FISHER GROUP HOLDINGS LIMITED
Overview
| Company Name | FISHER GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC345596 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FISHER GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FISHER GROUP HOLDINGS LIMITED located?
| Registered Office Address | 48 Deerdykes View Cumbernauld G68 9HN Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FISHER GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for FISHER GROUP HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 30, 2024 |
What are the latest filings for FISHER GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 12 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Craig Flanagan as a director on Jul 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 15 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Lek as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael Anderton as a director on Nov 09, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard Lek as a director on Nov 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Hilton Jones as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Ellis as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 20 pages | AA | ||
Previous accounting period shortened from Dec 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||
Registered office address changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF to 48 Deerdykes View Cumbernauld Glasgow G68 9HN on Sep 23, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Notification of Adt Fire and Security Plc as a person with significant control on Jul 30, 2021 | 2 pages | PSC02 | ||
Termination of appointment of James Mclaughlin as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew John Ellis as a director on Jul 30, 2021 | 2 pages | AP01 | ||
Who are the officers of FISHER GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDERTON, Michael | Director | Deerdykes View Cumbernauld G68 9HN Glasgow 48 Scotland | England | British | 302413160001 | |||||||||||
| FLANAGAN, Craig | Director | Deerdykes View Cumbernauld G68 9HN Glasgow 48 Scotland | United Kingdom | British | 325161420001 | |||||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 | 131793560001 | |||||||||||||
| MACDONALDS SOLICITORS | Secretary | 279 Bath Street G2 4JL Glasgow St Stephen's House United Kingdom |
| 129115710001 | ||||||||||||
| EARNSHAW, James Paul | Director | Deerdykes View Cumbernauld G68 9HN Glasgow 48 Scotland | England | British | 242029700001 | |||||||||||
| ELLIS, Andrew John | Director | Deerdykes View Cumbernauld G68 9HN Glasgow 48 Scotland | England | British | 150028400001 | |||||||||||
| HAILSTONES, Robert | Director | 67 Roukenglen Road Thornliebank G46 7JD Glasgow Lanarkshire | Scotland | British | 1009710001 | |||||||||||
| JONES, Richard Hilton | Director | Deerdykes View Cumbernauld G68 9HN Glasgow 48 Scotland | England | British | 101090610001 | |||||||||||
| LEK, Richard | Director | Deerdykes View Cumbernauld G68 9HN Glasgow 48 Scotland | Netherlands | Dutch | 302331170001 | |||||||||||
| MCLAUGHLIN, James | Director | 41 Havelock Street Partick G11 5HA Glasgow Lanarkshire | United Kingdom | British | 104527090001 | |||||||||||
| STEPHEN MABBOTT LTD. | Director | Mitchell Lane G1 3NU Glasgow 14 | 131793570001 |
Who are the persons with significant control of FISHER GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adt Fire And Security Plc | Jul 30, 2021 | Hanworth Road TW16 5DB Sunbury-On-Thames Security House, The Summit Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| James Mclaughlin | Jul 19, 2016 | Floor 145 St Vincent Street G2 5JF Glasgow 6th | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Hailstones | Jul 19, 2016 | Floor 145 St Vincent Street G2 5JF Glasgow 6th | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0