Advanced company searchLink opens in new window

FISHER & DONALDSON LIMITED

Company number SC032124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2020 PSC05 Change of details for Fisher and Donaldson (St Andrews) as a person with significant control on 13 February 2020
20 Dec 2019 AUD Auditor's resignation
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
04 Jul 2019 CH01 Director's details changed for Mr James Eric Milne on 27 June 2019
04 Jul 2019 CH01 Director's details changed for Mr Alexander Roger Milne on 27 June 2019
04 Jul 2019 CH03 Secretary's details changed for Mr James Eric Milne on 27 June 2019
04 Jul 2019 PSC05 Change of details for Fisher and Donaldson (St Andrews) as a person with significant control on 27 June 2019
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company dispenses with requirement for audit and accept resignation of auditors 31/12/2017 20/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
22 Dec 2017 TM01 Termination of appointment of James Grant Milne as a director on 22 December 2017
26 Jul 2017 AD01 Registered office address changed from , 21 Crossgate, Cupar, Fife, KY15 5HA to Fisher & Donaldson Ceres Road Cupar Fife KY15 5JT on 26 July 2017
30 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
30 Jun 2017 PSC02 Notification of Fisher and Donaldson (St Andrews) as a person with significant control on 6 April 2016
05 Jan 2017 AA Accounts for a small company made up to 31 March 2016
12 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 70,000
06 Jan 2016 AA Full accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 70,000
31 Dec 2014 AA Full accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 70,000
27 Dec 2013 AA Full accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 March 2012