- Company Overview for FISHERS SERVICES LIMITED (SC067627)
- Filing history for FISHERS SERVICES LIMITED (SC067627)
- People for FISHERS SERVICES LIMITED (SC067627)
- Charges for FISHERS SERVICES LIMITED (SC067627)
- More for FISHERS SERVICES LIMITED (SC067627)
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) |
---|---|---|---|
02 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
05 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
19 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Scott Ian Inglis on 20 October 2014 | |
17 Dec 2014 | AP03 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 | |
17 Dec 2014 | TM02 | Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 | |
17 Dec 2014 | AP01 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
27 Jun 2014 | AP01 | Appointment of Michael William Jones as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Bruce Mchardy as a director | |
23 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
29 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 | |
09 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2014-05-29
|
|
18 Jul 2013 | MR01 | Registration of charge 0676270007 | |
18 Jul 2013 | MR01 | Registration of charge 0676270008 | |
16 Jul 2013 | 466(Scot) | Alterations to a floating charge | |
09 Jul 2013 | TM01 | Termination of appointment of Roderick Mackay as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Hilditch Tennant Mclean as a director | |
09 Jul 2013 | 466(Scot) | Alterations to a floating charge | |
04 Jul 2013 | MR01 | Registration of charge 0676270006 | |
03 Jul 2013 | MR01 | Registration of charge 0676270005 | |
02 Jul 2013 | MR04 | Satisfaction of charge 4 in full |