Advanced company searchLink opens in new window

FISHERS SERVICES LIMITED

Company number SC067627

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)
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
  • GBP 620,491
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
  • GBP 620,491
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
  • GBP 620,491
  • ANNOTATION A second filed AR01 was registered on 29/05/2014.
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