Advanced company searchLink opens in new window

FISHER GROUP SERVICE LIMITED

Company number SC129109

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)
03 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with updates
03 Mar 2021 PSC07 Cessation of Fisher Group Limited as a person with significant control on 3 March 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
13 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
01 May 2018 AA Total exemption full accounts made up to 31 December 2017
27 Feb 2018 PSC02 Notification of Fisher Group Limited as a person with significant control on 27 February 2018
27 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 27 February 2018
21 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
27 Jul 2017 TM01 Termination of appointment of Robert Hailstones as a director on 27 July 2017
02 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
16 Sep 2016 AP01 Appointment of Paul Greenan as a director on 22 August 2016
16 Sep 2016 AP01 Appointment of James Mclaughlin as a director on 22 August 2016
15 Sep 2016 CERTNM Company name changed fisher group scotland LIMITED\certificate issued on 15/09/16
  • CONNOT ‐ Change of name notice
15 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-31
24 May 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
02 May 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
11 Dec 2013 AD01 Registered office address changed from 6Th Floor 145 St Vincent Street Glasgow G2 5JF Scotland on 11 December 2013