Advanced company searchLink opens in new window

FISHERS COOPERAGE LIMITED

Company number SC190672

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)
30 Oct 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
10 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
01 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
19 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
14 Oct 2022 AP01 Appointment of Mrs Susan Grant as a director on 14 October 2022
14 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
03 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
05 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
15 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 AD01 Registered office address changed from Davidson Sharp & Co Lennox House Lennox Road Seafar Cumbernauld G67 1LL to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 30 May 2018
03 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000
13 Nov 2015 AP01 Appointment of Mrs Mary Mcghee as a director on 8 October 2015
13 Nov 2015 AP01 Appointment of Mr Graham Hendry Mcghee as a director on 8 October 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000