Advanced company searchLink opens in new window

FISHERS SERVICES (CUPAR) LIMITED

Company number SC014782

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2019 DS01 Application to strike the company off the register
23 Dec 2019 SH19 Statement of capital on 23 December 2019
  • GBP 1.00
23 Dec 2019 SH20 Statement by Directors
23 Dec 2019 CAP-SS Solvency Statement dated 23/12/19
23 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
20 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 17/09/2018
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 20/09/2019
17 May 2018 MR01 Registration of charge SC0147820024, created on 8 May 2018
17 May 2018 MR01 Registration of charge SC0147820025, created on 8 May 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share pledge approved/company enter into documents in connection with banking arrangements approved 23/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2017 MR04 Satisfaction of charge SC0147820022 in full
14 Dec 2017 MR04 Satisfaction of charge SC0147820021 in full
14 Dec 2017 MR04 Satisfaction of charge SC0147820019 in full
14 Dec 2017 MR04 Satisfaction of charge SC0147820020 in full
12 Dec 2017 MR01 Registration of charge SC0147820023, created on 27 November 2017
01 Dec 2017 AP01 Appointment of Matthew Hills as a director on 27 November 2017
01 Dec 2017 TM01 Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017
01 Dec 2017 TM02 Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017
01 Dec 2017 AP01 Appointment of Linda Mccurdy as a director on 27 November 2017
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016