Advanced company searchLink opens in new window

FISHER GILLIS & CO. LIMITED

Company number SC020908

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)
08 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2012 4.26(Scot) Return of final meeting of voluntary winding up
20 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-11
04 May 2012 TM01 Termination of appointment of Vivien Morgan as a director on 2 May 2012
04 May 2012 TM01 Termination of appointment of Samuel Simon Gillis as a director on 2 May 2012
04 May 2012 TM01 Termination of appointment of Anne Gillis as a director on 2 May 2012
11 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 9,660
06 Feb 2012 CH01 Director's details changed for Mr Richard Gillis on 3 February 2012
06 Feb 2012 CH01 Director's details changed for Mrs Vivien Morgan on 3 February 2012
07 Apr 2011 AD01 Registered office address changed from 49 Meadowside Dundee DD1 1EQ on 7 April 2011
05 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
09 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
18 Aug 2009 AA Accounts for a small company made up to 31 March 2009
13 Feb 2009 363a Return made up to 12/02/09; full list of members
03 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Jun 2008 363a Return made up to 22/06/08; full list of members
12 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
02 Jul 2007 363a Return made up to 22/06/07; full list of members
02 Jul 2007 288c Director's particulars changed
02 Jul 2007 288c Director's particulars changed
03 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
16 Oct 2006 288c Secretary's particulars changed;director's particulars changed