Advanced company searchLink opens in new window

FISHERS SERVICES GROUP HOLDINGS LIMITED

Company number SC263302

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)
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,101.01
19 Aug 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,101.01
18 Dec 2014 AP01 Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014
18 Dec 2014 AP03 Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014
18 Dec 2014 TM01 Termination of appointment of Scott Ian Inglis as a director on 30 October 2014
18 Dec 2014 TM02 Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014
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 11 February 2014
18 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,101.01
  • ANNOTATION A second filed AR01 was registered on 29/05/2014.
09 Oct 2013 AA Full accounts made up to 31 December 2012
18 Jul 2013 MR01 Registration of charge 2633020007
16 Jul 2013 466(Scot) Alterations to a floating charge
09 Jul 2013 TM01 Termination of appointment of Tennant Hilditch as a director
09 Jul 2013 466(Scot) Alterations to a floating charge
04 Jul 2013 MR01 Registration of charge 2633020006
03 Jul 2013 MR01 Registration of charge 2633020005
02 Jul 2013 MR04 Satisfaction of charge 4 in full
12 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
04 Dec 2012 AA Full accounts made up to 31 December 2011
23 Oct 2012 TM01 Termination of appointment of Roderick Mackay as a director
23 Oct 2012 TM02 Termination of appointment of Roderick Mackay as a secretary
15 Oct 2012 AP01 Appointment of Scott Ian Inglis as a director