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)
05 Dec 2007 419a(Scot) Dec mort/charge *
05 Dec 2007 419a(Scot) Dec mort/charge *
05 Dec 2007 410(Scot) Partic of mort/charge *
08 Mar 2007 363s Return made up to 11/02/07; full list of members
20 Dec 2006 AA Group of companies' accounts made up to 31 December 2005
14 Mar 2006 288b Secretary resigned
13 Mar 2006 363s Return made up to 11/02/06; full list of members
14 Nov 2005 AA Group of companies' accounts made up to 31 December 2004
15 Jul 2005 410(Scot) Partic of mort/charge *
14 Jul 2005 88(2)R Ad 17/06/05--------- £ si 10101@.01=101 £ ic 10000/10101
22 Jun 2005 288a New secretary appointed
24 Mar 2005 363s Return made up to 11/02/05; full list of members
04 Nov 2004 88(2)R Ad 12/10/04--------- £ si 50000@.01=500 £ ic 9500/10000
03 Nov 2004 288a New director appointed
16 Jun 2004 287 Registered office changed on 16/06/04 from: 16 charlotte square edinburgh midlothian EH2 4DF
24 May 2004 288a New director appointed
06 May 2004 CERTNM Company name changed dmws 650 LIMITED\certificate issued on 06/05/04
16 Apr 2004 466(Scot) Alterations to a floating charge
15 Apr 2004 288b Director resigned
08 Apr 2004 410(Scot) Partic of mort/charge *
05 Apr 2004 225 Accounting reference date shortened from 28/02/05 to 31/12/04
05 Apr 2004 288a New director appointed
05 Apr 2004 288a New director appointed
05 Apr 2004 288a New director appointed
05 Apr 2004 88(2)R Ad 26/03/04--------- £ si 949900@.01=9499 £ ic 1/9500