Advanced company searchLink opens in new window

FISHERS SERVICES GROUP EBT TRUSTEE LIMITED

Company number SC314711

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
09 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2017 MR01 Registration of charge SC3147110001, 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
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
19 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
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 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