- Company Overview for FISHERS SERVICES GROUP EBT TRUSTEE LIMITED (SC314711)
- Filing history for FISHERS SERVICES GROUP EBT TRUSTEE LIMITED (SC314711)
- People for FISHERS SERVICES GROUP EBT TRUSTEE LIMITED (SC314711)
- Charges for FISHERS SERVICES GROUP EBT TRUSTEE LIMITED (SC314711)
- More for FISHERS SERVICES GROUP EBT TRUSTEE LIMITED (SC314711)
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) |
---|---|---|---|
23 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
09 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
04 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Oct 2012 | TM02 | Termination of appointment of Roderick Mackay as a secretary | |
15 Oct 2012 | AP03 | Appointment of Scott Ian Inglis as a secretary | |
16 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
15 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
14 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
16 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
05 Mar 2009 | 363a | Return made up to 16/01/09; full list of members | |
07 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
19 Feb 2008 | 363s | Return made up to 16/01/08; full list of members | |
05 Dec 2007 | 288b | Director resigned | |
30 Jul 2007 | 288a | New director appointed | |
30 Jul 2007 | 288a | New director appointed | |
30 Jul 2007 | 288a | New secretary appointed | |
30 Jul 2007 | 287 | Registered office changed on 30/07/07 from: 16 charlotte square edinburgh EH2 4DF | |
30 Jul 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/12/07 | |
30 Jul 2007 | 288b | Secretary resigned | |
30 Jul 2007 | 288b | Director resigned | |
12 Feb 2007 | CERTNM | Company name changed dmws 809 LIMITED\certificate issued on 12/02/07 |