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)
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
  • GBP 1
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