Advanced company searchLink opens in new window

FISHERS TOPCO LIMITED

Company number SC444215

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)
01 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 11,638,669
19 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
11 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 11,638,669.00
20 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 11,612,002
17 Dec 2014 AP03 Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014
17 Dec 2014 TM02 Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014
17 Dec 2014 CH01 Director's details changed for Scott Ian Inglis on 20 October 2014
17 Dec 2014 AP01 Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014
07 Aug 2014 TM01 Termination of appointment of Donald Gillespie Campbell as a director on 19 June 2014
07 Aug 2014 TM01 Termination of appointment of Tennant Mclean Hilditch as a director on 30 June 2014
27 Jun 2014 TM01 Termination of appointment of Bruce Mchardy as a director
23 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11,612,002
14 Nov 2013 AP01 Appointment of Mr Michael Charles Edward Averill as a director
05 Sep 2013 MR01 Registration of charge 4442150005
26 Jul 2013 AP01 Appointment of David Eric Cowie as a director
23 Jul 2013 AP01 Appointment of David Eric Cowie as a director
18 Jul 2013 MR01 Registration of charge 4442150003
18 Jul 2013 MR01 Registration of charge 4442150004
16 Jul 2013 466(Scot) Alterations to a floating charge
11 Jul 2013 SH10 Particulars of variation of rights attached to shares
11 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 11,612,002.00
10 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2013 466(Scot) Alterations to a floating charge