FISHER GROUP SERVICE LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

27/12/2327 December 2023 Full accounts made up to 2022-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Richard Lek as a director on 2023-03-01

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

01/12/221 December 2022 Termination of appointment of Richard Hilton Jones as a director on 2022-10-01

View Document

01/12/221 December 2022 Termination of appointment of Andrew John Ellis as a director on 2022-10-01

View Document

01/12/221 December 2022 Appointment of Mr Richard Lek as a director on 2022-11-09

View Document

01/12/221 December 2022 Appointment of Mr Michael Anderton as a director on 2022-11-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Change of details for Fisher Group Holdings Limited as a person with significant control on 2021-09-23

View Document

03/03/223 March 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

23/09/2123 September 2021 Registered office address changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF to 48 Deerdykes View Cumbernauld Glasgow G68 9HN on 2021-09-23

View Document

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FISHER GROUP HOLDINGS LIMITED

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

03/03/213 March 2021 CESSATION OF FISHER GROUP LIMITED AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FISHER GROUP LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAILSTONES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED JAMES MCLAUGHLIN

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED PAUL GREENAN

View Document

15/09/1615 September 2016 CHANGE OF NAME 31/08/2016

View Document

15/09/1615 September 2016 COMPANY NAME CHANGED FISHER GROUP SCOTLAND LIMITED CERTIFICATE ISSUED ON 15/09/16

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 6TH FLOOR 145 ST VINCENT STREET GLASGOW G2 5JF SCOTLAND

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 145 6TH FLOOR ST VINCENT STREET GLASGOW G2 5JF UNITED KINGDOM

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM ST STEPHENS HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY MACDONALDS

View Document

21/12/1221 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAILSTONES / 21/12/2009

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACDONALDS / 21/12/2009

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 1 CLAREMONT TERRACE GLASGOW G3 7UQ

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 COMPANY NAME CHANGED FISHER GROUP ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 14/06/95

View Document

07/01/957 January 1995

View Document

07/01/957 January 1995

View Document

07/01/957 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9429 September 1994 Full accounts made up to 1993-12-31

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993

View Document

05/07/935 July 1993 Full accounts made up to 1992-12-31

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/936 May 1993

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 Full accounts made up to 1991-12-31

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992

View Document

08/02/918 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/918 February 1991 NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991

View Document

08/02/918 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/916 February 1991 Resolutions

View Document

06/02/916 February 1991 ALTER MEM AND ARTS 24/01/91

View Document

04/02/914 February 1991

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: 99 FERRY ROAD EDINBURGH EH6 4ET

View Document

20/12/9020 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9020 December 1990 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company