FISHER GROUP SERVICE LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
07/10/247 October 2024 | Application to strike the company off the register |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
24/07/2424 July 2024 | Appointment of Mr Craig Flanagan as a director on 2024-07-24 |
24/07/2424 July 2024 | Termination of appointment of James Paul Earnshaw as a director on 2024-07-24 |
27/12/2327 December 2023 | Full accounts made up to 2022-09-30 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-20 with no updates |
14/03/2314 March 2023 | Termination of appointment of Richard Lek as a director on 2023-03-01 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
01/12/221 December 2022 | Termination of appointment of Richard Hilton Jones as a director on 2022-10-01 |
01/12/221 December 2022 | Termination of appointment of Andrew John Ellis as a director on 2022-10-01 |
01/12/221 December 2022 | Appointment of Mr Richard Lek as a director on 2022-11-09 |
01/12/221 December 2022 | Appointment of Mr Michael Anderton as a director on 2022-11-09 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
03/03/223 March 2022 | Change of details for Fisher Group Holdings Limited as a person with significant control on 2021-09-23 |
03/03/223 March 2022 | Confirmation statement made on 2021-12-19 with no updates |
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 |
03/06/213 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FISHER GROUP HOLDINGS LIMITED |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
03/03/213 March 2021 | CESSATION OF FISHER GROUP LIMITED AS A PSC |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
27/06/1927 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
01/05/181 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018 |
27/02/1827 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FISHER GROUP LIMITED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
27/07/1727 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAILSTONES |
02/06/172 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
16/09/1616 September 2016 | DIRECTOR APPOINTED JAMES MCLAUGHLIN |
16/09/1616 September 2016 | DIRECTOR APPOINTED PAUL GREENAN |
15/09/1615 September 2016 | CHANGE OF NAME 31/08/2016 |
15/09/1615 September 2016 | COMPANY NAME CHANGED FISHER GROUP SCOTLAND LIMITED CERTIFICATE ISSUED ON 15/09/16 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/12/1410 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
02/05/142 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
11/12/1311 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 6TH FLOOR 145 ST VINCENT STREET GLASGOW G2 5JF SCOTLAND |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 145 6TH FLOOR ST VINCENT STREET GLASGOW G2 5JF UNITED KINGDOM |
22/04/1322 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM ST STEPHENS HOUSE 279 BATH STREET GLASGOW G2 4JL |
11/02/1311 February 2013 | APPOINTMENT TERMINATED, SECRETARY MACDONALDS |
21/12/1221 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
29/03/1229 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
21/12/1121 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
21/09/1121 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
09/12/109 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
12/04/1012 April 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
22/12/0922 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAILSTONES / 21/12/2009 |
21/12/0921 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACDONALDS / 21/12/2009 |
04/04/094 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
10/12/0810 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
20/12/0720 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
03/01/073 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
09/12/059 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
17/01/0417 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
12/04/0212 April 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
13/12/0113 December 2001 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
07/12/017 December 2001 | SECRETARY'S PARTICULARS CHANGED |
24/07/0124 July 2001 | REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 1 CLAREMONT TERRACE GLASGOW G3 7UQ |
02/04/012 April 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
21/12/0021 December 2000 | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
15/05/0015 May 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
18/01/0018 January 2000 | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
26/05/9926 May 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
24/12/9824 December 1998 | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS |
05/05/985 May 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
13/01/9813 January 1998 | RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS |
27/05/9727 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
03/01/973 January 1997 | RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS |
23/07/9623 July 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
12/01/9612 January 1996 | RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS |
05/09/955 September 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
13/06/9513 June 1995 | COMPANY NAME CHANGED FISHER GROUP ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 14/06/95 |
07/01/957 January 1995 | |
07/01/957 January 1995 | |
07/01/957 January 1995 | RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS |
07/01/957 January 1995 | DIRECTOR'S PARTICULARS CHANGED |
29/09/9429 September 1994 | Full accounts made up to 1993-12-31 |
29/09/9429 September 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
14/12/9314 December 1993 | RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS |
14/12/9314 December 1993 | |
05/07/935 July 1993 | Full accounts made up to 1992-12-31 |
05/07/935 July 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
06/05/936 May 1993 | |
06/05/936 May 1993 | DIRECTOR RESIGNED |
22/12/9222 December 1992 | |
22/12/9222 December 1992 | RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS |
09/09/929 September 1992 | Full accounts made up to 1991-12-31 |
09/09/929 September 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
05/01/925 January 1992 | RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS |
05/01/925 January 1992 | |
08/02/918 February 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
08/02/918 February 1991 | NEW DIRECTOR APPOINTED |
08/02/918 February 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/02/918 February 1991 | |
08/02/918 February 1991 | NEW DIRECTOR APPOINTED |
06/02/916 February 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/02/916 February 1991 | Resolutions |
06/02/916 February 1991 | ALTER MEM AND ARTS 24/01/91 |
04/02/914 February 1991 | |
04/02/914 February 1991 | REGISTERED OFFICE CHANGED ON 04/02/91 FROM: 99 FERRY ROAD EDINBURGH EH6 4ET |
20/12/9020 December 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/12/9020 December 1990 | Incorporation |
More Company Information
Recently Viewed
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