FISHERS SERVICES LIMITED

Edenfields Edenfields, Cupar, KY15 4SX, United Kingdom
StatusACTIVE
Company No.SC067627
CategoryPrivate Limited Company
Incorporated18 Apr 1979
Age45 years, 1 month, 17 days
JurisdictionScotland

SUMMARY

FISHERS SERVICES LIMITED is an active private limited company with number SC067627. It was incorporated 45 years, 1 month, 17 days ago, on 18 April 1979. The company address is Edenfields Edenfields, Cupar, KY15 4SX, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 16 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0676270015

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0676270010

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0676270012

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0676270011

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0676270013

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0676270009

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0676270014

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0676270016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-28

Charge number: SC0676270018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2024

Action Date: 26 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-26

Charge number: SC0676270017

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-10

Psc name: Fishers Topco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-10

Old address: Riggs Place Cupar Fife KY15 5JA

New address: Edenfields Cupar Trading Estate Cupar KY15 4SX

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-23

Psc name: Fishers Topco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-23

Psc name: Fishers Services Group Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fishers Services Group Holdings Limited

Notification date: 2019-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-07

Charge number: SC0676270016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0676270014

Charge creation date: 2020-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0676270015

Charge creation date: 2020-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-23

Psc name: Fishers Holdings Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Legacy

Date: 20 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/09/2018

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0676270012

Charge creation date: 2018-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0676270010

Charge creation date: 2018-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-06

Charge number: SC0676270011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0676270013

Charge creation date: 2018-03-06

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0676270006

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0676270005

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0676270007

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0676270008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 27 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0676270009

Charge creation date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-27

Officer name: Scott Ian Inglis

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Matthew Hills

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Jane Renaut

Termination date: 2017-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-27

Officer name: Lucy Jane Renaut

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Linda Mccurdy

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-20

Officer name: Scott Ian Inglis

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lucy Jane Renaut

Appointment date: 2014-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Ian Inglis

Termination date: 2014-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Jane Renaut

Appointment date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael William Jones

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Mchardy

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 May 2014

Action Date: 17 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-09-17

Form type: AR01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0676270007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0676270008

Documents

View document PDF

Mortgage alter floating charge

Date: 16 Jul 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Mackay

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilditch Tennant Mclean

Documents

View document PDF

Mortgage alter floating charge

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0676270006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0676270005

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roderick Mackay

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Ian Inglis

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Scott Ian Inglis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hilditch Tennant Mclean

Change date: 2010-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

71 ELSHAM ROAD LIMITED

27 PALACE GATE,,W8 5LS

Number:04187226
Status:ACTIVE
Category:Private Limited Company

ARLINGTON LIQUID SOLUTIONS LIMITED

130 HIGH STREET,MARLBOROUGH,SN8 1LZ

Number:07732179
Status:ACTIVE
Category:Private Limited Company

BYWAY CONSULTING LIMITED

5 OAKEY DRIVE,WOKINGHAM,RG40 2DT

Number:10511439
Status:ACTIVE
Category:Private Limited Company

RAINHAM MOTOR CARS LTD.

160 PERTH ROAD,ILFORD,IG2 6EB

Number:11192030
Status:ACTIVE
Category:Private Limited Company

SPINNAKER WEALTH MANAGEMENT LIMITED

GLEBE COTTAGE,POYNINGS,BN45 7AQ

Number:08005516
Status:ACTIVE
Category:Private Limited Company

TIGERSEYE HAWKSHEAD LTD

BEDFORD HOUSE,BOLTON,BL1 4DA

Number:10768634
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source