FISHERS SERVICES GROUP EBT TRUSTEE LIMITED

Riggs Place Riggs Place, Fife, KY15 5JA
StatusDISSOLVED
Company No.SC314711
CategoryPrivate Limited Company
Incorporated16 Jan 2007
Age17 years, 4 months, 20 days
JurisdictionScotland
Dissolution24 Mar 2020
Years4 years, 2 months, 12 days

SUMMARY

FISHERS SERVICES GROUP EBT TRUSTEE LIMITED is an dissolved private limited company with number SC314711. It was incorporated 17 years, 4 months, 20 days ago, on 16 January 2007 and it was dissolved 4 years, 2 months, 12 days ago, on 24 March 2020. The company address is Riggs Place Riggs Place, Fife, KY15 5JA.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type dormant

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: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: SC3147110001

Charge creation date: 2017-11-27

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

Termination date: 2017-11-27

Officer name: Lucy Jane Renaut

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 dormant

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: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type dormant

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: 28 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 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

Appoint person secretary company with name date

Date: 18 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: 18 Dec 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-30

Officer name: Scott Ian Inglis

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 dormant

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

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: 07 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

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 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: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

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: 28 Mar 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

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: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 30/07/07 from: 16 charlotte square edinburgh EH2 4DF

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmws 809 LIMITED\certificate issued on 12/02/07

Documents

View document PDF

Incorporation company

Date: 16 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAREPLUS (BUTE) LIMITED

41 MOUNT STUART ROAD,ROTHESAY,PA20 9EB

Number:SC472524
Status:ACTIVE
Category:Private Limited Company

CLEAN AND READY MUSHROOMS LTD

6 LICHFIELD STREET,STAFFORDSHIRE,DE14 3RD

Number:04481019
Status:ACTIVE
Category:Private Limited Company

COASTLINE CONSTRUCTION LTD

87 NORTH ROAD,POOLE,BH14 0LT

Number:11405821
Status:ACTIVE
Category:Private Limited Company

MJE GROUP LTD

26 LAWRENCE CLOSE,CREWE,CW4 8FA

Number:11704384
Status:ACTIVE
Category:Private Limited Company

POLARIS MEDIA MANAGEMENT LIMITED

46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR

Number:07675587
Status:ACTIVE
Category:Private Limited Company

T. CASILLAS LTD

27 ST LAWRENCE DRIVE,PINNER,HA5 2RL

Number:07075280
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