Cupar
Fife
KY15 5JA
Scotland
Director Name | Linda McCurdy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 27 November 2017(113 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 March 2020) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 1002-1205 Hasting Street W Vancouver British Columbia, V6e 4t7 Canada |
Director Name | Matthew Hills |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 November 2017(113 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 March 2020) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 25 Hobart Road Newton Centre Massachusetts 02459 |
Director Name | Alexander Marshall Duncan |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(85 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | East Dougiehill Cottage Dougiehill Road Port Glasgow PA14 5DL Scotland |
Director Name | Donald McDonald Fisher |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(85 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Arden Cupar Fife |
Director Name | James Fisher |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(85 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Torr Hill Aberfeldy |
Director Name | Alisdair Fraser McKirdy |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(85 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 September 1997) |
Role | Accountant |
Correspondence Address | 24 Lomond Road Wemyss Bay Renfrewshire PA18 6BD Scotland |
Secretary Name | James Scott Sandie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(85 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 2 Meadowfield Court Falkland Fife KY15 7AT Scotland |
Secretary Name | Judith Margaret Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(88 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Arden Cupar Fife |
Director Name | Roderick Gunn Mackay |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(96 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Innerleithen Way Perth Perthshire PH1 1RN Scotland |
Secretary Name | Jennifer Elizabeth Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(96 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2004) |
Role | Operational Manager |
Correspondence Address | Rathillet Farm Cupar Fife KY15 4QG Scotland |
Director Name | David Victor Ward |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2004(99 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 38 Druids Park Murthly Perthshire PH1 4EJ Scotland |
Director Name | Mr Bruce Alexander McHardy |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(99 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Park Brighton Road Cupar Fife KY15 5DH Scotland |
Secretary Name | Roderick Gunn Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(99 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Innerleithen Way Perth Perthshire PH1 1RN Scotland |
Director Name | Mr Scott Ian Inglis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(108 years after company formation) |
Appointment Duration | 2 years (resigned 30 October 2014) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Fishers Services (Greenock Riggs Place Cupar Fife KY15 5JA Scotland |
Secretary Name | Scott Ian Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(108 years after company formation) |
Appointment Duration | 2 years (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | Fishers Services (Greenock) Ltd Riggs Place Cupar Fife KY15 5JA Scotland |
Director Name | Miss Lucy Jane Renaut |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(110 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Secretary Name | Miss Lucy Jane Renaut |
---|---|
Status | Resigned |
Appointed | 30 October 2014(110 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Website | fisherservices.co.uk |
---|---|
Telephone | 01334 654033 |
Telephone region | St Andrews |
Registered Address | Riggs Place Cupar Fife KY15 5JA Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
20k at £1 | Fishers Services LTD 50.00% Ordinary |
---|---|
20k at £1 | Fishers Services LTD 50.00% Preference |
Latest Accounts | 31 December 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 November 2017 | Delivered on: 12 December 2017 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
---|---|
26 March 2004 | Delivered on: 8 April 2004 Satisfied on: 5 December 2007 Persons entitled: Close Investment Partners Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 March 2004 | Delivered on: 30 March 2004 Satisfied on: 5 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 October 1985 | Delivered on: 7 November 1985 Satisfied on: 16 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by fishers holdings LTD and/or others. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
12 December 2017 | Registration of charge SC0057110004, created on 27 November 2017 (46 pages) |
---|---|
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Matthew Hills as a director on 27 November 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 December 2014 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages) |
17 December 2014 | Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page) |
17 December 2014 | Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page) |
17 December 2014 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
27 June 2014 | Termination of appointment of Bruce Mchardy as a director (2 pages) |
27 June 2014 | Appointment of Michael William Jones as a director (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
4 December 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 October 2012 | Termination of appointment of Roderick Mackay as a secretary (1 page) |
23 October 2012 | Termination of appointment of Roderick Mackay as a director (1 page) |
15 October 2012 | Appointment of Scott Ian Inglis as a secretary (3 pages) |
15 October 2012 | Appointment of Scott Ian Inglis as a director (3 pages) |
10 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (8 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
10 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Dec mort/charge * (2 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
5 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
17 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
6 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Return made up to 25/09/04; full list of members (3 pages) |
16 April 2004 | Alterations to a floating charge (16 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
8 April 2004 | Partic of mort/charge * (8 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
30 March 2004 | Partic of mort/charge * (6 pages) |
30 March 2004 | Alterations to a floating charge (14 pages) |
16 March 2004 | Dec mort/charge * (5 pages) |
30 October 2003 | Return made up to 25/09/03; full list of members
|
30 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
26 February 2003 | Auditor's resignation (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 October 2001 | Return made up to 25/09/01; full list of members
|
16 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Return made up to 25/09/00; full list of members (6 pages) |
1 November 2000 | New director appointed (2 pages) |
9 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 November 1999 | Return made up to 25/09/99; full list of members (5 pages) |
29 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 September 1998 | Auditor's resignation (1 page) |
15 October 1997 | Return made up to 25/09/97; no change of members
|
15 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 October 1996 | Return made up to 25/09/96; full list of members
|
28 September 1995 | Return made up to 25/09/95; no change of members (4 pages) |
19 October 1989 | Return made up to 10/10/89; full list of members (6 pages) |
16 January 1989 | Return made up to 14/12/88; full list of members (6 pages) |
7 January 1988 | Return made up to 19/11/87; full list of members (6 pages) |
7 November 1985 | Particulars of mortgage/charge (3 pages) |
11 July 1984 | Company name changed\certificate issued on 11/07/84 (2 pages) |
20 March 1984 | Increase in nominal capital (1 page) |
3 February 1983 | Annual return made up to 11/11/82 (4 pages) |
14 April 1966 | Company name changed\certificate issued on 14/04/66 (2 pages) |
17 October 1904 | Certificate of incorporation (2 pages) |
17 October 1904 | Incorporation (38 pages) |