Company NameFisher & Donaldson
Company StatusActive
Company NumberSC032124
CategoryPrivate Unlimited Company
Incorporation Date1 April 1957(67 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Eric Milne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(35 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleBaker
Country of ResidenceScotland
Correspondence AddressFisher & Donaldson Ceres Road
Cupar
Fife
KY15 5JT
Scotland
Secretary NameMr James Eric Milne
NationalityBritish
StatusCurrent
Appointed11 October 2000(43 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFisher & Donaldson Ceres Road
Cupar
Fife
KY15 5JT
Scotland
Director NameMr Ben Milne
Date of BirthAugust 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed29 October 2020(63 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleBaker
Country of ResidenceScotland
Correspondence AddressFisher & Donaldson Ceres Road
Cupar
Fife
KY15 5JT
Scotland
Director NameMiss Chloe May Suzanne Milne
Date of BirthMay 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2023(66 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFisher & Donaldson Ceres Road
Cupar
Fife
KY15 5JT
Scotland
Director NameMiss Jade Elisabeth Milne
Date of BirthMarch 1990 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2023(66 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFisher & Donaldson Ceres Road
Cupar
Fife
KY15 5JT
Scotland
Director NameAudrey Kathleen Milne
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1988(31 years after company formation)
Appointment Duration12 years, 6 months (resigned 11 October 2000)
RoleBaker
Correspondence Address19 South Street
St Andrews
Fife
KY16 9QS
Scotland
Director NameJames Grant Milne
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1988(31 years after company formation)
Appointment Duration29 years, 8 months (resigned 22 December 2017)
RoleBaker
Country of ResidenceScotland
Correspondence Address19 South Street
St Andrews
Fife
KY16 9QS
Scotland
Director NameMr Alexander Roger Milne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1988(31 years after company formation)
Appointment Duration32 years, 4 months (resigned 07 August 2020)
RoleBaker
Country of ResidenceScotland
Correspondence AddressFisher And Donaldson Ceres Road
Cupar
KY15 5JT
Scotland
Secretary NameAudrey Kathleen Milne
NationalityBritish
StatusResigned
Appointed07 April 1988(31 years after company formation)
Appointment Duration12 years, 6 months (resigned 11 October 2000)
RoleCompany Director
Correspondence Address19 South Street
St Andrews
Fife
KY16 9QS
Scotland

Contact

Websitewww.fisheranddonaldson.com
Telephone01334 472201
Telephone regionSt Andrews

Location

Registered AddressFisher & Donaldson
Ceres Road
Cupar
Fife
KY15 5JT
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Shareholders

63k at £1Fisher & Donaldson (St. Andrews)
90.00%
Ordinary
3.5k at £1Miss Dawn Milne Brodie
5.00%
Ordinary
3.5k at £1Mrs Isobel Mary Reid
5.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

10 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
29 October 2020Appointment of Mr Ben Milne as a director on 29 October 2020 (2 pages)
15 September 2020Termination of appointment of Alexander Roger Milne as a director on 7 August 2020 (1 page)
13 February 2020Change of details for Fisher and Donaldson (St Andrews) as a person with significant control on 13 February 2020 (2 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
20 December 2019Auditor's resignation (1 page)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
9 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 July 2019Secretary's details changed for Mr James Eric Milne on 27 June 2019 (1 page)
4 July 2019Change of details for Fisher and Donaldson (St Andrews) as a person with significant control on 27 June 2019 (2 pages)
4 July 2019Director's details changed for Mr James Eric Milne on 27 June 2019 (2 pages)
4 July 2019Director's details changed for Mr Alexander Roger Milne on 27 June 2019 (2 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
27 November 2018Resolutions
  • RES13 ‐ Company dispenses with requirement for audit and accept resignation of auditors 31/12/2017 20/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
22 December 2017Termination of appointment of James Grant Milne as a director on 22 December 2017 (1 page)
26 July 2017Registered office address changed from 21 Crossgate Cupar Fife KY15 5HA to Ceres Road Ceres Road Cupar KY15 5JT on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 21 Crossgate Cupar Fife KY15 5HA to Ceres Road Ceres Road Cupar KY15 5JT on 26 July 2017 (1 page)
30 June 2017Notification of Fisher and Donaldson (St Andrews) as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Fisher and Donaldson (St Andrews) as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 70,000
(7 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 70,000
(7 pages)
6 January 2016Full accounts made up to 31 March 2015 (12 pages)
6 January 2016Full accounts made up to 31 March 2015 (12 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 70,000
(6 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 70,000
(6 pages)
31 December 2014Full accounts made up to 31 March 2014 (12 pages)
31 December 2014Full accounts made up to 31 March 2014 (12 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 70,000
(6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 70,000
(6 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
28 December 2011Full accounts made up to 31 March 2011 (12 pages)
28 December 2011Full accounts made up to 31 March 2011 (12 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
29 December 2010Full accounts made up to 31 March 2010 (12 pages)
29 December 2010Full accounts made up to 31 March 2010 (12 pages)
28 June 2010Director's details changed for James Grant Milne on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for James Grant Milne on 1 October 2009 (2 pages)
28 June 2010Director's details changed for James Grant Milne on 1 October 2009 (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
17 July 2009Return made up to 28/06/09; full list of members (4 pages)
17 July 2009Return made up to 28/06/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 March 2008 (12 pages)
19 December 2008Full accounts made up to 31 March 2008 (12 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
26 November 2007Full accounts made up to 31 March 2007 (12 pages)
26 November 2007Full accounts made up to 31 March 2007 (12 pages)
30 July 2007Return made up to 28/06/07; full list of members (3 pages)
30 July 2007Return made up to 28/06/07; full list of members (3 pages)
26 January 2007Full accounts made up to 31 March 2006 (12 pages)
26 January 2007Full accounts made up to 31 March 2006 (12 pages)
19 July 2006Return made up to 28/06/06; full list of members (3 pages)
19 July 2006Return made up to 28/06/06; full list of members (3 pages)
23 January 2006Full accounts made up to 31 March 2005 (11 pages)
23 January 2006Full accounts made up to 31 March 2005 (11 pages)
11 July 2005Return made up to 28/06/05; full list of members (8 pages)
11 July 2005Return made up to 28/06/05; full list of members (8 pages)
11 October 2004Full accounts made up to 31 March 2004 (11 pages)
11 October 2004Full accounts made up to 31 March 2004 (11 pages)
1 July 2004Return made up to 28/06/04; full list of members (8 pages)
1 July 2004Return made up to 28/06/04; full list of members (8 pages)
21 January 2004Full accounts made up to 31 March 2003 (11 pages)
21 January 2004Full accounts made up to 31 March 2003 (11 pages)
14 July 2003Return made up to 06/07/03; full list of members (8 pages)
14 July 2003Return made up to 06/07/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 March 2002 (11 pages)
5 November 2002Full accounts made up to 31 March 2002 (11 pages)
21 August 2002Return made up to 06/07/02; full list of members (8 pages)
21 August 2002Return made up to 06/07/02; full list of members (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (12 pages)
29 January 2002Full accounts made up to 31 March 2001 (12 pages)
16 July 2001Return made up to 06/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 2001Return made up to 06/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 December 2000Full accounts made up to 31 March 2000 (11 pages)
11 December 2000Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Secretary resigned;director resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned;director resigned (1 page)
22 November 2000New secretary appointed (2 pages)
19 July 2000Return made up to 06/07/00; full list of members (8 pages)
19 July 2000Return made up to 06/07/00; full list of members (8 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
3 September 1999Return made up to 06/07/99; full list of members (6 pages)
3 September 1999Return made up to 06/07/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Return made up to 06/07/98; no change of members (4 pages)
6 August 1998Return made up to 06/07/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997Return made up to 06/07/97; no change of members (4 pages)
20 August 1997Return made up to 06/07/97; no change of members (4 pages)
26 August 1996Full accounts made up to 31 March 1996 (10 pages)
26 August 1996Full accounts made up to 31 March 1996 (10 pages)
30 July 1996Return made up to 06/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1996Return made up to 06/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 1995Full accounts made up to 31 March 1995 (10 pages)
4 October 1995Full accounts made up to 31 March 1995 (10 pages)
1 April 1957Incorporation (12 pages)
1 April 1957Incorporation (12 pages)