Company NameFisher & Donaldson (St. Andrews) Limited
Company StatusActive
Company NumberSC037437
CategoryPrivate Limited Company
Incorporation Date28 March 1962(62 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr James Eric Milne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(30 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleBaker
Country of ResidenceScotland
Correspondence AddressFisher And Donaldson Ceres Road
Cupar
KY15 5JT
Scotland
Director NameMr Ben Milne
Date of BirthAugust 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed12 December 2018(56 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressFisher And Donaldson Ceres Road
Cupar
KY15 5JT
Scotland
Secretary NameMr Ben Milne
StatusCurrent
Appointed12 December 2018(56 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressFisher And Donaldson Ceres Road
Cupar
KY15 5JT
Scotland
Director NameMiss Chloe May Suzanne Milne
Date of BirthMay 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2021(59 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFisher And Donaldson Ceres Road
Cupar
KY15 5JT
Scotland
Director NameMiss Jade Elisabeth Milne
Date of BirthMarch 1990 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2021(59 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFisher And Donaldson Ceres Road
Cupar
KY15 5JT
Scotland
Director NameAudrey Kathleen Milne
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1988(26 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(26 years after company formation)
Appointment Duration30 years, 8 months (resigned 12 December 2018)
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(26 years after company formation)
Appointment Duration31 years, 11 months (resigned 10 March 2020)
RoleBaker
Country of ResidenceScotland
Correspondence AddressFisher And Donaldson Ceres Road
Cupar
KY15 5JT
Scotland
Secretary NameAudrey Kathleen Milne
NationalityBritish
StatusResigned
Appointed07 April 1988(26 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
Secretary NameMr James Eric Milne
NationalityBritish
StatusResigned
Appointed11 October 2000(38 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmyle 10 Buchanan Gardens
St Andrews
Fife
KY16 9LU
Scotland

Contact

Websitefisheranddonaldson.com
Telephone01334 472201
Telephone regionSt Andrews

Location

Registered AddressFisher And Donaldson
Ceres Road
Cupar
KY15 5JT
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

73.3k at £1Trustees Of James Grant Milne Family Trust
53.10%
Ordinary
31.5k at £1Alexander Rodger Milne
22.85%
Ordinary
31.5k at £1James Eric Milne
22.85%
Ordinary
1.7k at £1Trustees Of Audrey Kathleen Milne Family Trust
1.21%
Ordinary

Financials

Year2014
Net Worth£1,312,098
Cash£11,995
Current Liabilities£627,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

1 June 2010Delivered on: 3 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 83A south street st andrews.
Outstanding
12 May 2010Delivered on: 17 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 January 2008Delivered on: 6 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 kirk wynd, cupar, fife.
Outstanding
16 May 1997Delivered on: 23 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 church street,st andrews,fife.
Outstanding
22 March 2005Delivered on: 25 March 2005
Satisfied on: 10 March 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 church street, st. Andrews, fife.
Fully Satisfied

Filing History

27 February 2021Satisfaction of charge 3 in full (4 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 July 2020Cessation of James Eric Milne as a person with significant control on 10 March 2020 (1 page)
2 July 2020Cessation of Alexander Roger Milne as a person with significant control on 10 March 2020 (1 page)
2 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
17 March 2020Notification of Fisher & Donaldson (Cupar) Limited as a person with significant control on 10 March 2020 (4 pages)
12 March 2020Termination of appointment of Alexander Roger Milne as a director on 10 March 2020 (1 page)
20 December 2019Auditor's resignation (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 August 2019Re-registration of Memorandum and Articles (22 pages)
21 August 2019Re-registration from a private unlimited company to a private limited company (3 pages)
21 August 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 August 2019Certificate of re-registration from Unlimited to Limited (1 page)
9 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
4 July 2019Change of details for Mr Alexander Roger Milne as a person with significant control on 27 June 2019 (2 pages)
4 July 2019Director's details changed for Mr Alexander Roger Milne 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 2019Change of details for Mr James Eric Milne as a person with significant control on 27 June 2019 (2 pages)
11 April 2019Registered office address changed from Ceres Road Ceres Road Cupar KY15 5JT Scotland to Fisher and Donaldson Ceres Road Cupar KY15 5JT on 11 April 2019 (1 page)
27 March 2019Notification of Alexander Roger Milne as a person with significant control on 31 January 2019 (2 pages)
26 March 2019Notification of James Eric Milne as a person with significant control on 31 January 2019 (2 pages)
19 March 2019Cessation of James Grant Milne Family Trust as a person with significant control on 31 January 2019 (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 December 2018Appointment of Mr Ben Milne as a secretary on 12 December 2018 (2 pages)
12 December 2018Appointment of Mr Ben Milne as a director on 12 December 2018 (2 pages)
12 December 2018Termination of appointment of James Grant Milne as a director on 12 December 2018 (1 page)
12 December 2018Termination of appointment of James Eric Milne as a secretary on 12 December 2018 (1 page)
17 October 2018Resolutions
  • RES13 ‐ Dispense with audit requirement of annual accounts and resignation of auditors 17/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 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 (11 pages)
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 James Grant Milne Family Trust 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)
30 June 2017Notification of James Grant Milne Family Trust as a person with significant control on 6 April 2016 (1 page)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (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 138,100
(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 138,100
(7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (8 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 138,100
(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 138,100
(6 pages)
10 March 2015Satisfaction of charge 2 in full (4 pages)
10 March 2015Satisfaction of charge 2 in full (4 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (9 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 138,100
(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 138,100
(6 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (9 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)
20 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (8 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)
23 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (8 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 2010Accounts for a small company made up to 31 March 2010 (8 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (8 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)
3 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (9 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)
22 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
22 December 2008Accounts for a small company made up to 31 March 2008 (8 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)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
26 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
26 November 2007Accounts for a small company made up to 31 March 2007 (8 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)
29 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (8 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 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (8 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)
25 March 2005Partic of mort/charge * (3 pages)
25 March 2005Partic of mort/charge * (3 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (8 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 2004Accounts for a small company made up to 31 March 2003 (8 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (8 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 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (7 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 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 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 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 December 2000Secretary resigned;director resigned (1 page)
4 December 2000Secretary resigned;director resigned (1 page)
22 November 2000New secretary appointed (2 pages)
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 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 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 (7 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 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)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 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)
23 May 1997Partic of mort/charge * (6 pages)
23 May 1997Partic of mort/charge * (6 pages)
26 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 July 1996Return made up to 06/07/96; full list of members (6 pages)
30 July 1996Return made up to 06/07/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 September 1994Accounts for a small company made up to 31 March 1994 (9 pages)
16 September 1994Accounts for a small company made up to 31 March 1994 (9 pages)
11 January 1994Accounts for a small company made up to 31 March 1993 (8 pages)
11 January 1994Accounts for a small company made up to 31 March 1993 (8 pages)
27 January 1993Accounts for a small company made up to 31 March 1992 (8 pages)
27 January 1993Accounts for a small company made up to 31 March 1992 (8 pages)
23 January 1992Group accounts for a small company made up to 31 March 1991 (7 pages)
23 January 1992Group accounts for a small company made up to 31 March 1991 (7 pages)
6 February 1991Accounts for a small company made up to 31 March 1990 (8 pages)
6 February 1991Accounts for a small company made up to 31 March 1990 (8 pages)
23 February 1990Accounts for a small company made up to 31 March 1989 (5 pages)
23 February 1990Accounts for a small company made up to 31 March 1989 (5 pages)
30 March 1989Accounts for a small company made up to 31 March 1988 (5 pages)
30 March 1989Accounts for a small company made up to 31 March 1988 (5 pages)
19 February 1988Accounts made up to 31 March 1987 (6 pages)
19 February 1988Accounts made up to 31 March 1987 (6 pages)