Company NameFisher Group Limited
DirectorsJames Paul Earnshaw and Michael Anderton
Company StatusActive
Company NumberSC055146
CategoryPrivate Limited Company
Incorporation Date28 February 1974(50 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Paul Earnshaw
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(47 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameMr Michael Anderton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(48 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameAllan Mathieson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1989(15 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressMoorcroft
Mugdock
Milngavie Glasgow
G62 8LQ
Scotland
Director NameMr Robert Hailstones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1989(15 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameWilliam Mitchell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address20 Heathwood Drive
Thornliebank
Glasgow
Lanarkshire
G46 7BT
Scotland
Director NameJohn Russell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(16 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 07 May 2010)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Stephens House
279 Bath Street
Glasgow
G2 4JL
Scotland
Director NameDavid Irvine
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(16 years, 10 months after company formation)
Appointment Duration28 years, 3 months (resigned 31 March 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameJames McLaughlin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(30 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 July 2021)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NamePaul Greenan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(41 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2017)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameStephen McCallum Savage
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(41 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 July 2021)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Andrew John Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(47 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameMr Richard Hilton Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(47 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameMr Richard Lek
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed09 November 2022(48 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address48 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed14 August 1989(15 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 11 February 2013)
Correspondence AddressSt Stephens House 279 Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitewww.fishergroup.co.uk

Location

Registered Address48 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

609 at £1Fisher Group Holdings LTD
70.08%
Ordinary
260 at £1Fisher Group Holdings LTD
29.92%
Cum Conv Red Part Preference

Financials

Year2014
Net Worth£561,762
Cash£143,164
Current Liabilities£575,454

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

10 October 2008Delivered on: 21 October 2008
Satisfied on: 1 November 2014
Persons entitled: Robert Hailstones and Others as Trustees

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Any obligation of a customer to make a payment to the company under a contract of sale.
Fully Satisfied
18 November 1991Delivered on: 25 November 1991
Satisfied on: 21 October 2008
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 May 2019Termination of appointment of David Irvine as a director on 31 March 2019 (1 page)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 July 2017Termination of appointment of Paul Greenan as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Paul Greenan as a director on 27 July 2017 (1 page)
21 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 869
(6 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 869
(6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 869
(6 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 869
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 March 2015Termination of appointment of Robert Hailstones as a director on 26 February 2015 (1 page)
3 March 2015Appointment of Paul Greenan as a director on 26 February 2015 (2 pages)
3 March 2015Appointment of Stephen Mccallum Savage as a director on 26 February 2015 (2 pages)
3 March 2015Termination of appointment of Robert Hailstones as a director on 26 February 2015 (1 page)
3 March 2015Appointment of Stephen Mccallum Savage as a director on 26 February 2015 (2 pages)
3 March 2015Appointment of Paul Greenan as a director on 26 February 2015 (2 pages)
1 November 2014Satisfaction of charge 2 in full (4 pages)
1 November 2014Satisfaction of charge 2 in full (4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 869
(6 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 869
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
15 July 2013Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 15 July 2013 (1 page)
15 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
15 July 2013Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 15 July 2013 (1 page)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 February 2013Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page)
25 February 2013Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page)
11 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
11 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 July 2011Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (19 pages)
8 July 2011Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (19 pages)
23 June 2011Termination of appointment of John Russell as a director (1 page)
23 June 2011Termination of appointment of John Russell as a director (1 page)
20 June 2011Director's details changed for David Irvine on 20 June 2011 (2 pages)
20 June 2011Director's details changed for David Irvine on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/07/2011
(8 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/07/2011
(8 pages)
20 June 2011Director's details changed for James Mclaughlin on 20 June 2011 (2 pages)
20 June 2011Director's details changed for John Russell on 20 June 2011 (2 pages)
20 June 2011Director's details changed for James Mclaughlin on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Robert Hailstones on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Robert Hailstones on 20 June 2011 (2 pages)
20 June 2011Director's details changed for John Russell on 20 June 2011 (2 pages)
25 June 2010Director's details changed for John Russell on 31 May 2010 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for John Russell on 31 May 2010 (2 pages)
25 June 2010Director's details changed for James Mclaughlin on 31 May 2010 (2 pages)
25 June 2010Director's details changed for David Irvine on 31 May 2010 (2 pages)
25 June 2010Secretary's details changed for Macdonalds on 31 May 2010 (2 pages)
25 June 2010Director's details changed for David Irvine on 31 May 2010 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
25 June 2010Secretary's details changed for Macdonalds on 31 May 2010 (2 pages)
25 June 2010Director's details changed for James Mclaughlin on 31 May 2010 (2 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 June 2009Return made up to 31/05/09; full list of members (5 pages)
17 June 2009Return made up to 31/05/09; full list of members (5 pages)
4 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
8 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 May 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 May 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 June 2005Return made up to 31/05/05; full list of members (8 pages)
15 June 2005Return made up to 31/05/05; full list of members (8 pages)
9 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
15 July 2004Return made up to 31/05/04; full list of members (7 pages)
15 July 2004Return made up to 31/05/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 May 2003Return made up to 31/05/03; full list of members (7 pages)
22 May 2003Return made up to 31/05/03; full list of members (7 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 July 2001Registered office changed on 24/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page)
24 July 2001Registered office changed on 24/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page)
21 June 2001Return made up to 31/05/01; full list of members (7 pages)
21 June 2001Return made up to 31/05/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (7 pages)
8 June 2000Return made up to 31/05/00; full list of members (7 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 June 1999Return made up to 31/05/99; full list of members (6 pages)
28 June 1999Return made up to 31/05/99; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 April 1999£ ic 1260/869 31/03/99 £ sr 391@1=391 (1 page)
14 April 1999£ ic 1260/869 31/03/99 £ sr 391@1=391 (1 page)
7 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 April 1999Memorandum and Articles of Association (21 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1999Memorandum and Articles of Association (21 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 April 1999Ad 31/03/99--------- £ si 260@1=260 £ ic 1000/1260 (2 pages)
6 April 1999£ nc 1000/1260 31/03/99 (1 page)
6 April 1999£ nc 1000/1260 31/03/99 (1 page)
6 April 1999Ad 31/03/99--------- £ si 260@1=260 £ ic 1000/1260 (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
21 March 1999Memorandum and Articles of Association (15 pages)
21 March 1999Memorandum and Articles of Association (15 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1998Return made up to 31/05/98; no change of members (4 pages)
11 June 1998Return made up to 31/05/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 June 1997Return made up to 31/05/97; no change of members (4 pages)
9 June 1997Return made up to 31/05/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 September 1996Amended accounts made up to 31 December 1995 (7 pages)
23 September 1996Amended accounts made up to 31 December 1995 (7 pages)
3 July 1996Accounts made up to 31 December 1995 (7 pages)
3 July 1996Accounts made up to 31 December 1995 (7 pages)
30 May 1996Return made up to 31/05/96; full list of members (6 pages)
30 May 1996Return made up to 31/05/96; full list of members (6 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 June 1995Company name changed fisher group scotland LIMITED\certificate issued on 06/06/95 (4 pages)
5 June 1995Company name changed fisher group scotland LIMITED\certificate issued on 06/06/95 (4 pages)
7 January 1995Director's particulars changed (2 pages)
7 January 1995Director's particulars changed (2 pages)
6 May 1993Director resigned (2 pages)
6 May 1993Director resigned (2 pages)
10 July 1992New director appointed (2 pages)
10 July 1992New director appointed (2 pages)
30 April 1984Accounts made up to 31 December 1981 (8 pages)
30 April 1984Accounts made up to 31 December 1981 (8 pages)