Cumbernauld
Glasgow
G68 9HN
Scotland
Director Name | Mr Michael Anderton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Director Name | Allan Mathieson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1989(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Moorcroft Mugdock Milngavie Glasgow G62 8LQ Scotland |
Director Name | Mr Robert Hailstones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1989(15 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor 145 St Vincent Street Glasgow G2 5JF Scotland |
Director Name | William Mitchell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 20 Heathwood Drive Thornliebank Glasgow Lanarkshire G46 7BT Scotland |
Director Name | John Russell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(16 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 07 May 2010) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | St Stephens House 279 Bath Street Glasgow G2 4JL Scotland |
Director Name | David Irvine |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(16 years, 10 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 31 March 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 145 St Vincent Street Glasgow G2 5JF Scotland |
Director Name | James McLaughlin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(30 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 July 2021) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 145 St Vincent Street Glasgow G2 5JF Scotland |
Director Name | Paul Greenan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(41 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2017) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 145 St Vincent Street Glasgow G2 5JF Scotland |
Director Name | Stephen McCallum Savage |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(41 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 July 2021) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor 145 St Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Andrew John Ellis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Director Name | Mr Richard Lek |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 November 2022(48 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 48 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1989(15 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 11 February 2013) |
Correspondence Address | St Stephens House 279 Bath Street Glasgow G2 4JL Scotland |
Website | www.fishergroup.co.uk |
---|
Registered Address | 48 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
609 at £1 | Fisher Group Holdings LTD 70.08% Ordinary |
---|---|
260 at £1 | Fisher Group Holdings LTD 29.92% Cum Conv Red Part Preference |
Year | 2014 |
---|---|
Net Worth | £561,762 |
Cash | £143,164 |
Current Liabilities | £575,454 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
10 October 2008 | Delivered 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 1991 | Delivered 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 |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 May 2019 | Termination of appointment of David Irvine as a director on 31 March 2019 (1 page) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 July 2017 | Termination of appointment of Paul Greenan as a director on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Paul Greenan as a director on 27 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 March 2015 | Termination of appointment of Robert Hailstones as a director on 26 February 2015 (1 page) |
3 March 2015 | Appointment of Paul Greenan as a director on 26 February 2015 (2 pages) |
3 March 2015 | Appointment of Stephen Mccallum Savage as a director on 26 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Robert Hailstones as a director on 26 February 2015 (1 page) |
3 March 2015 | Appointment of Stephen Mccallum Savage as a director on 26 February 2015 (2 pages) |
3 March 2015 | Appointment of Paul Greenan as a director on 26 February 2015 (2 pages) |
1 November 2014 | Satisfaction of charge 2 in full (4 pages) |
1 November 2014 | Satisfaction of charge 2 in full (4 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 15 July 2013 (1 page) |
15 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 15 July 2013 (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 February 2013 | Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Macdonalds as a secretary (1 page) |
11 February 2013 | Termination of appointment of Macdonalds as a secretary (1 page) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (19 pages) |
8 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (19 pages) |
23 June 2011 | Termination of appointment of John Russell as a director (1 page) |
23 June 2011 | Termination of appointment of John Russell as a director (1 page) |
20 June 2011 | Director's details changed for David Irvine on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for David Irvine on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders
|
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders
|
20 June 2011 | Director's details changed for James Mclaughlin on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for John Russell on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for James Mclaughlin on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Robert Hailstones on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Robert Hailstones on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for John Russell on 20 June 2011 (2 pages) |
25 June 2010 | Director's details changed for John Russell on 31 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for John Russell on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for James Mclaughlin on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for David Irvine on 31 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Macdonalds on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for David Irvine on 31 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Secretary's details changed for Macdonalds on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for James Mclaughlin on 31 May 2010 (2 pages) |
12 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
4 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
8 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
14 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 May 2006 | Return made up to 31/05/06; full list of members
|
25 May 2006 | Return made up to 31/05/06; full list of members
|
8 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
9 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
15 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page) |
21 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director 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 1999 | Resolutions
|
7 April 1999 | Memorandum and Articles of Association (21 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Memorandum and Articles of Association (21 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
6 April 1999 | Ad 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 1999 | Ad 31/03/99--------- £ si 260@1=260 £ ic 1000/1260 (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
21 March 1999 | Memorandum and Articles of Association (15 pages) |
21 March 1999 | Memorandum and Articles of Association (15 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
11 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 September 1996 | Amended accounts made up to 31 December 1995 (7 pages) |
23 September 1996 | Amended accounts made up to 31 December 1995 (7 pages) |
3 July 1996 | Accounts made up to 31 December 1995 (7 pages) |
3 July 1996 | Accounts made up to 31 December 1995 (7 pages) |
30 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 June 1995 | Company name changed fisher group scotland LIMITED\certificate issued on 06/06/95 (4 pages) |
5 June 1995 | Company name changed fisher group scotland LIMITED\certificate issued on 06/06/95 (4 pages) |
7 January 1995 | Director's particulars changed (2 pages) |
7 January 1995 | Director's particulars changed (2 pages) |
6 May 1993 | Director resigned (2 pages) |
6 May 1993 | Director resigned (2 pages) |
10 July 1992 | New director appointed (2 pages) |
10 July 1992 | New director appointed (2 pages) |
30 April 1984 | Accounts made up to 31 December 1981 (8 pages) |
30 April 1984 | Accounts made up to 31 December 1981 (8 pages) |