Company NameFishers Services Limited
Company StatusActive
Company NumberSC067627
CategoryPrivate Limited Company
Incorporation Date18 April 1979(45 years ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMichael William Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(35 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdenfields Cupar Trading Estate
Cupar
KY15 4SX
Scotland
Director NameLinda McCurdy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed27 November 2017(38 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleExecutive
Country of ResidenceCanada
Correspondence Address1002-1205 Hasting Street W
Vancouver
British Columbia, V6e 4t7
Canada
Director NameMatthew Hills
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2017(38 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance
Country of ResidenceUnited States
Correspondence Address25 Hobart Road
Newton Centre
Massachusetts
02459
Director NameDonald McDonald Fisher
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1989(10 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 March 2004)
RoleLaundry Proprietor
Correspondence AddressArden
Cupar
Fife
Director NameJames Fisher
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1989(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 1990)
RoleLaundry Proprietor
Correspondence AddressTorr Hill
Aberfeldy
Secretary NameJames Scott Sandie
NationalityBritish
StatusResigned
Appointed05 August 1989(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address2 Meadowfield Court
Falkland
Fife
KY15 7AT
Scotland
Director NameGraeme Stuart McLennan Calder
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1990(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 1993)
RoleGeneral Manager
Correspondence Address4 Middlefield Brae
Cupar
Fife
KY15 4BX
Scotland
Director NameAlexander Marshall Duncan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1990(11 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 1996)
RoleGeneral Manager
Correspondence AddressEast Dougiehill Cottage
Dougiehill Road
Port Glasgow
PA14 5DL
Scotland
Director NameDavid McArthur Kelly
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1990(11 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 1996)
RoleCompany Director
Correspondence AddressBlackrock House
14 Crosbie Road
Troon
Ayrshire
KA10 6HE
Scotland
Director NameJames Scott Sandie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1990(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 1993)
RoleCa
Correspondence Address2 Meadowfield Court
Falkland
Fife
KY15 7AT
Scotland
Director NameDavid Victor Ward
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed17 September 1990(11 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 November 2007)
RoleGroup Managing Dir
Correspondence Address38 Druids Park
Murthly
Perthshire
PH1 4EJ
Scotland
Director NameJudith Margaret Fisher
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(14 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressArden
Cupar
Fife
Secretary NameJudith Margaret Fisher
NationalityBritish
StatusResigned
Appointed17 May 1993(14 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressArden
Cupar
Fife
Director NameMr Bruce Alexander McHardy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(14 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 18 June 2014)
RoleDeputy Managing Director
Country of ResidenceScotland
Correspondence AddressThe Park
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMr Douglas John Crawford
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 1997)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressTigh An Allt
Old Perth Road
Milnathort
Perth
KY13 9YA
Scotland
Director NameDavid Ferguson Milne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2001)
RoleSales Director
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5DD
Scotland
Director NameMr Ian C Adam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(20 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2004)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressGowanfield
2 Cammo Road
Edinburgh
EH4 8EB
Scotland
Director NameRoderick Gunn Mackay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(20 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 June 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Innerleithen Way
Perth
Perthshire
PH1 1RN
Scotland
Secretary NameJennifer Elizabeth Fisher
NationalityBritish
StatusResigned
Appointed01 July 2001(22 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2004)
RoleOperational Manager
Correspondence AddressRathillet Farm
Cupar
Fife
KY15 4QG
Scotland
Director NameHilditch Tennant McLean
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(23 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 June 2013)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressKilchattan House
Drum
Kinross
Fife
KY13 0UN
Scotland
Secretary NameRoderick Gunn Mackay
NationalityBritish
StatusResigned
Appointed26 March 2004(24 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Innerleithen Way
Perth
Perthshire
PH1 1RN
Scotland
Director NameMr Scott Ian Inglis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(33 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 2017)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressFishers Services Ltd Riggs Place
Cupar
Fife
KY15 5JA
Scotland
Secretary NameScott Ian Inglis
NationalityBritish
StatusResigned
Appointed05 October 2012(33 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 October 2014)
RoleCompany Director
Correspondence AddressFishers Services Ltd Riggs Place
Cupar
Fife
KY15 5JA
Scotland
Director NameMiss Lucy Jane Renaut
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(35 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 November 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Secretary NameMiss Lucy Jane Renaut
StatusResigned
Appointed30 October 2014(35 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 November 2017)
RoleCompany Director
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland

Contact

Websitewww.fisherservices.co.uk
Telephone01886 918552
Telephone regionKnightwick

Location

Registered AddressEdenfields
Cupar Trading Estate
Cupar
KY15 4SX
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Shareholders

620.5k at £1Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,782,301
Gross Profit£15,154,147
Net Worth£7,992,090
Cash£2,602,359
Current Liabilities£15,512,796

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

27 November 2017Delivered on: 12 December 2017
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Particulars: By way of first legal mortgage the leasehold property known as unit 4, intersect 19, high flatworth, tyne tunnel industrial estate, north shields NE29 7UT, registered at the land registry under title number TY489067.
Outstanding
27 June 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 June 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 June 2013Delivered on: 4 July 2013
Persons entitled: Cavendish Square Partners Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 January 2020Delivered on: 10 January 2020
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Particulars: Subjects currently undergoing registration in the land register of scotland under title number FFE123298.
Outstanding
7 January 2020Delivered on: 10 January 2020
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Particulars: (I) subjects currently undergoing registration in the land register of scotland under title number FFE123299 and. (Ii) the leasehold interest currently undergoing registration in the land register of scotland under title number FFE123300.
Outstanding
7 January 2020Delivered on: 10 January 2020
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Particulars: Subjects currently undergoing registration in the land register of scotland under title number PTH52494.
Outstanding
6 March 2018Delivered on: 13 March 2018
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Outstanding
6 March 2018Delivered on: 13 March 2018
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Outstanding
6 March 2018Delivered on: 13 March 2018
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Outstanding
6 March 2018Delivered on: 13 March 2018
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Outstanding
30 November 2007Delivered on: 5 December 2007
Satisfied on: 2 July 2013
Persons entitled: Bank of Scotland PLC

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 2004Delivered 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 2004Delivered 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 1985Delivered 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 moneys 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

Filing History

5 January 2021Full accounts made up to 31 December 2019 (30 pages)
21 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
10 June 2020Change of details for Fishers Topco Limited as a person with significant control on 10 June 2020 (2 pages)
10 June 2020Registered office address changed from Riggs Place Cupar Fife KY15 5JA to Edenfields Cupar Trading Estate Cupar KY15 4SX on 10 June 2020 (1 page)
14 January 2020Notification of Fishers Topco Limited as a person with significant control on 23 December 2019 (4 pages)
14 January 2020Cessation of Fishers Services Group Holdings Limited as a person with significant control on 23 December 2019 (3 pages)
14 January 2020Notification of Fishers Services Group Holdings Limited as a person with significant control on 23 December 2019 (4 pages)
10 January 2020Registration of charge SC0676270015, created on 7 January 2020 (28 pages)
10 January 2020Registration of charge SC0676270014, created on 7 January 2020 (23 pages)
10 January 2020Registration of charge SC0676270016, created on 7 January 2020 (24 pages)
7 January 2020Cessation of Fishers Holdings Ltd as a person with significant control on 23 December 2019 (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (27 pages)
23 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
20 September 2019Second filing of Confirmation Statement dated 17/09/2018 (5 pages)
3 October 2018Full accounts made up to 31 December 2017 (26 pages)
20 September 2018Confirmation statement made on 17 September 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 20/09/2019
(4 pages)
13 March 2018Registration of charge SC0676270011, created on 6 March 2018 (24 pages)
13 March 2018Registration of charge SC0676270010, created on 6 March 2018 (24 pages)
13 March 2018Registration of charge SC0676270013, created on 6 March 2018 (24 pages)
13 March 2018Registration of charge SC0676270012, created on 6 March 2018 (24 pages)
7 March 2018Resolutions
  • RES13 ‐ Share pledge approved/company enter into documents in connection with banking arrangements approved 23/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 December 2017Satisfaction of charge SC0676270007 in full (1 page)
14 December 2017Satisfaction of charge SC0676270005 in full (1 page)
14 December 2017Satisfaction of charge SC0676270007 in full (1 page)
14 December 2017Satisfaction of charge SC0676270005 in full (1 page)
14 December 2017Satisfaction of charge SC0676270008 in full (1 page)
14 December 2017Satisfaction of charge SC0676270006 in full (1 page)
14 December 2017Satisfaction of charge SC0676270008 in full (1 page)
14 December 2017Satisfaction of charge SC0676270006 in full (1 page)
12 December 2017Registration of charge SC0676270009, created on 27 November 2017 (47 pages)
12 December 2017Registration of charge SC0676270009, created on 27 November 2017 (47 pages)
6 December 2017Termination of appointment of Scott Ian Inglis as a director on 27 November 2017 (1 page)
6 December 2017Termination of appointment of Scott Ian Inglis as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page)
1 December 2017Appointment of Matthew Hills as a director on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page)
1 December 2017Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages)
1 December 2017Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages)
1 December 2017Appointment of Matthew Hills as a director on 27 November 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 620,491
(4 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 620,491
(4 pages)
19 August 2015Full accounts made up to 31 December 2014 (20 pages)
19 August 2015Full accounts made up to 31 December 2014 (20 pages)
17 December 2014Director's details changed for Scott Ian Inglis on 20 October 2014 (2 pages)
17 December 2014Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page)
17 December 2014Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages)
17 December 2014Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages)
17 December 2014Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages)
17 December 2014Director's details changed for Scott Ian Inglis on 20 October 2014 (2 pages)
17 December 2014Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages)
17 December 2014Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 620,491
(5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 620,491
(5 pages)
27 June 2014Appointment of Michael William Jones as a director (3 pages)
27 June 2014Termination of appointment of Bruce Mchardy as a director (2 pages)
27 June 2014Termination of appointment of Bruce Mchardy as a director (2 pages)
27 June 2014Appointment of Michael William Jones as a director (3 pages)
23 June 2014Full accounts made up to 31 December 2013 (20 pages)
23 June 2014Full accounts made up to 31 December 2013 (20 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 (16 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 (16 pages)
9 October 2013Full accounts made up to 31 December 2012 (20 pages)
9 October 2013Full accounts made up to 31 December 2012 (20 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 620,491
  • ANNOTATION A second filed AR01 was registered on 29/05/2014.
(6 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 620,491
  • ANNOTATION A second filed AR01 was registered on 29/05/2014.
(6 pages)
18 July 2013Registration of charge 0676270007 (23 pages)
18 July 2013Registration of charge 0676270008 (23 pages)
18 July 2013Registration of charge 0676270008 (23 pages)
18 July 2013Registration of charge 0676270007 (23 pages)
16 July 2013Alterations to a floating charge (131 pages)
16 July 2013Alterations to a floating charge (131 pages)
9 July 2013Termination of appointment of Roderick Mackay as a director (2 pages)
9 July 2013Termination of appointment of Roderick Mackay as a director (2 pages)
9 July 2013Alterations to a floating charge (129 pages)
9 July 2013Alterations to a floating charge (129 pages)
9 July 2013Termination of appointment of Hilditch Tennant Mclean as a director (2 pages)
9 July 2013Termination of appointment of Hilditch Tennant Mclean as a director (2 pages)
4 July 2013Registration of charge 0676270006 (24 pages)
4 July 2013Registration of charge 0676270006 (24 pages)
3 July 2013Registration of charge 0676270005 (21 pages)
3 July 2013Registration of charge 0676270005 (21 pages)
2 July 2013Satisfaction of charge 4 in full (4 pages)
2 July 2013Satisfaction of charge 4 in full (4 pages)
4 December 2012Full accounts made up to 31 December 2011 (38 pages)
4 December 2012Full accounts made up to 31 December 2011 (38 pages)
23 October 2012Termination of appointment of Roderick Mackay as a secretary (1 page)
23 October 2012Termination of appointment of Roderick Mackay as a secretary (1 page)
15 October 2012Appointment of Scott Ian Inglis as a director (3 pages)
15 October 2012Appointment of Scott Ian Inglis as a secretary (3 pages)
15 October 2012Appointment of Scott Ian Inglis as a director (3 pages)
15 October 2012Appointment of Scott Ian Inglis as a secretary (3 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
15 August 2011Full accounts made up to 31 December 2010 (18 pages)
15 August 2011Full accounts made up to 31 December 2010 (18 pages)
8 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Hilditch Tennant Mclean on 17 September 2010 (2 pages)
8 October 2010Director's details changed for Hilditch Tennant Mclean on 17 September 2010 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
16 December 2009Full accounts made up to 31 December 2008 (17 pages)
16 December 2009Full accounts made up to 31 December 2008 (17 pages)
30 September 2009Return made up to 17/09/09; full list of members (4 pages)
30 September 2009Return made up to 17/09/09; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (17 pages)
10 October 2008Return made up to 17/09/08; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (17 pages)
10 October 2008Return made up to 17/09/08; full list of members (4 pages)
10 December 2007Declaration of assistance for shares acquisition (10 pages)
10 December 2007Declaration of assistance for shares acquisition (10 pages)
10 December 2007Declaration of assistance for shares acquisition (10 pages)
10 December 2007Declaration of assistance for shares acquisition (11 pages)
10 December 2007Declaration of assistance for shares acquisition (11 pages)
10 December 2007Declaration of assistance for shares acquisition (11 pages)
10 December 2007Declaration of assistance for shares acquisition (10 pages)
10 December 2007Declaration of assistance for shares acquisition (11 pages)
10 December 2007Declaration of assistance for shares acquisition (10 pages)
10 December 2007Declaration of assistance for shares acquisition (10 pages)
10 December 2007Declaration of assistance for shares acquisition (10 pages)
10 December 2007Declaration of assistance for shares acquisition (10 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Partic of mort/charge * (4 pages)
5 December 2007Director resigned (1 page)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Partic of mort/charge * (4 pages)
5 December 2007Dec mort/charge * (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
5 October 2007Return made up to 17/09/07; no change of members (8 pages)
5 October 2007Return made up to 17/09/07; no change of members (8 pages)
20 December 2006Full accounts made up to 31 December 2005 (15 pages)
20 December 2006Full accounts made up to 31 December 2005 (15 pages)
17 October 2006Return made up to 17/09/06; full list of members (8 pages)
17 October 2006Return made up to 17/09/06; full list of members (8 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
6 October 2005Return made up to 17/09/05; full list of members (8 pages)
6 October 2005Return made up to 17/09/05; full list of members (8 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
12 October 2004Return made up to 17/09/04; full list of members (3 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Return made up to 17/09/04; full list of members (3 pages)
16 April 2004Alterations to a floating charge (16 pages)
16 April 2004Alterations to a floating charge (16 pages)
8 April 2004Declaration of assistance for shares acquisition (11 pages)
8 April 2004Declaration of assistance for shares acquisition (10 pages)
8 April 2004Declaration of assistance for shares acquisition (11 pages)
8 April 2004Declaration of assistance for shares acquisition (11 pages)
8 April 2004Declaration of assistance for shares acquisition (11 pages)
8 April 2004Partic of mort/charge * (8 pages)
8 April 2004Partic of mort/charge * (8 pages)
8 April 2004Declaration of assistance for shares acquisition (10 pages)
8 April 2004Declaration of assistance for shares acquisition (11 pages)
8 April 2004Declaration of assistance for shares acquisition (11 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Auditor's resignation (1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Auditor's resignation (1 page)
30 March 2004Alterations to a floating charge (14 pages)
30 March 2004Partic of mort/charge * (6 pages)
30 March 2004Partic of mort/charge * (6 pages)
30 March 2004Alterations to a floating charge (14 pages)
16 March 2004Dec mort/charge * (5 pages)
16 March 2004Dec mort/charge * (5 pages)
30 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
11 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
16 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Return made up to 17/09/00; full list of members (8 pages)
1 November 2000Return made up to 17/09/00; full list of members (8 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
9 November 1999Full accounts made up to 31 December 1998 (13 pages)
9 November 1999Full accounts made up to 31 December 1998 (13 pages)
8 November 1999Return made up to 17/09/99; full list of members (7 pages)
8 November 1999Return made up to 17/09/99; full list of members (7 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
29 October 1998Return made up to 17/09/98; no change of members (4 pages)
29 October 1998Return made up to 17/09/98; no change of members (4 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998New director appointed (2 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 September 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 October 1996Full accounts made up to 31 December 1995 (11 pages)
18 October 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 September 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (2 pages)
22 September 1994New director appointed (2 pages)
22 September 1994New director appointed (2 pages)
11 June 1993New secretary appointed;new director appointed (2 pages)
11 June 1993New secretary appointed;new director appointed (2 pages)
12 April 1990Ad 04/09/89--------- £ si 620291@1=620291 £ ic 200/620491 (2 pages)
12 April 1990Ad 04/09/89--------- £ si 620291@1=620291 £ ic 200/620491 (2 pages)
20 September 1989New director appointed (10 pages)
20 September 1989New director appointed (10 pages)
20 September 1989New director appointed (10 pages)
20 September 1989New director appointed (10 pages)
20 September 1989New director appointed (10 pages)
20 September 1989New director appointed (10 pages)
20 September 1989New director appointed (10 pages)
20 September 1989New director appointed (10 pages)
20 September 1989New director appointed (10 pages)
20 September 1989New director appointed (10 pages)
13 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 September 1989Return made up to 05/08/89; full list of members (6 pages)
7 September 1989Return made up to 05/08/89; full list of members (6 pages)
8 December 1988Return made up to 05/04/88; full list of members (6 pages)
8 December 1988Return made up to 05/04/88; full list of members (6 pages)
3 July 1987Return made up to 05/03/85; full list of members (5 pages)
3 July 1987Return made up to 05/03/85; full list of members (5 pages)
6 April 1987Full accounts made up to 31 March 1985 (4 pages)
6 April 1987Full accounts made up to 31 March 1986 (4 pages)
6 April 1987Full accounts made up to 31 March 1985 (4 pages)
6 April 1987Full accounts made up to 31 March 1986 (4 pages)
23 March 1987Return made up to 05/03/87; full list of members (6 pages)
23 March 1987Return made up to 05/03/87; full list of members (6 pages)
7 November 1985Particulars of mortgage/charge (3 pages)
7 November 1985Particulars of mortgage/charge (3 pages)
23 September 1985Annual return made up to 05/10/82 (3 pages)
23 September 1985Annual return made up to 05/10/82 (3 pages)
11 July 1984Company name changed\certificate issued on 11/07/84 (2 pages)
11 July 1984Company name changed\certificate issued on 11/07/84 (2 pages)
9 July 1984Increase in nominal capital (1 page)
9 July 1984Increase in nominal capital (1 page)
18 April 1979Certificate of incorporation (1 page)
18 April 1979Incorporation (16 pages)
18 April 1979Certificate of incorporation (1 page)
18 April 1979Incorporation (16 pages)