Company NameFishertrucks Limited
Company StatusLiquidation
Company NumberSC084348
CategoryPrivate Limited Company
Incorporation Date19 August 1983(40 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Jane McKinnon Fisher
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1989(5 years, 9 months after company formation)
Appointment Duration34 years, 11 months
RoleSecretary/Book-Keeper
Correspondence AddressOld Coach House Glengarr
Bullwood
Dunoon
Argyll
PA23 7QL
Scotland
Secretary NameMrs Jane McKinnon Fisher
NationalityBritish
StatusCurrent
Appointed15 May 1989(5 years, 9 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Correspondence AddressOld Coach House Glengarr
Bullwood
Dunoon
Argyll
PA23 7QL
Scotland
Director NameMr Neil James McKinnon Fisher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1990(7 years after company formation)
Appointment Duration33 years, 8 months
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address41 Westland Drive
Glasgow
G14 9PE
Scotland
Director NameMr John Neil Macarthur Fisher
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1993(10 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleMotor Trader
Country of ResidenceScotland
Correspondence AddressGlenville
24 Kilbride Avenue
Dunoon
Argyll
PA23 7LH
Scotland
Director NameDuncan James Morrison Fisher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 1993)
RoleMotor Engineer
Correspondence AddressInnellan Farm
Innellan
Dunoon
Argyll
PA23 7SL
Scotland
Director NameDuncan Weir Macfarlane Fisher
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressInnellan Farm
Innellan
Dunoon
Argyll
PA23 7SL
Scotland

Contact

Websitewww.fishertrucks.co.uk
Email address[email protected]
Telephone01475 633255
Telephone regionGreenock

Location

Registered AddressOpus Restructuring Llp
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1John Neil Macarthur Fisher
40.00%
Ordinary
1000 at £1Neil James Mckinnon Fisher
40.00%
Ordinary
500 at £1Mrs Jane Mckinnon Fisher
20.00%
Ordinary

Financials

Year2014
Net Worth£75,553
Cash£35
Current Liabilities£96,679

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

27 August 1997Delivered on: 3 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
16 August 1984Delivered on: 23 August 1984
Satisfied on: 9 May 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

9 September 2023Voluntary strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
14 August 2023Application to strike the company off the register (3 pages)
26 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
21 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
3 February 2022Satisfaction of charge 2 in full (1 page)
18 May 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
17 February 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
14 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
6 February 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
1 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,500
(6 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,500
(6 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,500
(6 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,500
(6 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,500
(6 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,500
(6 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 May 2009Return made up to 12/04/09; full list of members (4 pages)
28 May 2009Return made up to 12/04/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 November 2008Return made up to 12/04/08; full list of members (4 pages)
28 November 2008Return made up to 12/04/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 May 2007Return made up to 12/04/07; no change of members (7 pages)
30 May 2007Return made up to 12/04/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 April 2006Return made up to 12/04/06; full list of members (7 pages)
19 April 2006Return made up to 12/04/06; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
25 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
19 April 2004Return made up to 12/04/04; full list of members (7 pages)
19 April 2004Return made up to 12/04/04; full list of members (7 pages)
12 July 2003Memorandum and Articles of Association (15 pages)
12 July 2003Memorandum and Articles of Association (15 pages)
17 April 2003Return made up to 12/04/03; full list of members (7 pages)
17 April 2003Return made up to 12/04/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
26 April 2002Return made up to 12/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2002Return made up to 12/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2001Total exemption small company accounts made up to 30 September 2001 (8 pages)
19 December 2001Total exemption small company accounts made up to 30 September 2001 (8 pages)
11 April 2001Return made up to 12/04/01; full list of members (7 pages)
11 April 2001Return made up to 12/04/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
20 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
17 April 2000Return made up to 12/04/00; full list of members (7 pages)
17 April 2000Return made up to 12/04/00; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 April 1999Return made up to 12/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1999Return made up to 12/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 April 1998Return made up to 12/04/98; no change of members (4 pages)
17 April 1998Return made up to 12/04/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
3 September 1997Partic of mort/charge * (6 pages)
3 September 1997Partic of mort/charge * (6 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 May 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1996Secretary's particulars changed;director's particulars changed (1 page)
13 May 1996Secretary's particulars changed;director's particulars changed (1 page)
22 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 March 1996Director's particulars changed (2 pages)
14 March 1996Director's particulars changed (2 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 May 1995Return made up to 12/04/95; no change of members (4 pages)
26 May 1995Return made up to 12/04/95; no change of members (4 pages)
14 September 1990Company name changed fishertruck rental LIMITED\certificate issued on 17/09/90 (2 pages)
14 September 1990Company name changed fishertruck rental LIMITED\certificate issued on 17/09/90 (2 pages)
19 August 1983Incorporation (20 pages)
19 August 1983Incorporation (20 pages)