Company NameFisher Group Service Limited
DirectorsJames Paul Earnshaw and Michael Anderton
Company StatusActive
Company NumberSC129109
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Previous NameFisher Group Scotland Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section FConstruction
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(30 years, 7 months after company formation)
Appointment Duration2 years, 9 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(31 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameRaha Lavasaney
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(same day as company formation)
RoleCompany Director
Correspondence Address77 Broughton Street
Edinburgh
Midlothian
EH1 3RJ
Scotland
Director NameAllan Mathieson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(1 week, 5 days after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressMoorcroft
Mugdock
Milngavie Glasgow
G62 8LQ
Scotland
Director NameWilliam Mitchell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(1 week, 5 days 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 NameMr Robert Hailstones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(1 week, 5 days after company formation)
Appointment Duration26 years, 7 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Roukenglen Road
Thornliebank
Glasgow
Lanarkshire
G46 7JD
Scotland
Director NamePaul Greenan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 2021)
RoleCompany 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
Appointed22 August 2016(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(30 years, 7 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(30 years, 7 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(31 years, 11 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 NameAlexanders Business Press Ltd (Corporation)
StatusResigned
Appointed20 December 1990(same day as company formation)
Correspondence Address77a Broughton Street
Edinburgh
EH1 3RJ
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed03 January 1991(2 weeks after company formation)
Appointment Duration22 years, 1 month (resigned 11 February 2013)
Correspondence AddressSt Stephens House 279 Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitefishergroup.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

1 at £1Fisher Group LTD
50.00%
Ordinary
1 at £1Robert Hailstone
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

3 March 2021Notification of Fisher Group Holdings Limited as a person with significant control on 16 December 2016 (2 pages)
3 March 2021Cessation of Fisher Group Limited as a person with significant control on 3 March 2020 (1 page)
3 March 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (3 pages)
13 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 February 2018Notification of Fisher Group Limited as a person with significant control on 27 February 2018 (2 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
21 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Robert Hailstones as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Robert Hailstones as a director on 27 July 2017 (1 page)
2 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
16 September 2016Appointment of Paul Greenan as a director on 22 August 2016 (3 pages)
16 September 2016Appointment of James Mclaughlin as a director on 22 August 2016 (3 pages)
16 September 2016Appointment of James Mclaughlin as a director on 22 August 2016 (3 pages)
16 September 2016Appointment of Paul Greenan as a director on 22 August 2016 (3 pages)
15 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-31
(1 page)
15 September 2016Company name changed fisher group scotland LIMITED\certificate issued on 15/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
15 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-31
(1 page)
15 September 2016Company name changed fisher group scotland LIMITED\certificate issued on 15/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Registered office address changed from 6Th Floor 145 St Vincent Street Glasgow G2 5JF Scotland on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 11 December 2013 (1 page)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 6Th Floor 145 St Vincent Street Glasgow G2 5JF Scotland on 11 December 2013 (1 page)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (7 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)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
12 April 2010Full accounts made up to 31 December 2009 (8 pages)
12 April 2010Full accounts made up to 31 December 2009 (8 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Robert Hailstones on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Robert Hailstones on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Macdonalds on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Macdonalds on 21 December 2009 (2 pages)
4 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 December 2008Return made up to 06/12/08; full list of members (3 pages)
10 December 2008Return made up to 06/12/08; full list of members (3 pages)
8 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 December 2007Return made up to 06/12/07; full list of members (2 pages)
20 December 2007Return made up to 06/12/07; full list of members (2 pages)
14 May 2007Full accounts made up to 31 December 2006 (8 pages)
14 May 2007Full accounts made up to 31 December 2006 (8 pages)
3 January 2007Return made up to 06/12/06; full list of members (6 pages)
3 January 2007Return made up to 06/12/06; full list of members (6 pages)
8 May 2006Full accounts made up to 31 December 2005 (7 pages)
8 May 2006Full accounts made up to 31 December 2005 (7 pages)
9 December 2005Return made up to 06/12/05; full list of members (6 pages)
9 December 2005Return made up to 06/12/05; full list of members (6 pages)
9 May 2005Full accounts made up to 31 December 2004 (9 pages)
9 May 2005Full accounts made up to 31 December 2004 (9 pages)
23 December 2004Return made up to 20/12/04; full list of members (6 pages)
23 December 2004Return made up to 20/12/04; full list of members (6 pages)
22 April 2004Full accounts made up to 31 December 2003 (7 pages)
22 April 2004Full accounts made up to 31 December 2003 (7 pages)
17 January 2004Return made up to 20/12/03; full list of members (6 pages)
17 January 2004Return made up to 20/12/03; full list of members (6 pages)
10 April 2003Full accounts made up to 31 December 2002 (8 pages)
10 April 2003Full accounts made up to 31 December 2002 (8 pages)
13 January 2003Return made up to 20/12/02; full list of members (6 pages)
13 January 2003Return made up to 20/12/02; full list of members (6 pages)
12 April 2002Full accounts made up to 31 December 2001 (7 pages)
12 April 2002Full accounts made up to 31 December 2001 (7 pages)
13 December 2001Return made up to 20/12/01; full list of members (6 pages)
13 December 2001Return made up to 20/12/01; full list of members (6 pages)
7 December 2001Secretary's particulars changed (1 page)
7 December 2001Secretary's particulars changed (1 page)
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)
2 April 2001Full accounts made up to 31 December 2000 (8 pages)
2 April 2001Full accounts made up to 31 December 2000 (8 pages)
21 December 2000Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 December 2000Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 May 2000Full accounts made up to 31 December 1999 (8 pages)
15 May 2000Full accounts made up to 31 December 1999 (8 pages)
18 January 2000Return made up to 20/12/99; full list of members (6 pages)
18 January 2000Return made up to 20/12/99; full list of members (6 pages)
26 May 1999Full accounts made up to 31 December 1998 (8 pages)
26 May 1999Full accounts made up to 31 December 1998 (8 pages)
24 December 1998Return made up to 20/12/98; no change of members (4 pages)
24 December 1998Return made up to 20/12/98; no change of members (4 pages)
5 May 1998Full accounts made up to 31 December 1997 (8 pages)
5 May 1998Full accounts made up to 31 December 1997 (8 pages)
13 January 1998Return made up to 20/12/97; full list of members (6 pages)
13 January 1998Return made up to 20/12/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 January 1997Return made up to 20/12/96; no change of members (4 pages)
3 January 1997Return made up to 20/12/96; no change of members (4 pages)
23 July 1996Full accounts made up to 31 December 1995 (5 pages)
23 July 1996Full accounts made up to 31 December 1995 (5 pages)
12 January 1996Return made up to 20/12/95; no change of members (4 pages)
12 January 1996Return made up to 20/12/95; no change of members (4 pages)
5 September 1995Full accounts made up to 31 December 1994 (5 pages)
5 September 1995Full accounts made up to 31 December 1994 (5 pages)
13 June 1995Company name changed fisher group electrical services LIMITED\certificate issued on 14/06/95 (4 pages)
13 June 1995Company name changed fisher group electrical services LIMITED\certificate issued on 14/06/95 (4 pages)
6 February 1991Memorandum and Articles of Association (9 pages)
6 February 1991Memorandum and Articles of Association (9 pages)