Company NameJames Fisher (Joiners) Limited
Company StatusDissolved
Company NumberSC175323
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)
Dissolution Date9 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr James Fisher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address52 Hamilton Street
Tillicoultry
Clackmannanshire
FK13 6EL
Scotland
Secretary NameHelen Fisher
NationalityBritish
StatusClosed
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address42 High Street
Tillicoultry
Clackmannanshire
FK13 6AE
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressOffice 20 Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Financials

Year2012
Turnover£510,295
Gross Profit£69,301
Net Worth£8,027
Cash£70,980
Current Liabilities£110,055

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 February 2022Final Gazette dissolved following liquidation (1 page)
9 November 2021Order of court for early dissolution (1 page)
27 August 2013Court order notice of winding up (1 page)
27 August 2013Registered office address changed from 52 Hamilton Street Tillicoultry Clackmannanshire FK13 6EL on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from 52 Hamilton Street Tillicoultry Clackmannanshire FK13 6EL on 27 August 2013 (2 pages)
27 August 2013Court order notice of winding up (1 page)
27 August 2013Notice of winding up order (1 page)
27 August 2013Notice of winding up order (1 page)
16 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(4 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for James Fisher on 12 May 2010 (2 pages)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for James Fisher on 12 May 2010 (2 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
1 June 2009Return made up to 12/05/09; full list of members (3 pages)
1 June 2009Return made up to 12/05/09; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
25 June 2007Return made up to 12/05/07; full list of members (3 pages)
25 June 2007Return made up to 12/05/07; full list of members (3 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 July 2005Return made up to 12/05/05; full list of members (2 pages)
29 July 2005Return made up to 12/05/05; full list of members (2 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 July 2004Return made up to 12/05/04; full list of members (6 pages)
9 July 2004Return made up to 12/05/04; full list of members (6 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
27 May 2003Return made up to 12/05/03; full list of members (6 pages)
27 May 2003Return made up to 12/05/03; full list of members (6 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 May 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2002Registered office changed on 13/05/02 from: 52 hamilton street tillicoultry clackmannanshire FK13 6EL (1 page)
13 May 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2002Registered office changed on 13/05/02 from: 52 hamilton street tillicoultry clackmannanshire FK13 6EL (1 page)
19 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 May 2001Return made up to 12/05/01; full list of members (6 pages)
18 May 2001Return made up to 12/05/01; full list of members (6 pages)
4 October 2000Full accounts made up to 31 March 2000 (9 pages)
4 October 2000Full accounts made up to 31 March 2000 (9 pages)
23 August 2000Ad 13/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2000Ad 13/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2000Return made up to 12/05/00; full list of members (6 pages)
31 May 2000Return made up to 12/05/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 March 1999 (9 pages)
22 October 1999Full accounts made up to 31 March 1999 (9 pages)
14 June 1999Return made up to 12/05/99; no change of members (4 pages)
14 June 1999Return made up to 12/05/99; no change of members (4 pages)
16 December 1998Full accounts made up to 31 March 1998 (8 pages)
16 December 1998Full accounts made up to 31 March 1998 (8 pages)
26 October 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
26 October 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
28 May 1998Return made up to 12/05/98; full list of members (6 pages)
28 May 1998Return made up to 12/05/98; full list of members (6 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Secretary resigned (1 page)
12 May 1997Incorporation (17 pages)
12 May 1997Incorporation (17 pages)