Company NameFishers Cooperage Limited
Company StatusActive
Company NumberSC190672
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr George Finlay McGhee
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCooper
Country of ResidenceUnited Kingdom
Correspondence Address39 Calderview Avenue
Coatbridge
Lanarkshire
ML5 4TQ
Scotland
Secretary NameMr George Finlay McGhee
NationalityBritish
StatusCurrent
Appointed20 December 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCooper
Country of ResidenceUnited Kingdom
Correspondence Address39 Calderview Avenue
Coatbridge
Lanarkshire
ML5 4TQ
Scotland
Director NameMr Graham Hendry McGhee
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCooper
Country of ResidenceScotland
Correspondence AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Director NameMrs Mary McGhee
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Director NameMrs Susan Grant
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Director NameJohn Stuart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 1999)
RoleAccountant
Correspondence Address41 Campsie Drive
Bearsden
Glasgow
G61 3JA
Scotland
Secretary NameChristopher Alexander Craig
NationalityBritish
StatusResigned
Appointed30 June 1999(8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 1999)
RoleAccountant
Correspondence Address3 Craigbank Crescent
Eaglesham
Glasgow
G76 0DU
Scotland
Director NameThomas Davidson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 year, 1 month after company formation)
Appointment Duration9 years (resigned 17 December 2008)
RoleCoopers
Correspondence Address2 Drumshangie Street
Airdrie
Lanarkshire
ML6 6SY
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone0141 5561850
Telephone regionGlasgow

Location

Registered AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1George Finlay Mcghee
50.00%
Ordinary
5k at £1May Mcghee
50.00%
Ordinary

Financials

Year2014
Net Worth£80,943
Cash£42,198
Current Liabilities£165,337

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

14 March 2005Delivered on: 31 March 2005
Persons entitled: The Royal Bank of Scotland Commercial Services 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.
Outstanding
4 February 2002Delivered on: 20 February 2002
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

3 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
5 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
15 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
30 May 2018Registered office address changed from Davidson Sharp & Co Lennox House Lennox Road Seafar Cumbernauld G67 1LL to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 30 May 2018 (1 page)
3 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 November 2015Appointment of Mr Graham Hendry Mcghee as a director on 8 October 2015 (2 pages)
13 November 2015Appointment of Mrs Mary Mcghee as a director on 8 October 2015 (2 pages)
13 November 2015Appointment of Mr Graham Hendry Mcghee as a director on 8 October 2015 (2 pages)
13 November 2015Appointment of Mrs Mary Mcghee as a director on 8 October 2015 (2 pages)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000
(5 pages)
13 November 2015Appointment of Mr Graham Hendry Mcghee as a director on 8 October 2015 (2 pages)
13 November 2015Appointment of Mrs Mary Mcghee as a director on 8 October 2015 (2 pages)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(4 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(4 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
3 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
5 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for George Finlay Mcghee on 23 October 2009 (2 pages)
11 November 2009Director's details changed for George Finlay Mcghee on 23 October 2009 (2 pages)
5 January 2009Appointment terminated director thomas davidson (1 page)
5 January 2009Appointment terminated director thomas davidson (1 page)
6 November 2008Return made up to 29/10/08; full list of members (4 pages)
6 November 2008Return made up to 29/10/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 November 2007Return made up to 29/10/07; full list of members (2 pages)
6 November 2007Return made up to 29/10/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2006Return made up to 29/10/06; full list of members (7 pages)
8 November 2006Return made up to 29/10/06; full list of members (7 pages)
9 November 2005Return made up to 29/10/05; full list of members (7 pages)
9 November 2005Return made up to 29/10/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 April 2005Alterations to a floating charge (5 pages)
15 April 2005Alterations to a floating charge (5 pages)
15 April 2005Alterations to a floating charge (5 pages)
15 April 2005Alterations to a floating charge (5 pages)
31 March 2005Partic of mort/charge * (3 pages)
31 March 2005Partic of mort/charge * (3 pages)
17 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Return made up to 29/10/04; full list of members (7 pages)
3 November 2004Return made up to 29/10/04; full list of members (7 pages)
3 November 2003Return made up to 29/10/03; full list of members (7 pages)
3 November 2003Return made up to 29/10/03; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2002Return made up to 29/10/02; full list of members (7 pages)
30 October 2002Return made up to 29/10/02; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 February 2002Partic of mort/charge * (6 pages)
20 February 2002Partic of mort/charge * (6 pages)
4 November 2001Return made up to 29/10/01; full list of members (6 pages)
4 November 2001Return made up to 29/10/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 May 2001Registered office changed on 16/05/01 from: davidson sharp & company lennox house, lennox road seafar, cumbernauld G67 1LW (1 page)
16 May 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
16 May 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
16 May 2001Registered office changed on 16/05/01 from: davidson sharp & company lennox house, lennox road seafar, cumbernauld G67 1LW (1 page)
21 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
21 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 2000Ad 31/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 February 2000£ nc 100/50000 27/01/00 (1 page)
11 February 2000Ad 31/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 February 2000£ nc 100/50000 27/01/00 (1 page)
11 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 1999Secretary resigned (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Company name changed B.A.G. supplies LIMITED\certificate issued on 30/12/99 (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Secretary resigned (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999Director resigned (2 pages)
29 December 1999Company name changed B.A.G. supplies LIMITED\certificate issued on 30/12/99 (2 pages)
23 December 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
23 December 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
4 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 1999Registered office changed on 29/07/99 from: first floor, 1 royal bank place glasgow G1 3AA (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: first floor, 1 royal bank place glasgow G1 3AA (1 page)
29 October 1998Incorporation (15 pages)
29 October 1998Incorporation (15 pages)