Cupar
Fife
KY15 5JA
Scotland
Director Name | Matthew Hills |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 November 2017(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 March 2020) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 25 Hobart Road Newton Centre Massachusetts 02459 |
Director Name | Linda McCurdy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 27 November 2017(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 March 2020) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 1002-1205 Hasting Street W Vancouver British Columbia, V6e 4t7 Canada |
Director Name | David Victor Ward |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2004(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 38 Druids Park Murthly Perthshire PH1 4EJ Scotland |
Director Name | John Keith Fisher |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2007) |
Role | Finance |
Correspondence Address | Flat 2 241 Putney Bridge Road Putney London SW15 2PU |
Director Name | Roderick Gunn Mackay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Innerleithen Way Perth Perthshire PH1 1RN Scotland |
Director Name | Mr Bruce Alexander McHardy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 June 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Park Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Tennant McLean Hilditch |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 June 2013) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Kilchaton House Drum Kinross Fife KY13 0UN Scotland |
Director Name | Mr Anthony Francis Lochery |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Ravelston Dykes Edinburgh Midlothian EH12 6EZ Scotland |
Secretary Name | Roderick Gunn Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Innerleithen Way Perth Perthshire PH1 1RN Scotland |
Director Name | Mr Scott Ian Inglis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2014) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Fishers Services Group Holdings Ltd Riggs Place Cupar Fife KY15 5JA Scotland |
Secretary Name | Scott Ian Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | Fishers Services Group Holdings Ltd Riggs Place Cupar Fife KY15 5JA Scotland |
Director Name | Miss Lucy Jane Renaut |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Secretary Name | Miss Lucy Jane Renaut |
---|---|
Status | Resigned |
Appointed | 30 October 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Director Name | DM Director (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | fisherservices.co.uk |
---|---|
Telephone | 01334 655034 |
Telephone region | St Andrews |
Registered Address | Riggs Place Cupar Fife KY15 5JA Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
700k at £0.01 | Hsdl Nominees Limited 69.30% Ordinary A |
---|---|
310.1k at £0.01 | Hsdl Nominees Limited 30.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,601,515 |
Current Liabilities | £8,206,029 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 March 2018 | Delivered on: 13 March 2018 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
---|---|
27 November 2017 | Delivered on: 12 December 2017 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
27 June 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 June 2013 | Delivered 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 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2007 | Delivered 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 |
27 June 2005 | Delivered on: 15 July 2005 Satisfied on: 5 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of keyman life policy Secured details: All sums due or to become due. Particulars: See form 410 for details. Fully Satisfied |
26 March 2004 | Delivered 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 2004 | Delivered 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 |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2019 | Application to strike the company off the register (1 page) |
23 December 2019 | Statement by Directors (2 pages) |
23 December 2019 | Resolutions
|
23 December 2019 | Statement of capital on 23 December 2019
|
23 December 2019 | Solvency Statement dated 23/12/19 (2 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 March 2018 | Registration of charge SC2633020009, created on 6 March 2018 (24 pages) |
7 March 2018 | Resolutions
|
14 December 2017 | Satisfaction of charge SC2633020005 in full (1 page) |
14 December 2017 | Satisfaction of charge SC2633020006 in full (1 page) |
14 December 2017 | Satisfaction of charge SC2633020007 in full (1 page) |
14 December 2017 | Satisfaction of charge SC2633020006 in full (1 page) |
14 December 2017 | Satisfaction of charge SC2633020007 in full (1 page) |
14 December 2017 | Satisfaction of charge SC2633020005 in full (1 page) |
12 December 2017 | Registration of charge SC2633020008, created on 27 November 2017 (46 pages) |
12 December 2017 | Registration of charge SC2633020008, created on 27 November 2017 (46 pages) |
1 December 2017 | Appointment of Matthew Hills as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Matthew Hills as a director on 27 November 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
19 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 December 2014 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page) |
18 December 2014 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages) |
18 December 2014 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages) |
18 December 2014 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages) |
27 June 2014 | Termination of appointment of Bruce Mchardy as a director (2 pages) |
27 June 2014 | Appointment of Michael William Jones as a director (3 pages) |
27 June 2014 | Termination of appointment of Bruce Mchardy as a director (2 pages) |
27 June 2014 | Appointment of Michael William Jones as a director (3 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2014 (16 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2014 (16 pages) |
18 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
9 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 July 2013 | Registration of charge 2633020007 (23 pages) |
18 July 2013 | Registration of charge 2633020007 (23 pages) |
16 July 2013 | Alterations to a floating charge (131 pages) |
16 July 2013 | Alterations to a floating charge (131 pages) |
9 July 2013 | Termination of appointment of Tennant Hilditch as a director (2 pages) |
9 July 2013 | Alterations to a floating charge (130 pages) |
9 July 2013 | Termination of appointment of Tennant Hilditch as a director (2 pages) |
9 July 2013 | Alterations to a floating charge (130 pages) |
4 July 2013 | Registration of charge 2633020006 (24 pages) |
4 July 2013 | Registration of charge 2633020006 (24 pages) |
3 July 2013 | Registration of charge 2633020005 (21 pages) |
3 July 2013 | Registration of charge 2633020005 (21 pages) |
2 July 2013 | Satisfaction of charge 4 in full (4 pages) |
2 July 2013 | Satisfaction of charge 4 in full (4 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (26 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (26 pages) |
23 October 2012 | Termination of appointment of Roderick Mackay as a director (1 page) |
23 October 2012 | Termination of appointment of Roderick Mackay as a secretary (1 page) |
23 October 2012 | Termination of appointment of Roderick Mackay as a secretary (1 page) |
23 October 2012 | Termination of appointment of Roderick Mackay as a director (1 page) |
15 October 2012 | Appointment of Scott Ian Inglis as a secretary (3 pages) |
15 October 2012 | Appointment of Scott Ian Inglis as a director (3 pages) |
15 October 2012 | Appointment of Scott Ian Inglis as a secretary (3 pages) |
15 October 2012 | Appointment of Scott Ian Inglis as a director (3 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 February 2010 | Director's details changed for Roderick Gunn Mackay on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Bruce Mchardy on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Bruce Mchardy on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Tennant Hilditch on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Tennant Hilditch on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Roderick Gunn Mackay on 15 February 2010 (2 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 April 2009 | Return made up to 11/02/09; full list of members (8 pages) |
27 April 2009 | Return made up to 11/02/09; full list of members (8 pages) |
19 December 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
19 December 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
16 May 2008 | Return made up to 11/02/08; no change of members (7 pages) |
16 May 2008 | Return made up to 11/02/08; no change of members (7 pages) |
21 December 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
21 December 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 December 2007 | Resolutions
|
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
6 December 2007 | Director resigned (1 page) |
5 December 2007 | Partic of mort/charge * (4 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Partic of mort/charge * (4 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members (12 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members (12 pages) |
20 December 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
20 December 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Return made up to 11/02/06; full list of members (12 pages) |
13 March 2006 | Return made up to 11/02/06; full list of members (12 pages) |
14 November 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
14 November 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
15 July 2005 | Partic of mort/charge * (4 pages) |
15 July 2005 | Partic of mort/charge * (4 pages) |
14 July 2005 | Ad 17/06/05--------- £ si [email protected]=101 £ ic 10000/10101 (2 pages) |
14 July 2005 | Ad 17/06/05--------- £ si [email protected]=101 £ ic 10000/10101 (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
24 March 2005 | Return made up to 11/02/05; full list of members (11 pages) |
24 March 2005 | Return made up to 11/02/05; full list of members (11 pages) |
4 November 2004 | Ad 12/10/04--------- £ si [email protected]=500 £ ic 9500/10000 (4 pages) |
4 November 2004 | Ad 12/10/04--------- £ si [email protected]=500 £ ic 9500/10000 (4 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
6 May 2004 | Company name changed dmws 650 LIMITED\certificate issued on 06/05/04 (2 pages) |
6 May 2004 | Company name changed dmws 650 LIMITED\certificate issued on 06/05/04 (2 pages) |
16 April 2004 | Alterations to a floating charge (16 pages) |
16 April 2004 | Alterations to a floating charge (16 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
8 April 2004 | Partic of mort/charge * (8 pages) |
8 April 2004 | Partic of mort/charge * (8 pages) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
5 April 2004 | Nc inc already adjusted 26/03/04 (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Ad 26/03/04--------- £ si [email protected]=9499 £ ic 1/9500 (2 pages) |
5 April 2004 | Nc inc already adjusted 26/03/04 (1 page) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | Ad 26/03/04--------- £ si [email protected]=9499 £ ic 1/9500 (2 pages) |
5 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Resolutions
|
30 March 2004 | Alterations to a floating charge (14 pages) |
30 March 2004 | Alterations to a floating charge (14 pages) |
30 March 2004 | Partic of mort/charge * (7 pages) |
30 March 2004 | Partic of mort/charge * (7 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
11 February 2004 | Incorporation (26 pages) |
11 February 2004 | Incorporation (26 pages) |