Company NameFishers Services Group Holdings Limited
Company StatusDissolved
Company NumberSC263302
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameDMWS 650 Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMichael William Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Director NameMatthew Hills
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed27 November 2017(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 24 March 2020)
RoleFinance
Country of ResidenceUnited States
Correspondence Address25 Hobart Road
Newton Centre
Massachusetts
02459
Director NameLinda McCurdy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed27 November 2017(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 24 March 2020)
RoleExecutive
Country of ResidenceCanada
Correspondence Address1002-1205 Hasting Street W
Vancouver
British Columbia, V6e 4t7
Canada
Director NameDavid Victor Ward
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2004(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address38 Druids Park
Murthly
Perthshire
PH1 4EJ
Scotland
Director NameJohn Keith Fisher
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2007)
RoleFinance
Correspondence AddressFlat 2
241 Putney Bridge Road
Putney London
SW15 2PU
Director NameRoderick Gunn Mackay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Innerleithen Way
Perth
Perthshire
PH1 1RN
Scotland
Director NameMr Bruce Alexander McHardy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 18 June 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Park
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameTennant McLean Hilditch
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 28 June 2013)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressKilchaton House
Drum
Kinross
Fife
KY13 0UN
Scotland
Director NameMr Anthony Francis Lochery
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(8 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Ravelston Dykes
Edinburgh
Midlothian
EH12 6EZ
Scotland
Secretary NameRoderick Gunn Mackay
NationalityBritish
StatusResigned
Appointed17 May 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Innerleithen Way
Perth
Perthshire
PH1 1RN
Scotland
Director NameMr Scott Ian Inglis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 October 2014)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressFishers Services Group Holdings Ltd Riggs Place
Cupar
Fife
KY15 5JA
Scotland
Secretary NameScott Ian Inglis
NationalityBritish
StatusResigned
Appointed05 October 2012(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 October 2014)
RoleCompany Director
Correspondence AddressFishers Services Group Holdings Ltd Riggs Place
Cupar
Fife
KY15 5JA
Scotland
Director NameMiss Lucy Jane Renaut
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 November 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Secretary NameMiss Lucy Jane Renaut
StatusResigned
Appointed30 October 2014(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 November 2017)
RoleCompany Director
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Director NameDM Director (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitefisherservices.co.uk
Telephone01334 655034
Telephone regionSt Andrews

Location

Registered AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

700k at £0.01Hsdl Nominees Limited
69.30%
Ordinary A
310.1k at £0.01Hsdl Nominees Limited
30.70%
Ordinary

Financials

Year2014
Net Worth£2,601,515
Current Liabilities£8,206,029

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 March 2018Delivered on: 13 March 2018
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Outstanding
27 November 2017Delivered on: 12 December 2017
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Outstanding
27 June 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 June 2013Delivered 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 2013Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
31 December 2019Application to strike the company off the register (1 page)
23 December 2019Statement by Directors (2 pages)
23 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2019Statement of capital on 23 December 2019
  • GBP 1.00
(3 pages)
23 December 2019Solvency Statement dated 23/12/19 (2 pages)
9 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
7 October 2019Full accounts made up to 31 December 2018 (16 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
13 March 2018Registration of charge SC2633020009, created on 6 March 2018 (24 pages)
7 March 2018Resolutions
  • RES13 ‐ Share pledge approved/company enter into documents in connection with banking arrangements 23/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 December 2017Satisfaction of charge SC2633020005 in full (1 page)
14 December 2017Satisfaction of charge SC2633020006 in full (1 page)
14 December 2017Satisfaction of charge SC2633020007 in full (1 page)
14 December 2017Satisfaction of charge SC2633020006 in full (1 page)
14 December 2017Satisfaction of charge SC2633020007 in full (1 page)
14 December 2017Satisfaction of charge SC2633020005 in full (1 page)
12 December 2017Registration of charge SC2633020008, created on 27 November 2017 (46 pages)
12 December 2017Registration of charge SC2633020008, created on 27 November 2017 (46 pages)
1 December 2017Appointment of Matthew Hills as a director on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page)
1 December 2017Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages)
1 December 2017Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page)
1 December 2017Appointment of Matthew Hills as a director on 27 November 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (17 pages)
1 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,101.01
(5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,101.01
(5 pages)
19 August 2015Full accounts made up to 31 December 2014 (15 pages)
19 August 2015Full accounts made up to 31 December 2014 (15 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,101.01
(5 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,101.01
(5 pages)
18 December 2014Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages)
18 December 2014Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page)
18 December 2014Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page)
18 December 2014Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page)
18 December 2014Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page)
18 December 2014Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages)
18 December 2014Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages)
18 December 2014Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages)
27 June 2014Termination of appointment of Bruce Mchardy as a director (2 pages)
27 June 2014Appointment of Michael William Jones as a director (3 pages)
27 June 2014Termination of appointment of Bruce Mchardy as a director (2 pages)
27 June 2014Appointment of Michael William Jones as a director (3 pages)
23 June 2014Full accounts made up to 31 December 2013 (15 pages)
23 June 2014Full accounts made up to 31 December 2013 (15 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 11 February 2014 (16 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 11 February 2014 (16 pages)
18 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,101.01
  • ANNOTATION A second filed AR01 was registered on 29/05/2014.
(7 pages)
18 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,101.01
  • ANNOTATION A second filed AR01 was registered on 29/05/2014.
(7 pages)
9 October 2013Full accounts made up to 31 December 2012 (13 pages)
9 October 2013Full accounts made up to 31 December 2012 (13 pages)
18 July 2013Registration of charge 2633020007 (23 pages)
18 July 2013Registration of charge 2633020007 (23 pages)
16 July 2013Alterations to a floating charge (131 pages)
16 July 2013Alterations to a floating charge (131 pages)
9 July 2013Termination of appointment of Tennant Hilditch as a director (2 pages)
9 July 2013Alterations to a floating charge (130 pages)
9 July 2013Termination of appointment of Tennant Hilditch as a director (2 pages)
9 July 2013Alterations to a floating charge (130 pages)
4 July 2013Registration of charge 2633020006 (24 pages)
4 July 2013Registration of charge 2633020006 (24 pages)
3 July 2013Registration of charge 2633020005 (21 pages)
3 July 2013Registration of charge 2633020005 (21 pages)
2 July 2013Satisfaction of charge 4 in full (4 pages)
2 July 2013Satisfaction of charge 4 in full (4 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
4 December 2012Full accounts made up to 31 December 2011 (26 pages)
4 December 2012Full accounts made up to 31 December 2011 (26 pages)
23 October 2012Termination of appointment of Roderick Mackay as a director (1 page)
23 October 2012Termination of appointment of Roderick Mackay as a secretary (1 page)
23 October 2012Termination of appointment of Roderick Mackay as a secretary (1 page)
23 October 2012Termination of appointment of Roderick Mackay as a director (1 page)
15 October 2012Appointment of Scott Ian Inglis as a secretary (3 pages)
15 October 2012Appointment of Scott Ian Inglis as a director (3 pages)
15 October 2012Appointment of Scott Ian Inglis as a secretary (3 pages)
15 October 2012Appointment of Scott Ian Inglis as a director (3 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
15 August 2011Full accounts made up to 31 December 2010 (12 pages)
15 August 2011Full accounts made up to 31 December 2010 (12 pages)
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
14 September 2010Full accounts made up to 31 December 2009 (13 pages)
14 September 2010Full accounts made up to 31 December 2009 (13 pages)
15 February 2010Director's details changed for Roderick Gunn Mackay on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Bruce Mchardy on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Bruce Mchardy on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Tennant Hilditch on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Tennant Hilditch on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Roderick Gunn Mackay on 15 February 2010 (2 pages)
16 December 2009Full accounts made up to 31 December 2008 (13 pages)
16 December 2009Full accounts made up to 31 December 2008 (13 pages)
27 April 2009Return made up to 11/02/09; full list of members (8 pages)
27 April 2009Return made up to 11/02/09; full list of members (8 pages)
19 December 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
19 December 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
16 May 2008Return made up to 11/02/08; no change of members (7 pages)
16 May 2008Return made up to 11/02/08; no change of members (7 pages)
21 December 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
21 December 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
11 December 2007Declaration of assistance for shares acquisition (11 pages)
11 December 2007Declaration of assistance for shares acquisition (9 pages)
11 December 2007Declaration of assistance for shares acquisition (9 pages)
11 December 2007Declaration of assistance for shares acquisition (10 pages)
11 December 2007Declaration of assistance for shares acquisition (9 pages)
11 December 2007Declaration of assistance for shares acquisition (9 pages)
11 December 2007Declaration of assistance for shares acquisition (10 pages)
11 December 2007Declaration of assistance for shares acquisition (11 pages)
11 December 2007Declaration of assistance for shares acquisition (10 pages)
11 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 December 2007Declaration of assistance for shares acquisition (10 pages)
11 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 December 2007Director resigned (1 page)
5 December 2007Partic of mort/charge * (4 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Partic of mort/charge * (4 pages)
5 December 2007Dec mort/charge * (2 pages)
8 March 2007Return made up to 11/02/07; full list of members (12 pages)
8 March 2007Return made up to 11/02/07; full list of members (12 pages)
20 December 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
20 December 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
13 March 2006Return made up to 11/02/06; full list of members (12 pages)
13 March 2006Return made up to 11/02/06; full list of members (12 pages)
14 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
14 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
15 July 2005Partic of mort/charge * (4 pages)
15 July 2005Partic of mort/charge * (4 pages)
14 July 2005Ad 17/06/05--------- £ si [email protected]=101 £ ic 10000/10101 (2 pages)
14 July 2005Ad 17/06/05--------- £ si [email protected]=101 £ ic 10000/10101 (2 pages)
22 June 2005New secretary appointed (2 pages)
22 June 2005New secretary appointed (2 pages)
24 March 2005Return made up to 11/02/05; full list of members (11 pages)
24 March 2005Return made up to 11/02/05; full list of members (11 pages)
4 November 2004Ad 12/10/04--------- £ si [email protected]=500 £ ic 9500/10000 (4 pages)
4 November 2004Ad 12/10/04--------- £ si [email protected]=500 £ ic 9500/10000 (4 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
16 June 2004Registered office changed on 16/06/04 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
6 May 2004Company name changed dmws 650 LIMITED\certificate issued on 06/05/04 (2 pages)
6 May 2004Company name changed dmws 650 LIMITED\certificate issued on 06/05/04 (2 pages)
16 April 2004Alterations to a floating charge (16 pages)
16 April 2004Alterations to a floating charge (16 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
8 April 2004Partic of mort/charge * (8 pages)
8 April 2004Partic of mort/charge * (8 pages)
5 April 2004New director appointed (3 pages)
5 April 2004New director appointed (3 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
5 April 2004Nc inc already adjusted 26/03/04 (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Ad 26/03/04--------- £ si [email protected]=9499 £ ic 1/9500 (2 pages)
5 April 2004Nc inc already adjusted 26/03/04 (1 page)
5 April 2004New director appointed (3 pages)
5 April 2004Ad 26/03/04--------- £ si [email protected]=9499 £ ic 1/9500 (2 pages)
5 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
5 April 2004New director appointed (3 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 March 2004Alterations to a floating charge (14 pages)
30 March 2004Alterations to a floating charge (14 pages)
30 March 2004Partic of mort/charge * (7 pages)
30 March 2004Partic of mort/charge * (7 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
11 February 2004Incorporation (26 pages)
11 February 2004Incorporation (26 pages)