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(10 years, 10 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(10 years, 10 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 | 09 February 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 38 Druids Park Murthly Perthshire PH1 4EJ Scotland |
Director Name | Mr Bruce Alexander McHardy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Park Brighton Road Cupar Fife KY15 5DH Scotland |
Secretary Name | Roderick Gunn Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Innerleithen Way Perth Perthshire PH1 1RN Scotland |
Secretary Name | Scott Ian Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | Fishers Services Group Ebt Trustee 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(7 years, 9 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(7 years, 9 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 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | fisherservices.co.uk |
---|---|
Telephone | 01334 654033 |
Telephone region | St Andrews |
Registered Address | Riggs Place Cupar Fife KY15 5JA Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
1 at £1 | Fishers Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 November 2017 | Delivered on: 12 December 2017 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
---|
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) |
9 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
7 March 2018 | Resolutions
|
12 December 2017 | Registration of charge SC3147110001, created on 27 November 2017 (46 pages) |
12 December 2017 | Registration of charge SC3147110001, created on 27 November 2017 (46 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 Matthew Hills as a director on 27 November 2017 (2 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 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 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 | Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 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 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
28 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
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 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 | Termination of appointment of Scott Ian Inglis as a secretary 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 | Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page) |
27 June 2014 | Termination of appointment of Bruce Mchardy as a director (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 | Appointment of Michael William Jones as a director (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
9 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (10 pages) |
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) |
15 October 2012 | Appointment of Scott Ian Inglis as a secretary (3 pages) |
15 October 2012 | Appointment of Scott Ian Inglis as a secretary (3 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 February 2008 | Return made up to 16/01/08; full list of members (6 pages) |
19 February 2008 | Return made up to 16/01/08; full list of members (6 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (4 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 16 charlotte square edinburgh EH2 4DF (1 page) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
30 July 2007 | New director appointed (4 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 16 charlotte square edinburgh EH2 4DF (1 page) |
12 February 2007 | Company name changed dmws 809 LIMITED\certificate issued on 12/02/07 (2 pages) |
12 February 2007 | Company name changed dmws 809 LIMITED\certificate issued on 12/02/07 (2 pages) |
16 January 2007 | Incorporation (26 pages) |
16 January 2007 | Incorporation (26 pages) |