Company NameFishers Services Group Ebt Trustee Limited
Company StatusDissolved
Company NumberSC314711
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameDMWS 809 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(7 years, 5 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(10 years, 10 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(10 years, 10 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
Appointed09 February 2007(3 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence Address38 Druids Park
Murthly
Perthshire
PH1 4EJ
Scotland
Director NameMr Bruce Alexander McHardy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(3 weeks, 3 days after company formation)
Appointment Duration7 years, 4 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Park
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Secretary NameRoderick Gunn Mackay
NationalityBritish
StatusResigned
Appointed09 February 2007(3 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Innerleithen Way
Perth
Perthshire
PH1 1RN
Scotland
Secretary NameScott Ian Inglis
NationalityBritish
StatusResigned
Appointed05 October 2012(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 October 2014)
RoleCompany Director
Correspondence AddressFishers Services Group Ebt Trustee 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(7 years, 9 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(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 November 2017)
RoleCompany Director
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitefisherservices.co.uk
Telephone01334 654033
Telephone regionSt Andrews

Location

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

Shareholders

1 at £1Fishers Services LTD
100.00%
Ordinary

Accounts

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

Charges

27 November 2017Delivered on: 12 December 2017
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Outstanding

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)
9 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
7 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 December 2017Registration of charge SC3147110001, created on 27 November 2017 (46 pages)
12 December 2017Registration of charge SC3147110001, created on 27 November 2017 (46 pages)
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)
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 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 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 2017Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 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 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
28 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 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 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 2014Termination of appointment of Scott Ian Inglis as a secretary 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 2014Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page)
27 June 2014Termination of appointment of Bruce Mchardy as a director (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 2014Appointment of Michael William Jones as a director (3 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
9 October 2013Full accounts made up to 31 December 2012 (10 pages)
9 October 2013Full accounts made up to 31 December 2012 (10 pages)
7 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
4 December 2012Full accounts made up to 31 December 2011 (10 pages)
4 December 2012Full accounts made up to 31 December 2011 (10 pages)
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)
15 October 2012Appointment of Scott Ian Inglis as a secretary (3 pages)
15 October 2012Appointment of Scott Ian Inglis as a secretary (3 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
15 August 2011Full accounts made up to 31 December 2010 (10 pages)
15 August 2011Full accounts made up to 31 December 2010 (10 pages)
28 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
14 September 2010Full accounts made up to 31 December 2009 (10 pages)
14 September 2010Full accounts made up to 31 December 2009 (10 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 December 2009Full accounts made up to 31 December 2008 (10 pages)
16 December 2009Full accounts made up to 31 December 2008 (10 pages)
5 March 2009Return made up to 16/01/09; full list of members (3 pages)
5 March 2009Return made up to 16/01/09; full list of members (3 pages)
7 November 2008Full accounts made up to 31 December 2007 (10 pages)
7 November 2008Full accounts made up to 31 December 2007 (10 pages)
19 February 2008Return made up to 16/01/08; full list of members (6 pages)
19 February 2008Return made up to 16/01/08; full list of members (6 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (4 pages)
30 July 2007Registered office changed on 30/07/07 from: 16 charlotte square edinburgh EH2 4DF (1 page)
30 July 2007New director appointed (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
30 July 2007New director appointed (4 pages)
30 July 2007New director appointed (3 pages)
30 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: 16 charlotte square edinburgh EH2 4DF (1 page)
12 February 2007Company name changed dmws 809 LIMITED\certificate issued on 12/02/07 (2 pages)
12 February 2007Company name changed dmws 809 LIMITED\certificate issued on 12/02/07 (2 pages)
16 January 2007Incorporation (26 pages)
16 January 2007Incorporation (26 pages)