Edinburgh
EH5 1RS
Scotland
Director Name | Mr Richard Maclean Napier |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | 4 New Broompark Edinburgh EH5 1RS Scotland |
Director Name | Mr John Prentice Cross |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired Schoolteacher |
Country of Residence | Scotland |
Correspondence Address | 4 New Broompark Edinburgh EH5 1RS Scotland |
Director Name | Rev Gayle Taylor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Minister In Church Of Scotland |
Country of Residence | Scotland |
Correspondence Address | 4 New Broompark Edinburgh EH5 1RS Scotland |
Director Name | Ms Rachel Joyce Billes |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Primary School Teacher |
Country of Residence | Scotland |
Correspondence Address | 4 New Broompark Edinburgh EH5 1RS Scotland |
Director Name | Mrs Donna Hastings |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(13 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Child And Family Support Worker |
Country of Residence | Scotland |
Correspondence Address | 4 New Broompark Edinburgh EH5 1RS Scotland |
Director Name | Mr Andrew David Durie Wright |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Procurement Manager |
Country of Residence | Scotland |
Correspondence Address | 4 New Broompark Edinburgh EH5 1RS Scotland |
Director Name | Mr Colin Finlayson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 27 Dudley Gardens Edinburgh Midlothian EH6 4PU Scotland |
Director Name | Mr Neil Francis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Netherlaw Grange Road North Berwick East Lothian EH39 4RF Scotland |
Director Name | Mr Simon Philip Jaquet |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Fischy Music 6 New Broompark Edinburgh Lothians EH5 1RS Scotland |
Director Name | Karen Macgregor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | Fischy Music 6 New Broompark Edinburgh Lothians EH5 1RS Scotland |
Director Name | Jane Louise Maclaren |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Fischy Music 6 New Broompark Edinburgh Lothians EH5 1RS Scotland |
Director Name | Mr John Frank Stamford Pratt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Redholm Greenheads Road North Berwick East Lothian EH39 4TB Scotland |
Director Name | Nigel Ross |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 4 New Broompark Edinburgh EH5 1RS Scotland |
Secretary Name | Anne Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Greenbank Crescent Edinburgh Midlothian EH10 5SQ Scotland |
Director Name | Mr David Herald Dewhurst |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Fischy Music 6 New Broompark Edinburgh Lothians EH5 1RS Scotland |
Director Name | Mrs Margaret Patricia Hall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2013) |
Role | Educational Consultant |
Country of Residence | Scotland |
Correspondence Address | Fischy Music 6 New Broompark Edinburgh Lothians EH5 1RS Scotland |
Director Name | Mr William Maltman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 August 2015) |
Role | Compay Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Broompark Edinburgh EH5 1RS Scotland |
Director Name | Mrs Dianne Mackenzie Bleakley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2013) |
Role | Depute Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Fischy Music 6 New Broompark Edinburgh Lothians EH5 1RS Scotland |
Director Name | Mrs Morag Buxel |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 23 March 2020) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 4 New Broompark Edinburgh EH5 1RS Scotland |
Director Name | Mrs Deborah Jennifer Kaney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 April 2013(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 March 2020) |
Role | Grants Assessor |
Country of Residence | Scotland |
Correspondence Address | 4 New Broompark Edinburgh EH5 1RS Scotland |
Director Name | Mrs Claire Raeburn |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 April 2013(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 4 New Broompark Edinburgh EH5 1RS Scotland |
Director Name | Mr Jeremy Joseph Devlin-Thorp |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Broompark Edinburgh EH5 1RS Scotland |
Director Name | Mrs Angela Stormont |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(8 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 22 August 2022) |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | Moorcroft Aldie Crescent Darnick Melrose Roxburghshire TD6 9AY Scotland |
Director Name | Mr Stephen James Patterson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 January 2024) |
Role | Sales Development Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Broompark Edinburgh EH5 1RS Scotland |
Website | www.fischy.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 5511005 |
Telephone region | Edinburgh |
Registered Address | 4 New Broompark Edinburgh EH5 1RS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Year | 2014 |
---|---|
Net Worth | £83,676 |
Cash | £54,611 |
Current Liabilities | £7,308 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
26 February 2021 | Total exemption full accounts made up to 30 September 2020 (19 pages) |
---|---|
14 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (19 pages) |
12 May 2020 | Appointment of Rev Gayle Taylor as a director on 23 March 2020 (2 pages) |
11 May 2020 | Termination of appointment of Morag Buxel as a director on 23 March 2020 (1 page) |
11 May 2020 | Appointment of Ms Rachel Joyce Billes as a director on 23 March 2020 (2 pages) |
11 May 2020 | Director's details changed for Ms Rachel Joyce Billes on 11 May 2020 (2 pages) |
11 May 2020 | Appointment of Mr John Prentice Cross as a director on 21 January 2020 (2 pages) |
11 May 2020 | Termination of appointment of Deborah Jennifer Kaney as a director on 23 March 2020 (1 page) |
15 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
14 February 2019 | Appointment of Mr Richard Maclean Napier as a director on 15 November 2018 (2 pages) |
14 February 2019 | Termination of appointment of Claire Raeburn as a director on 1 October 2018 (1 page) |
16 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Nigel Ross as a director on 12 June 2018 (1 page) |
24 May 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 July 2017 | Appointment of Mr Stephen James Patterson as a director on 2 May 2017 (2 pages) |
10 July 2017 | Appointment of Mr Stephen James Patterson as a director on 2 May 2017 (2 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 October 2016 | Termination of appointment of Jeremy Joseph Devlin-Thorp as a director on 18 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Jeremy Joseph Devlin-Thorp as a director on 18 October 2016 (1 page) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 March 2016 | Appointment of Mrs Angela Stormont as a director on 13 August 2015 (2 pages) |
4 March 2016 | Appointment of Mrs Angela Stormont as a director on 13 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
27 August 2015 | Termination of appointment of William Maltman as a director on 13 August 2015 (1 page) |
27 August 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
27 August 2015 | Termination of appointment of William Maltman as a director on 13 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Fischy Music 6 New Broompark Edinburgh Lothians EH5 1RS to 4 New Broompark Edinburgh EH5 1RS on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Fischy Music 6 New Broompark Edinburgh Lothians EH5 1RS to 4 New Broompark Edinburgh EH5 1RS on 27 August 2015 (1 page) |
27 August 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 August 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
21 August 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
21 August 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
10 July 2014 | Appointment of Mr Jeremy Joseph Devlin-Thorp as a director (2 pages) |
10 July 2014 | Appointment of Mr Jeremy Joseph Devlin-Thorp as a director (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
19 June 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
31 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
31 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
31 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (19 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (19 pages) |
13 May 2013 | Appointment of Mrs Claire Raeburn as a director (2 pages) |
13 May 2013 | Appointment of Mrs Claire Raeburn as a director (2 pages) |
6 May 2013 | Appointment of Mrs Deborah Jennifer Kaney as a director (2 pages) |
6 May 2013 | Appointment of Mrs Deborah Jennifer Kaney as a director (2 pages) |
1 May 2013 | Appointment of Mrs Morag Buxel as a director (2 pages) |
1 May 2013 | Appointment of Mrs Morag Buxel as a director (2 pages) |
5 April 2013 | Termination of appointment of Margaret Hall as a director (1 page) |
5 April 2013 | Termination of appointment of Dianne Mackenzie Bleakley as a director (1 page) |
5 April 2013 | Termination of appointment of Margaret Hall as a director (1 page) |
5 April 2013 | Termination of appointment of Dianne Mackenzie Bleakley as a director (1 page) |
10 December 2012 | Termination of appointment of Simon Jaquet as a director (1 page) |
10 December 2012 | Termination of appointment of Simon Jaquet as a director (1 page) |
16 July 2012 | Annual return made up to 9 July 2012 no member list (5 pages) |
16 July 2012 | Annual return made up to 9 July 2012 no member list (5 pages) |
16 July 2012 | Annual return made up to 9 July 2012 no member list (5 pages) |
18 June 2012 | Total exemption full accounts made up to 30 September 2011 (18 pages) |
18 June 2012 | Total exemption full accounts made up to 30 September 2011 (18 pages) |
16 February 2012 | Appointment of Mrs Dianne Mackenzie Bleakley as a director (2 pages) |
16 February 2012 | Appointment of Mrs Dianne Mackenzie Bleakley as a director (2 pages) |
19 January 2012 | Termination of appointment of Karen Macgregor as a director (1 page) |
19 January 2012 | Termination of appointment of Karen Macgregor as a director (1 page) |
11 July 2011 | Annual return made up to 9 July 2011 no member list (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 no member list (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 no member list (5 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (20 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (20 pages) |
8 October 2010 | Appointment of Mr William Maltman as a director (2 pages) |
8 October 2010 | Appointment of Mr William Maltman as a director (2 pages) |
10 September 2010 | Termination of appointment of Jane Maclaren as a director (1 page) |
10 September 2010 | Termination of appointment of Jane Maclaren as a director (1 page) |
2 August 2010 | Director's details changed for Mr Simon Philip Jaquet on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Nigel Ross on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Jane Louise Maclaren on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Jane Louise Maclaren on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Jane Louise Maclaren on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Karen Macgregor on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Simon Philip Jaquet on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Nigel Ross on 9 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Stephen Fischbacher on 9 July 2010 (1 page) |
2 August 2010 | Annual return made up to 9 July 2010 no member list (4 pages) |
2 August 2010 | Director's details changed for Margaret Patricia Hall on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for David Herald Dewhurst on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Karen Macgregor on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Simon Philip Jaquet on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Nigel Ross on 9 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 9 July 2010 no member list (4 pages) |
2 August 2010 | Director's details changed for Karen Macgregor on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for David Herald Dewhurst on 9 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Stephen Fischbacher on 9 July 2010 (1 page) |
2 August 2010 | Director's details changed for Margaret Patricia Hall on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Margaret Patricia Hall on 9 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 9 July 2010 no member list (4 pages) |
2 August 2010 | Secretary's details changed for Stephen Fischbacher on 9 July 2010 (1 page) |
2 August 2010 | Director's details changed for David Herald Dewhurst on 9 July 2010 (2 pages) |
29 April 2010 | Total exemption full accounts made up to 30 September 2009 (20 pages) |
29 April 2010 | Total exemption full accounts made up to 30 September 2009 (20 pages) |
6 April 2010 | Director's details changed for Jane Louise Maclaren on 1 March 2010 (2 pages) |
6 April 2010 | Termination of appointment of Colin Finlayson as a director (1 page) |
6 April 2010 | Director's details changed for Jane Louise Maclaren on 1 March 2010 (2 pages) |
6 April 2010 | Termination of appointment of Colin Finlayson as a director (1 page) |
6 April 2010 | Director's details changed for Jane Louise Maclaren on 1 March 2010 (2 pages) |
22 December 2009 | Termination of appointment of Neil Francis as a director (1 page) |
22 December 2009 | Termination of appointment of Neil Francis as a director (1 page) |
4 August 2009 | Annual return made up to 09/07/09 (4 pages) |
4 August 2009 | Director's change of particulars / jane maclaren / 15/05/2009 (1 page) |
4 August 2009 | Annual return made up to 09/07/09 (4 pages) |
4 August 2009 | Director's change of particulars / jane maclaren / 15/05/2009 (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 September 2008 (17 pages) |
5 May 2009 | Total exemption full accounts made up to 30 September 2008 (17 pages) |
6 April 2009 | Director appointed david herald dewhurst (2 pages) |
6 April 2009 | Director appointed margaret patricia hall (2 pages) |
6 April 2009 | Director appointed margaret patricia hall (2 pages) |
6 April 2009 | Director appointed david herald dewhurst (2 pages) |
6 April 2009 | Appointment terminated director john pratt (1 page) |
6 April 2009 | Appointment terminated director john pratt (1 page) |
23 January 2009 | Appointment terminated secretary anne dodds (1 page) |
23 January 2009 | Appointment terminated secretary anne dodds (1 page) |
19 January 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
19 January 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
9 July 2008 | Annual return made up to 09/07/08 (4 pages) |
9 July 2008 | Annual return made up to 09/07/08 (4 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
9 July 2007 | Incorporation (28 pages) |
9 July 2007 | Incorporation (28 pages) |