Company NameFischy Limited
Company StatusActive
Company NumberSC327447
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 2007(16 years, 10 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Secretary NameStephen Fischbacher
NationalityBritish
StatusCurrent
Appointed04 September 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 8 months
RoleCreative Director Of Charity
Correspondence Address4 New Broompark
Edinburgh
EH5 1RS
Scotland
Director NameMr Richard Maclean Napier
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleHeadteacher
Country of ResidenceScotland
Correspondence Address4 New Broompark
Edinburgh
EH5 1RS
Scotland
Director NameMr John Prentice Cross
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired Schoolteacher
Country of ResidenceScotland
Correspondence Address4 New Broompark
Edinburgh
EH5 1RS
Scotland
Director NameRev Gayle Taylor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleMinister In Church Of Scotland
Country of ResidenceScotland
Correspondence Address4 New Broompark
Edinburgh
EH5 1RS
Scotland
Director NameMs Rachel Joyce Billes
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RolePrimary School Teacher
Country of ResidenceScotland
Correspondence Address4 New Broompark
Edinburgh
EH5 1RS
Scotland
Director NameMrs Donna Hastings
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(13 years, 9 months after company formation)
Appointment Duration3 years
RoleChild And Family Support Worker
Country of ResidenceScotland
Correspondence Address4 New Broompark
Edinburgh
EH5 1RS
Scotland
Director NameMr Andrew David Durie Wright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(16 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleProcurement Manager
Country of ResidenceScotland
Correspondence Address4 New Broompark
Edinburgh
EH5 1RS
Scotland
Director NameMr Colin Finlayson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 Dudley Gardens
Edinburgh
Midlothian
EH6 4PU
Scotland
Director NameMr Neil Francis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Netherlaw
Grange Road
North Berwick
East Lothian
EH39 4RF
Scotland
Director NameMr Simon Philip Jaquet
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressFischy Music
6 New Broompark
Edinburgh
Lothians
EH5 1RS
Scotland
Director NameKaren Macgregor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressFischy Music
6 New Broompark
Edinburgh
Lothians
EH5 1RS
Scotland
Director NameJane Louise Maclaren
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressFischy Music
6 New Broompark
Edinburgh
Lothians
EH5 1RS
Scotland
Director NameMr John Frank Stamford Pratt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Redholm
Greenheads Road
North Berwick
East Lothian
EH39 4TB
Scotland
Director NameNigel Ross
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address4 New Broompark
Edinburgh
EH5 1RS
Scotland
Secretary NameAnne Dodds
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Greenbank Crescent
Edinburgh
Midlothian
EH10 5SQ
Scotland
Director NameMr David Herald Dewhurst
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFischy Music
6 New Broompark
Edinburgh
Lothians
EH5 1RS
Scotland
Director NameMrs Margaret Patricia Hall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed25 March 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2013)
RoleEducational Consultant
Country of ResidenceScotland
Correspondence AddressFischy Music
6 New Broompark
Edinburgh
Lothians
EH5 1RS
Scotland
Director NameMr William Maltman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 August 2015)
RoleCompay Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Broompark
Edinburgh
EH5 1RS
Scotland
Director NameMrs Dianne Mackenzie Bleakley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2013)
RoleDepute Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFischy Music
6 New Broompark
Edinburgh
Lothians
EH5 1RS
Scotland
Director NameMrs Morag Buxel
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2013(5 years, 8 months after company formation)
Appointment Duration7 years (resigned 23 March 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address4 New Broompark
Edinburgh
EH5 1RS
Scotland
Director NameMrs Deborah Jennifer Kaney
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed09 April 2013(5 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 2020)
RoleGrants Assessor
Country of ResidenceScotland
Correspondence Address4 New Broompark
Edinburgh
EH5 1RS
Scotland
Director NameMrs Claire Raeburn
Date of BirthJuly 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed17 April 2013(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence Address4 New Broompark
Edinburgh
EH5 1RS
Scotland
Director NameMr Jeremy Joseph Devlin-Thorp
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Broompark
Edinburgh
EH5 1RS
Scotland
Director NameMrs Angela Stormont
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(8 years, 1 month after company formation)
Appointment Duration7 years (resigned 22 August 2022)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence AddressMoorcroft Aldie Crescent
Darnick
Melrose
Roxburghshire
TD6 9AY
Scotland
Director NameMr Stephen James Patterson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 January 2024)
RoleSales Development Director
Country of ResidenceScotland
Correspondence Address4 New Broompark
Edinburgh
EH5 1RS
Scotland

Contact

Websitewww.fischy.com/
Email address[email protected]
Telephone0131 5511005
Telephone regionEdinburgh

Location

Registered Address4 New Broompark
Edinburgh
EH5 1RS
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Financials

Year2014
Net Worth£83,676
Cash£54,611
Current Liabilities£7,308

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 July 2023 (9 months, 4 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 30 September 2020 (19 pages)
14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (19 pages)
12 May 2020Appointment of Rev Gayle Taylor as a director on 23 March 2020 (2 pages)
11 May 2020Termination of appointment of Morag Buxel as a director on 23 March 2020 (1 page)
11 May 2020Appointment of Ms Rachel Joyce Billes as a director on 23 March 2020 (2 pages)
11 May 2020Director's details changed for Ms Rachel Joyce Billes on 11 May 2020 (2 pages)
11 May 2020Appointment of Mr John Prentice Cross as a director on 21 January 2020 (2 pages)
11 May 2020Termination of appointment of Deborah Jennifer Kaney as a director on 23 March 2020 (1 page)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
14 February 2019Appointment of Mr Richard Maclean Napier as a director on 15 November 2018 (2 pages)
14 February 2019Termination of appointment of Claire Raeburn as a director on 1 October 2018 (1 page)
16 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Nigel Ross as a director on 12 June 2018 (1 page)
24 May 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 July 2017Appointment of Mr Stephen James Patterson as a director on 2 May 2017 (2 pages)
10 July 2017Appointment of Mr Stephen James Patterson as a director on 2 May 2017 (2 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 October 2016Termination of appointment of Jeremy Joseph Devlin-Thorp as a director on 18 October 2016 (1 page)
27 October 2016Termination of appointment of Jeremy Joseph Devlin-Thorp as a director on 18 October 2016 (1 page)
14 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 March 2016Appointment of Mrs Angela Stormont as a director on 13 August 2015 (2 pages)
4 March 2016Appointment of Mrs Angela Stormont as a director on 13 August 2015 (2 pages)
27 August 2015Annual return made up to 9 July 2015 no member list (5 pages)
27 August 2015Termination of appointment of William Maltman as a director on 13 August 2015 (1 page)
27 August 2015Annual return made up to 9 July 2015 no member list (5 pages)
27 August 2015Termination of appointment of William Maltman as a director on 13 August 2015 (1 page)
27 August 2015Registered 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 2015Registered 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 2015Annual return made up to 9 July 2015 no member list (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 August 2014Annual return made up to 9 July 2014 no member list (5 pages)
21 August 2014Annual return made up to 9 July 2014 no member list (5 pages)
21 August 2014Annual return made up to 9 July 2014 no member list (5 pages)
10 July 2014Appointment of Mr Jeremy Joseph Devlin-Thorp as a director (2 pages)
10 July 2014Appointment of Mr Jeremy Joseph Devlin-Thorp as a director (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Termination of appointment of David Dewhurst as a director (1 page)
19 June 2014Termination of appointment of David Dewhurst as a director (1 page)
31 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
31 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
31 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (19 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (19 pages)
13 May 2013Appointment of Mrs Claire Raeburn as a director (2 pages)
13 May 2013Appointment of Mrs Claire Raeburn as a director (2 pages)
6 May 2013Appointment of Mrs Deborah Jennifer Kaney as a director (2 pages)
6 May 2013Appointment of Mrs Deborah Jennifer Kaney as a director (2 pages)
1 May 2013Appointment of Mrs Morag Buxel as a director (2 pages)
1 May 2013Appointment of Mrs Morag Buxel as a director (2 pages)
5 April 2013Termination of appointment of Margaret Hall as a director (1 page)
5 April 2013Termination of appointment of Dianne Mackenzie Bleakley as a director (1 page)
5 April 2013Termination of appointment of Margaret Hall as a director (1 page)
5 April 2013Termination of appointment of Dianne Mackenzie Bleakley as a director (1 page)
10 December 2012Termination of appointment of Simon Jaquet as a director (1 page)
10 December 2012Termination of appointment of Simon Jaquet as a director (1 page)
16 July 2012Annual return made up to 9 July 2012 no member list (5 pages)
16 July 2012Annual return made up to 9 July 2012 no member list (5 pages)
16 July 2012Annual return made up to 9 July 2012 no member list (5 pages)
18 June 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
18 June 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
16 February 2012Appointment of Mrs Dianne Mackenzie Bleakley as a director (2 pages)
16 February 2012Appointment of Mrs Dianne Mackenzie Bleakley as a director (2 pages)
19 January 2012Termination of appointment of Karen Macgregor as a director (1 page)
19 January 2012Termination of appointment of Karen Macgregor as a director (1 page)
11 July 2011Annual return made up to 9 July 2011 no member list (5 pages)
11 July 2011Annual return made up to 9 July 2011 no member list (5 pages)
11 July 2011Annual return made up to 9 July 2011 no member list (5 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (20 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (20 pages)
8 October 2010Appointment of Mr William Maltman as a director (2 pages)
8 October 2010Appointment of Mr William Maltman as a director (2 pages)
10 September 2010Termination of appointment of Jane Maclaren as a director (1 page)
10 September 2010Termination of appointment of Jane Maclaren as a director (1 page)
2 August 2010Director's details changed for Mr Simon Philip Jaquet on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Nigel Ross on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Jane Louise Maclaren on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Jane Louise Maclaren on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Jane Louise Maclaren on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Karen Macgregor on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Simon Philip Jaquet on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Nigel Ross on 9 July 2010 (2 pages)
2 August 2010Secretary's details changed for Stephen Fischbacher on 9 July 2010 (1 page)
2 August 2010Annual return made up to 9 July 2010 no member list (4 pages)
2 August 2010Director's details changed for Margaret Patricia Hall on 9 July 2010 (2 pages)
2 August 2010Director's details changed for David Herald Dewhurst on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Karen Macgregor on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Simon Philip Jaquet on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Nigel Ross on 9 July 2010 (2 pages)
2 August 2010Annual return made up to 9 July 2010 no member list (4 pages)
2 August 2010Director's details changed for Karen Macgregor on 9 July 2010 (2 pages)
2 August 2010Director's details changed for David Herald Dewhurst on 9 July 2010 (2 pages)
2 August 2010Secretary's details changed for Stephen Fischbacher on 9 July 2010 (1 page)
2 August 2010Director's details changed for Margaret Patricia Hall on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Margaret Patricia Hall on 9 July 2010 (2 pages)
2 August 2010Annual return made up to 9 July 2010 no member list (4 pages)
2 August 2010Secretary's details changed for Stephen Fischbacher on 9 July 2010 (1 page)
2 August 2010Director's details changed for David Herald Dewhurst on 9 July 2010 (2 pages)
29 April 2010Total exemption full accounts made up to 30 September 2009 (20 pages)
29 April 2010Total exemption full accounts made up to 30 September 2009 (20 pages)
6 April 2010Director's details changed for Jane Louise Maclaren on 1 March 2010 (2 pages)
6 April 2010Termination of appointment of Colin Finlayson as a director (1 page)
6 April 2010Director's details changed for Jane Louise Maclaren on 1 March 2010 (2 pages)
6 April 2010Termination of appointment of Colin Finlayson as a director (1 page)
6 April 2010Director's details changed for Jane Louise Maclaren on 1 March 2010 (2 pages)
22 December 2009Termination of appointment of Neil Francis as a director (1 page)
22 December 2009Termination of appointment of Neil Francis as a director (1 page)
4 August 2009Annual return made up to 09/07/09 (4 pages)
4 August 2009Director's change of particulars / jane maclaren / 15/05/2009 (1 page)
4 August 2009Annual return made up to 09/07/09 (4 pages)
4 August 2009Director's change of particulars / jane maclaren / 15/05/2009 (1 page)
5 May 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
5 May 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
6 April 2009Director appointed david herald dewhurst (2 pages)
6 April 2009Director appointed margaret patricia hall (2 pages)
6 April 2009Director appointed margaret patricia hall (2 pages)
6 April 2009Director appointed david herald dewhurst (2 pages)
6 April 2009Appointment terminated director john pratt (1 page)
6 April 2009Appointment terminated director john pratt (1 page)
23 January 2009Appointment terminated secretary anne dodds (1 page)
23 January 2009Appointment terminated secretary anne dodds (1 page)
19 January 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
19 January 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
9 July 2008Annual return made up to 09/07/08 (4 pages)
9 July 2008Annual return made up to 09/07/08 (4 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
9 July 2007Incorporation (28 pages)
9 July 2007Incorporation (28 pages)