Company NameFisher Group Holdings Limited
DirectorsJames Paul Earnshaw and Michael Anderton
Company StatusActive
Company NumberSC345596
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Paul Earnshaw
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(13 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameMr Michael Anderton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameMr Robert Hailstones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Roukenglen Road
Thornliebank
Glasgow
Lanarkshire
G46 7JD
Scotland
Director NameJames McLaughlin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Havelock Street
Partick
Glasgow
Lanarkshire
G11 5HA
Scotland
Director NameMr Andrew John Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameMr Richard Hilton Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameMr Richard Lek
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed09 November 2022(14 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address48 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMacDonalds Solicitors (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitefishergroup.co.uk

Location

Registered Address48 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Robert Hailstones
60.00%
Ordinary
400 at £1James Mclaughlin
40.00%
Ordinary

Financials

Year2014
Net Worth£45,640
Cash£13,227
Current Liabilities£580,642

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 October 2020Compulsory strike-off action has been discontinued (1 page)
28 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 August 2016Termination of appointment of Robert Hailstones as a director on 27 July 2016 (1 page)
1 August 2016Termination of appointment of Robert Hailstones as a director on 27 July 2016 (1 page)
19 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 October 2014Change of share class name or designation (2 pages)
16 October 2014Change of share class name or designation (2 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 22 July 2013 (1 page)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Registered office address changed from St.Stephen's House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page)
25 February 2013Registered office address changed from St.Stephen's House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page)
11 February 2013Termination of appointment of Macdonalds Solicitors as a secretary (1 page)
11 February 2013Termination of appointment of Macdonalds Solicitors as a secretary (1 page)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
23 July 2010Secretary's details changed for Macdonalds Solicitors on 10 July 2010 (2 pages)
23 July 2010Secretary's details changed for Macdonalds Solicitors on 10 July 2010 (2 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 August 2009Return made up to 10/07/09; full list of members (4 pages)
3 August 2009Return made up to 10/07/09; full list of members (4 pages)
6 August 2008Ad 10/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
6 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
6 August 2008Director appointed robert hailstones (2 pages)
6 August 2008Ad 10/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
6 August 2008Director appointed james mclaughlin (2 pages)
6 August 2008Director appointed james mclaughlin (2 pages)
6 August 2008Secretary appointed macdonalds solicitors (2 pages)
6 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
6 August 2008Secretary appointed macdonalds solicitors (2 pages)
6 August 2008Director appointed robert hailstones (2 pages)
16 July 2008Appointment terminated secretary brian reid LTD. (1 page)
16 July 2008Appointment terminated secretary brian reid LTD. (1 page)
16 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 July 2008Incorporation (18 pages)
10 July 2008Incorporation (18 pages)