Cumbernauld
Glasgow
G68 9HN
Scotland
Director Name | Mr Michael Anderton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Director Name | Mr Robert Hailstones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Roukenglen Road Thornliebank Glasgow Lanarkshire G46 7JD Scotland |
Director Name | James McLaughlin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Havelock Street Partick Glasgow Lanarkshire G11 5HA Scotland |
Director Name | Mr Andrew John Ellis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Director Name | Mr Richard Lek |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 November 2022(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 48 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | MacDonalds Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Website | fishergroup.co.uk |
---|
Registered Address | 48 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Robert Hailstones 60.00% Ordinary |
---|---|
400 at £1 | James Mclaughlin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,640 |
Cash | £13,227 |
Current Liabilities | £580,642 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
29 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 August 2016 | Termination of appointment of Robert Hailstones as a director on 27 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Robert Hailstones as a director on 27 July 2016 (1 page) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
16 October 2014 | Change of share class name or designation (2 pages) |
16 October 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 July 2013 | Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 February 2013 | Registered office address changed from St.Stephen's House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from St.Stephen's House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Macdonalds Solicitors as a secretary (1 page) |
11 February 2013 | Termination of appointment of Macdonalds Solicitors as a secretary (1 page) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Secretary's details changed for Macdonalds Solicitors on 10 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Macdonalds Solicitors on 10 July 2010 (2 pages) |
12 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
6 August 2008 | Ad 10/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
6 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
6 August 2008 | Director appointed robert hailstones (2 pages) |
6 August 2008 | Ad 10/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
6 August 2008 | Director appointed james mclaughlin (2 pages) |
6 August 2008 | Director appointed james mclaughlin (2 pages) |
6 August 2008 | Secretary appointed macdonalds solicitors (2 pages) |
6 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
6 August 2008 | Secretary appointed macdonalds solicitors (2 pages) |
6 August 2008 | Director appointed robert hailstones (2 pages) |
16 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
16 July 2008 | Resolutions
|
16 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
16 July 2008 | Resolutions
|
10 July 2008 | Incorporation (18 pages) |
10 July 2008 | Incorporation (18 pages) |