Company NameFishers Topco Limited
Company StatusActive
Company NumberSC444215
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Previous NameDMWS 1009 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
StatusCurrent
Appointed21 June 2013(3 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEdenfields Cupar Trading Estate
Cupar
KY15 4SX
Scotland
Director NameMatthew Hills
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance
Country of ResidenceUnited States
Correspondence Address25 Hobart Road
Newton Centre 02459
Massachusetts
United States
Director NameLinda McCurdy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed27 November 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleExecutive
Country of ResidenceCanada
Correspondence Address1002-1205 Hasting Street W
Vancouver
British Columbia, V6e 4t7
Canada
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Donald Gillespie Campbell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(3 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 19 June 2014)
RoleDivisional General Manager
Country of ResidenceScotland
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Director NameTennant McLean Hilditch
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 June 2014)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Director NameMr Bruce Alexander McHardy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(3 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 18 June 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Director NameMr Scott Ian Inglis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2017)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressRiggs Place Cupar
Fife
KY15 5JA
Scotland
Secretary NameScott Ian Inglis
NationalityBritish
StatusResigned
Appointed21 June 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2014)
RoleCompany Director
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Director NameDavid Eric Cowie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Director NameMr Michael Charles Edward Averill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(7 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Director NameMiss Lucy Jane Renaut
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(1 year, 7 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(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 27 November 2017)
RoleCompany Director
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed05 March 2013(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitefisherservices.co.uk

Location

Registered AddressEdenfields
Cupar Trading Estate
Cupar
KY15 4SX
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Shareholders

10.7m at £1Cavendish Square Partners Lp
92.15%
Preference A
704k at £1Cavendish Square Partners Lp
6.06%
Preference B
63.8k at £1Fishers Services Group Ebt Trustees Limited
0.55%
Preference B
55.6k at £1Bruce Mchardy
0.48%
Preference C
26.4k at £1Michael Jones
0.23%
Preference B
19.8k at £1Donald Campbell
0.17%
Preference B
19.8k at £1Scott Inglis
0.17%
Preference B
8.8k at £1Roderick Mackay
0.08%
Preference B
7.1k at £1Cavendish Square Partners Lp
0.06%
Ordinary
4.4k at £1Sharon Laing
0.04%
Preference B
645 at £1Fishers Services Group Ebt Trustees Limited
0.01%
Ordinary
200 at £1Donald Campbell
0.00%
Ordinary
267 at £1Michael Jones
0.00%
Ordinary
89 at £1Roderick Mackay
0.00%
Ordinary
200 at £1Scott Inglis
0.00%
Ordinary
45 at £1Sharon Laing
0.00%
Ordinary

Financials

Year2014
Turnover£34,782,301
Gross Profit£15,154,147
Net Worth-£15,996,029
Cash£2,602,359
Current Liabilities£7,120,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

23 December 2019Delivered on: 27 December 2019
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Particulars: N/A.
Outstanding
6 March 2018Delivered on: 13 March 2018
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Outstanding
6 March 2018Delivered on: 13 March 2018
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Outstanding
27 November 2017Delivered on: 12 December 2017
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Outstanding
28 August 2013Delivered on: 5 September 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 June 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 June 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 June 2013Delivered on: 4 July 2013
Persons entitled: Cavendish Square Partners Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 January 2021Full accounts made up to 31 December 2019 (20 pages)
8 October 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
10 June 2020Registered office address changed from Riggs Place Cupar Fife KY15 5JA to Edenfields Cupar Trading Estate Cupar KY15 4SX on 10 June 2020 (1 page)
27 December 2019Registration of charge SC4442150009, created on 23 December 2019 (45 pages)
23 December 2019Statement by Directors (2 pages)
23 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2019Statement of capital on 23 December 2019
  • GBP 14,783,639.00
(4 pages)
23 December 2019Solvency Statement dated 23/12/19 (2 pages)
9 October 2019Confirmation statement made on 5 October 2019 with updates (7 pages)
7 October 2019Full accounts made up to 31 December 2018 (17 pages)
8 October 2018Full accounts made up to 31 December 2017 (18 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (8 pages)
13 March 2018Registration of charge SC4442150007, created on 6 March 2018 (24 pages)
13 March 2018Registration of charge SC4442150008, created on 6 March 2018 (24 pages)
7 March 2018Resolutions
  • RES13 ‐ Share pledge approved/company enter into documents in connection with banking arrangements approved 23/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 14,783,639
(11 pages)
14 December 2017Satisfaction of charge SC4442150004 in full (1 page)
14 December 2017Satisfaction of charge SC4442150001 in full (1 page)
14 December 2017Satisfaction of charge SC4442150005 in full (1 page)
14 December 2017Satisfaction of charge SC4442150001 in full (1 page)
14 December 2017Satisfaction of charge SC4442150004 in full (1 page)
14 December 2017Satisfaction of charge SC4442150005 in full (1 page)
14 December 2017Satisfaction of charge SC4442150003 in full (1 page)
14 December 2017Satisfaction of charge SC4442150002 in full (1 page)
14 December 2017Satisfaction of charge SC4442150002 in full (1 page)
14 December 2017Satisfaction of charge SC4442150003 in full (1 page)
12 December 2017Registration of charge SC4442150006, created on 27 November 2017 (46 pages)
12 December 2017Registration of charge SC4442150006, created on 27 November 2017 (46 pages)
6 December 2017Termination of appointment of Scott Ian Inglis as a director on 27 November 2017 (1 page)
6 December 2017Termination of appointment of Scott Ian Inglis as a director on 27 November 2017 (1 page)
1 December 2017Notification of Ftl Uk Acquisition Company Limited as a person with significant control on 27 November 2017 (2 pages)
1 December 2017Cessation of Caird Capital Llp as a person with significant control 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 2017Termination of appointment of Michael Charles Edward Averill as a director on 27 November 2017 (1 page)
1 December 2017Cessation of Caird Capital Llp as a person with significant control on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of David Eric Cowie as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Michael Charles Edward Averill as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of David Eric Cowie as a director on 27 November 2017 (1 page)
1 December 2017Notification of Ftl Uk Acquisition Company Limited as a person with significant control on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of David Eric Cowie as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Michael Charles Edward Averill 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)
1 December 2017Appointment of Matthew Hills as a director on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of Michael Charles Edward Averill as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of David Eric Cowie as a director on 27 November 2017 (1 page)
1 December 2017Appointment of Matthew Hills as a director on 27 November 2017 (2 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
9 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 11,638,735.00
(9 pages)
9 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 11,638,735.00
(9 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 11,638,669
(10 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 11,638,669
(10 pages)
19 August 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
19 August 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
11 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 11,638,669.00
(8 pages)
11 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 11,638,669.00
(8 pages)
20 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 11,612,002
(10 pages)
20 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 11,612,002
(10 pages)
20 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 11,612,002
(10 pages)
17 December 2014Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages)
17 December 2014Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages)
17 December 2014Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page)
17 December 2014Director's details changed for Scott Ian Inglis on 20 October 2014 (2 pages)
17 December 2014Director's details changed for Scott Ian Inglis on 20 October 2014 (2 pages)
17 December 2014Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page)
17 December 2014Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages)
17 December 2014Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages)
7 August 2014Termination of appointment of Donald Gillespie Campbell as a director on 19 June 2014 (2 pages)
7 August 2014Termination of appointment of Donald Gillespie Campbell as a director on 19 June 2014 (2 pages)
7 August 2014Termination of appointment of Tennant Mclean Hilditch as a director on 30 June 2014 (2 pages)
7 August 2014Termination of appointment of Tennant Mclean Hilditch as a director on 30 June 2014 (2 pages)
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)
23 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
24 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11,612,002
(11 pages)
24 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11,612,002
(11 pages)
24 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11,612,002
(11 pages)
14 November 2013Appointment of Mr Michael Charles Edward Averill as a director (3 pages)
14 November 2013Appointment of Mr Michael Charles Edward Averill as a director (3 pages)
5 September 2013Registration of charge 4442150005 (21 pages)
5 September 2013Registration of charge 4442150005 (21 pages)
26 July 2013Appointment of David Eric Cowie as a director (3 pages)
26 July 2013Appointment of David Eric Cowie as a director (3 pages)
23 July 2013Appointment of David Eric Cowie as a director (3 pages)
23 July 2013Appointment of David Eric Cowie as a director (3 pages)
18 July 2013Registration of charge 4442150004 (23 pages)
18 July 2013Registration of charge 4442150004 (23 pages)
18 July 2013Registration of charge 4442150003 (23 pages)
18 July 2013Registration of charge 4442150003 (23 pages)
16 July 2013Alterations to a floating charge (132 pages)
16 July 2013Alterations to a floating charge (132 pages)
11 July 2013Particulars of variation of rights attached to shares (2 pages)
11 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 11,612,002.00
(9 pages)
11 July 2013Particulars of variation of rights attached to shares (2 pages)
11 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 11,612,002.00
(9 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
9 July 2013Alterations to a floating charge (129 pages)
9 July 2013Alterations to a floating charge (129 pages)
4 July 2013Registration of charge 4442150002 (24 pages)
4 July 2013Registration of charge 4442150002 (24 pages)
3 July 2013Registration of charge 4442150001 (21 pages)
3 July 2013Registration of charge 4442150001 (21 pages)
24 June 2013Appointment of Scott Ian Inglis as a director (3 pages)
24 June 2013Appointment of Tennant Mclean Hilditch as a director (3 pages)
24 June 2013Appointment of Michael William Jones as a director (3 pages)
24 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
24 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
24 June 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 24 June 2013 (2 pages)
24 June 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
24 June 2013Appointment of Michael William Jones as a director (3 pages)
24 June 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
24 June 2013Appointment of Donald Gillespie Campbell as a director (3 pages)
24 June 2013Appointment of Scott Ian Inglis as a director (3 pages)
24 June 2013Appointment of Mr Bruce Alexander Mchardy as a director (3 pages)
24 June 2013Appointment of Mr Bruce Alexander Mchardy as a director (3 pages)
24 June 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
24 June 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
24 June 2013Appointment of Donald Gillespie Campbell as a director (3 pages)
24 June 2013Appointment of Scotts Ian Inglis as a secretary (3 pages)
24 June 2013Appointment of Scotts Ian Inglis as a secretary (3 pages)
24 June 2013Appointment of Tennant Mclean Hilditch as a director (3 pages)
19 June 2013Company name changed dmws 1009 LIMITED\certificate issued on 19/06/13
  • CONNOT ‐
(3 pages)
19 June 2013Company name changed dmws 1009 LIMITED\certificate issued on 19/06/13
  • CONNOT ‐
(3 pages)
5 March 2013Incorporation (30 pages)
5 March 2013Incorporation (30 pages)