Cupar
KY15 4SX
Scotland
Director Name | Matthew Hills |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 25 Hobart Road Newton Centre 02459 Massachusetts United States |
Director Name | Linda McCurdy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 1002-1205 Hasting Street W Vancouver British Columbia, V6e 4t7 Canada |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Donald Gillespie Campbell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 19 June 2014) |
Role | Divisional General Manager |
Country of Residence | Scotland |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Director Name | Tennant McLean Hilditch |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 2014) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Director Name | Mr Bruce Alexander McHardy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 18 June 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Director Name | Mr Scott Ian Inglis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 2017) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Secretary Name | Scott Ian Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Director Name | David Eric Cowie |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Director Name | Mr Michael Charles Edward Averill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Director Name | Miss Lucy Jane Renaut |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Secretary Name | Miss Lucy Jane Renaut |
---|---|
Status | Resigned |
Appointed | 30 October 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | fisherservices.co.uk |
---|
Registered Address | Edenfields Cupar Trading Estate Cupar KY15 4SX Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 2 other UK companies use this postal address |
10.7m at £1 | Cavendish Square Partners Lp 92.15% Preference A |
---|---|
704k at £1 | Cavendish Square Partners Lp 6.06% Preference B |
63.8k at £1 | Fishers Services Group Ebt Trustees Limited 0.55% Preference B |
55.6k at £1 | Bruce Mchardy 0.48% Preference C |
26.4k at £1 | Michael Jones 0.23% Preference B |
19.8k at £1 | Donald Campbell 0.17% Preference B |
19.8k at £1 | Scott Inglis 0.17% Preference B |
8.8k at £1 | Roderick Mackay 0.08% Preference B |
7.1k at £1 | Cavendish Square Partners Lp 0.06% Ordinary |
4.4k at £1 | Sharon Laing 0.04% Preference B |
645 at £1 | Fishers Services Group Ebt Trustees Limited 0.01% Ordinary |
200 at £1 | Donald Campbell 0.00% Ordinary |
267 at £1 | Michael Jones 0.00% Ordinary |
89 at £1 | Roderick Mackay 0.00% Ordinary |
200 at £1 | Scott Inglis 0.00% Ordinary |
45 at £1 | Sharon Laing 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,782,301 |
Gross Profit | £15,154,147 |
Net Worth | -£15,996,029 |
Cash | £2,602,359 |
Current Liabilities | £7,120,491 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
23 December 2019 | Delivered on: 27 December 2019 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
6 March 2018 | Delivered on: 13 March 2018 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
6 March 2018 | Delivered on: 13 March 2018 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
27 November 2017 | Delivered on: 12 December 2017 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
28 August 2013 | Delivered 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 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 June 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 June 2013 | Delivered 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 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
8 October 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
10 June 2020 | Registered 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 2019 | Registration of charge SC4442150009, created on 23 December 2019 (45 pages) |
23 December 2019 | Statement by Directors (2 pages) |
23 December 2019 | Resolutions
|
23 December 2019 | Statement of capital on 23 December 2019
|
23 December 2019 | Solvency Statement dated 23/12/19 (2 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with updates (7 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (8 pages) |
13 March 2018 | Registration of charge SC4442150007, created on 6 March 2018 (24 pages) |
13 March 2018 | Registration of charge SC4442150008, created on 6 March 2018 (24 pages) |
7 March 2018 | Resolutions
|
22 January 2018 | Resolutions
|
10 January 2018 | Statement of capital following an allotment of shares on 27 November 2017
|
14 December 2017 | Satisfaction of charge SC4442150004 in full (1 page) |
14 December 2017 | Satisfaction of charge SC4442150001 in full (1 page) |
14 December 2017 | Satisfaction of charge SC4442150005 in full (1 page) |
14 December 2017 | Satisfaction of charge SC4442150001 in full (1 page) |
14 December 2017 | Satisfaction of charge SC4442150004 in full (1 page) |
14 December 2017 | Satisfaction of charge SC4442150005 in full (1 page) |
14 December 2017 | Satisfaction of charge SC4442150003 in full (1 page) |
14 December 2017 | Satisfaction of charge SC4442150002 in full (1 page) |
14 December 2017 | Satisfaction of charge SC4442150002 in full (1 page) |
14 December 2017 | Satisfaction of charge SC4442150003 in full (1 page) |
12 December 2017 | Registration of charge SC4442150006, created on 27 November 2017 (46 pages) |
12 December 2017 | Registration of charge SC4442150006, created on 27 November 2017 (46 pages) |
6 December 2017 | Termination of appointment of Scott Ian Inglis as a director on 27 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Scott Ian Inglis as a director on 27 November 2017 (1 page) |
1 December 2017 | Notification of Ftl Uk Acquisition Company Limited as a person with significant control on 27 November 2017 (2 pages) |
1 December 2017 | Cessation of Caird Capital Llp as a person with significant control on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Michael Charles Edward Averill as a director on 27 November 2017 (1 page) |
1 December 2017 | Cessation of Caird Capital Llp as a person with significant control on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of David Eric Cowie as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Michael Charles Edward Averill as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of David Eric Cowie as a director on 27 November 2017 (1 page) |
1 December 2017 | Notification of Ftl Uk Acquisition Company Limited as a person with significant control on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of David Eric Cowie as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Michael Charles Edward Averill as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Matthew Hills as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Michael Charles Edward Averill as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of David Eric Cowie as a director on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Matthew Hills as a director on 27 November 2017 (2 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 August 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
19 August 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
11 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
20 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 December 2014 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages) |
17 December 2014 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages) |
17 December 2014 | Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page) |
17 December 2014 | Director's details changed for Scott Ian Inglis on 20 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Scott Ian Inglis on 20 October 2014 (2 pages) |
17 December 2014 | Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page) |
17 December 2014 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages) |
17 December 2014 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages) |
7 August 2014 | Termination of appointment of Donald Gillespie Campbell as a director on 19 June 2014 (2 pages) |
7 August 2014 | Termination of appointment of Donald Gillespie Campbell as a director on 19 June 2014 (2 pages) |
7 August 2014 | Termination of appointment of Tennant Mclean Hilditch as a director on 30 June 2014 (2 pages) |
7 August 2014 | Termination of appointment of Tennant Mclean Hilditch as a director on 30 June 2014 (2 pages) |
27 June 2014 | Termination of appointment of Bruce Mchardy as a director (2 pages) |
27 June 2014 | Termination of appointment of Bruce Mchardy as a director (2 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
24 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 November 2013 | Appointment of Mr Michael Charles Edward Averill as a director (3 pages) |
14 November 2013 | Appointment of Mr Michael Charles Edward Averill as a director (3 pages) |
5 September 2013 | Registration of charge 4442150005 (21 pages) |
5 September 2013 | Registration of charge 4442150005 (21 pages) |
26 July 2013 | Appointment of David Eric Cowie as a director (3 pages) |
26 July 2013 | Appointment of David Eric Cowie as a director (3 pages) |
23 July 2013 | Appointment of David Eric Cowie as a director (3 pages) |
23 July 2013 | Appointment of David Eric Cowie as a director (3 pages) |
18 July 2013 | Registration of charge 4442150004 (23 pages) |
18 July 2013 | Registration of charge 4442150004 (23 pages) |
18 July 2013 | Registration of charge 4442150003 (23 pages) |
18 July 2013 | Registration of charge 4442150003 (23 pages) |
16 July 2013 | Alterations to a floating charge (132 pages) |
16 July 2013 | Alterations to a floating charge (132 pages) |
11 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
11 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
9 July 2013 | Alterations to a floating charge (129 pages) |
9 July 2013 | Alterations to a floating charge (129 pages) |
4 July 2013 | Registration of charge 4442150002 (24 pages) |
4 July 2013 | Registration of charge 4442150002 (24 pages) |
3 July 2013 | Registration of charge 4442150001 (21 pages) |
3 July 2013 | Registration of charge 4442150001 (21 pages) |
24 June 2013 | Appointment of Scott Ian Inglis as a director (3 pages) |
24 June 2013 | Appointment of Tennant Mclean Hilditch as a director (3 pages) |
24 June 2013 | Appointment of Michael William Jones as a director (3 pages) |
24 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
24 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
24 June 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 24 June 2013 (2 pages) |
24 June 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
24 June 2013 | Appointment of Michael William Jones as a director (3 pages) |
24 June 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
24 June 2013 | Appointment of Donald Gillespie Campbell as a director (3 pages) |
24 June 2013 | Appointment of Scott Ian Inglis as a director (3 pages) |
24 June 2013 | Appointment of Mr Bruce Alexander Mchardy as a director (3 pages) |
24 June 2013 | Appointment of Mr Bruce Alexander Mchardy as a director (3 pages) |
24 June 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
24 June 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
24 June 2013 | Appointment of Donald Gillespie Campbell as a director (3 pages) |
24 June 2013 | Appointment of Scotts Ian Inglis as a secretary (3 pages) |
24 June 2013 | Appointment of Scotts Ian Inglis as a secretary (3 pages) |
24 June 2013 | Appointment of Tennant Mclean Hilditch as a director (3 pages) |
19 June 2013 | Company name changed dmws 1009 LIMITED\certificate issued on 19/06/13
|
19 June 2013 | Company name changed dmws 1009 LIMITED\certificate issued on 19/06/13
|
5 March 2013 | Incorporation (30 pages) |
5 March 2013 | Incorporation (30 pages) |