UKBizDB.co.uk

FISHER GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fisher Group Holdings Limited. The company was founded 15 years ago and was given the registration number SC345596. The firm's registered office is in GLASGOW. You can find them at 6th Floor, 145 St Vincent Street, Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FISHER GROUP HOLDINGS LIMITED
Company Number:SC345596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2008
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6th Floor, 145 St Vincent Street, Glasgow, G2 5JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Deerdykes View, Cumbernauld, Glasgow, Scotland, G68 9HN

Director09 November 2022Active
48, Deerdykes View, Cumbernauld, Glasgow, Scotland, G68 9HN

Director30 July 2021Active
5, Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Secretary10 July 2008Active
St Stephen's House, 279 Bath Street, Glasgow, United Kingdom, G2 4JL

Corporate Secretary10 July 2008Active
48, Deerdykes View, Cumbernauld, Glasgow, Scotland, G68 9HN

Director30 July 2021Active
67 Roukenglen Road, Thornliebank, Glasgow, G46 7JD

Director10 July 2008Active
48, Deerdykes View, Cumbernauld, Glasgow, Scotland, G68 9HN

Director30 July 2021Active
48, Deerdykes View, Cumbernauld, Glasgow, Scotland, G68 9HN

Director09 November 2022Active
41 Havelock Street, Partick, Glasgow, G11 5HA

Director10 July 2008Active
14, Mitchell Lane, Glasgow, G1 3NU

Director10 July 2008Active

People with Significant Control

Adt Fire And Security Plc
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:Security House, The Summit, Hanworth Road, Sunbury-On-Thames, England, TW16 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Hailstones
Notified on:19 July 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:6th, Floor, Glasgow, G2 5JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
James Mclaughlin
Notified on:19 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:6th, Floor, Glasgow, G2 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-03-08Accounts

Change account reference date company previous shortened.

Download
2021-09-23Address

Change registered office address company with date old address new address.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.