UKBizDB.co.uk

FISHER GROUP SERVICE LIMITED

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

This company is commonly known as Fisher Group Service Limited. The company was founded 33 years ago and was given the registration number SC129109. 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 33120 - Repair of machinery.

Company Information

Name:FISHER GROUP SERVICE LIMITED
Company Number:SC129109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1990
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 33120 - Repair of machinery
  • 33140 - Repair of electrical equipment
  • 35300 - Steam and air conditioning supply
  • 43220 - Plumbing, heat and air-conditioning installation

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
77a Broughton Street, Edinburgh, EH1 3RJ

Nominee Secretary20 December 1990Active
St Stephens House, 279 Bath Street, Glasgow, Great Britain, G2 4JL

Corporate Secretary03 January 1991Active
48, Deerdykes View, Cumbernauld, Glasgow, Scotland, G68 9HN

Director30 July 2021Active
6th, Floor, 145 St Vincent Street, Glasgow, G2 5JF

Director22 August 2016Active
67 Roukenglen Road, Thornliebank, Glasgow, G46 7JD

Director01 January 1991Active
48, Deerdykes View, Cumbernauld, Glasgow, Scotland, G68 9HN

Director30 July 2021Active
77 Broughton Street, Edinburgh, Uk, EH1 3RJ

Director20 December 1990Active
48, Deerdykes View, Cumbernauld, Glasgow, Scotland, G68 9HN

Director09 November 2022Active
Moorcroft, Mugdock, Milngavie Glasgow, G62 8LQ

Director01 January 1991Active
6th, Floor, 145 St Vincent Street, Glasgow, G2 5JF

Director22 August 2016Active
20 Heathwood Drive, Thornliebank, Glasgow, G46 7BT

Director01 January 1991Active

People with Significant Control

Fisher Group Limited
Notified on:27 February 2018
Status:Active
Country of residence:Scotland
Address:145, St. Vincent Street, Glasgow, Scotland, G2 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Fisher Group Holdings Limited
Notified on:16 December 2016
Status:Active
Country of residence:Scotland
Address:48, Deerdykes View, Glasgow, Scotland, G68 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Accounts

Change account reference date company previous shortened.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2021-09-23Address

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

Download
2021-09-09Officers

Termination director company with name termination date.

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
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.