This company is commonly known as Fishers Services Limited. The company was founded 45 years ago and was given the registration number SC067627. The firm's registered office is in CUPAR. You can find them at Edenfields, Cupar Trading Estate, Cupar, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | FISHERS SERVICES LIMITED |
---|---|---|
Company Number | : | SC067627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Edenfields, Cupar Trading Estate, Cupar, United Kingdom, KY15 4SX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Hobart Road, Newton Centre, Usa, 02459 | Director | 27 November 2017 | Active |
Edenfields, Cupar Trading Estate, Cupar, United Kingdom, KY15 4SX | Director | 18 June 2014 | Active |
1002-1205, Hasting Street W, Vancouver, Canada, | Director | 27 November 2017 | Active |
Rathillet Farm, Cupar, KY15 4QG | Secretary | 01 July 2001 | Active |
Arden, Cupar, | Secretary | 17 May 1993 | Active |
Fishers Services Ltd, Riggs Place, Cupar, Scotland, KY15 5JA | Secretary | 05 October 2012 | Active |
2 Innerleithen Way, Perth, PH1 1RN | Secretary | 26 March 2004 | Active |
Riggs Place, Cupar, Fife, KY15 5JA | Secretary | 30 October 2014 | Active |
2 Meadowfield Court, Falkland, KY15 7AT | Secretary | - | Active |
Gowanfield, 2 Cammo Road, Edinburgh, EH4 8EB | Director | 28 September 1999 | Active |
4 Middlefield Brae, Cupar, KY15 4BX | Director | - | Active |
Tigh An Allt, Old Perth Road, Milnathort, KY13 9YA | Director | 26 October 1995 | Active |
East Dougiehill Cottage, Dougiehill Road, Port Glasgow, PA14 5DL | Director | - | Active |
Arden, Cupar, | Director | - | Active |
Torr Hill, Aberfeldy, | Director | - | Active |
Arden, Cupar, | Director | 17 May 1993 | Active |
Fishers Services Ltd, Riggs Place, Cupar, Scotland, KY15 5JA | Director | 05 October 2012 | Active |
Blackrock House, 14 Crosbie Road, Troon, KA10 6HE | Director | - | Active |
2 Innerleithen Way, Perth, PH1 1RN | Director | 13 October 1999 | Active |
The Park, Brighton Road, Cupar, KY15 5DH | Director | 19 October 1993 | Active |
Riggs Place, Cupar, KY15 5DD | Director | 01 April 1998 | Active |
Riggs Place, Cupar, Fife, KY15 5JA | Director | 30 October 2014 | Active |
2 Meadowfield Court, Falkland, KY15 7AT | Director | - | Active |
Kilchattan House, Drum, Kinross, KY13 0UN | Director | 01 August 2002 | Active |
38 Druids Park, Murthly, Perthshire, PH1 4EJ | Director | - | Active |
Fishers Services Group Holdings Limited | ||
Notified on | : | 23 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Rigg's Place, Cupar, United Kingdom, KY15 5JA |
Nature of control | : |
|
Fishers Topco Limited | ||
Notified on | : | 23 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Edenfields, Cupar Trading Estate, Cupar, United Kingdom, KY15 4SX |
Nature of control | : |
|
Fishers Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 3, Riggs Place, Cupar, Scotland, KY15 5JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Miscellaneous | Legacy. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.