FISCHY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH5 1RS

Company number SC327447
Status Active
Incorporation Date 9 July 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 NEW BROOMPARK, EDINBURGH, SCOTLAND, EH5 1RS
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Jeremy Joseph Devlin-Thorp as a director on 18 October 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FISCHY LIMITED are www.fischy.co.uk, and www.fischy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Fischy Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC327447. Fischy Limited has been working since 09 July 2007. The present status of the company is Active. The registered address of Fischy Limited is 4 New Broompark Edinburgh Scotland Eh5 1rs. . FISCHBACHER, Stephen is a Secretary of the company. BUXEL, Morag is a Director of the company. KANEY, Deborah Jennifer is a Director of the company. RAEBURN, Claire is a Director of the company. ROSS, Nigel is a Director of the company. STORMONT, Angela is a Director of the company. Secretary DODDS, Anne has been resigned. Director DEVLIN-THORP, Jeremy Joseph has been resigned. Director DEWHURST, David Herald has been resigned. Director FINLAYSON, Colin has been resigned. Director FRANCIS, Neil has been resigned. Director HALL, Margaret Patricia has been resigned. Director JAQUET, Simon Philip has been resigned. Director MACGREGOR, Karen has been resigned. Director MACKENZIE BLEAKLEY, Dianne has been resigned. Director MACLAREN, Jane Louise has been resigned. Director MALTMAN, William has been resigned. Director PRATT, John Frank Stamford has been resigned. The company operates in "Primary education".


Current Directors

Secretary
FISCHBACHER, Stephen
Appointed Date: 04 September 2007

Director
BUXEL, Morag
Appointed Date: 08 March 2013
49 years old

Director
KANEY, Deborah Jennifer
Appointed Date: 09 April 2013
62 years old

Director
RAEBURN, Claire
Appointed Date: 17 April 2013
42 years old

Director
ROSS, Nigel
Appointed Date: 09 July 2007
62 years old

Director
STORMONT, Angela
Appointed Date: 13 August 2015
64 years old

Resigned Directors

Secretary
DODDS, Anne
Resigned: 16 January 2009
Appointed Date: 09 July 2007

Director
DEVLIN-THORP, Jeremy Joseph
Resigned: 18 October 2016
Appointed Date: 28 May 2014
69 years old

Director
DEWHURST, David Herald
Resigned: 28 May 2014
Appointed Date: 25 March 2009
61 years old

Director
FINLAYSON, Colin
Resigned: 23 March 2010
Appointed Date: 09 July 2007
82 years old

Director
FRANCIS, Neil
Resigned: 01 December 2009
Appointed Date: 09 July 2007
60 years old

Director
HALL, Margaret Patricia
Resigned: 30 January 2013
Appointed Date: 25 March 2009
79 years old

Director
JAQUET, Simon Philip
Resigned: 24 October 2012
Appointed Date: 09 July 2007
70 years old

Director
MACGREGOR, Karen
Resigned: 06 December 2011
Appointed Date: 09 July 2007
57 years old

Director
MACKENZIE BLEAKLEY, Dianne
Resigned: 26 March 2013
Appointed Date: 10 January 2012
53 years old

Director
MACLAREN, Jane Louise
Resigned: 01 August 2010
Appointed Date: 09 July 2007
56 years old

Director
MALTMAN, William
Resigned: 13 August 2015
Appointed Date: 01 October 2010
69 years old

Director
PRATT, John Frank Stamford
Resigned: 25 March 2009
Appointed Date: 09 July 2007
69 years old

FISCHY LIMITED Events

27 Oct 2016
Termination of appointment of Jeremy Joseph Devlin-Thorp as a director on 18 October 2016
14 Jul 2016
Confirmation statement made on 9 July 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Mar 2016
Appointment of Mrs Angela Stormont as a director on 13 August 2015
27 Aug 2015
Termination of appointment of William Maltman as a director on 13 August 2015
...
... and 41 more events
23 Jan 2009
Appointment terminated secretary anne dodds
19 Jan 2009
Accounting reference date extended from 31/07/2008 to 30/09/2008
09 Jul 2008
Annual return made up to 09/07/08
10 Sep 2007
New secretary appointed
09 Jul 2007
Incorporation