FISHERS HOLDINGS LIMITED
FIFE

Hellopages » Fife » Fife » KY15 5JA

Company number SC089382
Status Active
Incorporation Date 22 August 1984
Company Type Private Limited Company
Address RIGGS PLACE, CUPAR, FIFE, KY15 5JA
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 700,302 . The most likely internet sites of FISHERS HOLDINGS LIMITED are www.fishersholdings.co.uk, and www.fishers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Springfield Rail Station is 2.2 miles; to Ladybank Rail Station is 5.2 miles; to Markinch Rail Station is 9.2 miles; to Dundee Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fishers Holdings Limited is a Private Limited Company. The company registration number is SC089382. Fishers Holdings Limited has been working since 22 August 1984. The present status of the company is Active. The registered address of Fishers Holdings Limited is Riggs Place Cupar Fife Ky15 5ja. . RENAUT, Lucy Jane is a Secretary of the company. JONES, Michael William is a Director of the company. RENAUT, Lucy Jane is a Director of the company. Secretary FISHER, Jennifer Elizabeth has been resigned. Secretary FISHER, Judith Margaret has been resigned. Secretary INGLIS, Scott Ian has been resigned. Secretary MACKAY, Roderick Gunn has been resigned. Secretary SANDIE, James Scott has been resigned. Director ADAM, Ian C has been resigned. Director CRISP, James George has been resigned. Director FISHER, Donald Mcdonald has been resigned. Director FISHER, James has been resigned. Director FISHER, Judith Margaret has been resigned. Director INGLIS, Scott Ian has been resigned. Director MACKAY, Roderick Gunn has been resigned. Director MCHARDY, Bruce Alexander has been resigned. Director WARD, David Victor has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
RENAUT, Lucy Jane
Appointed Date: 30 October 2014

Director
JONES, Michael William
Appointed Date: 18 June 2014
61 years old

Director
RENAUT, Lucy Jane
Appointed Date: 30 October 2014
43 years old

Resigned Directors

Secretary
FISHER, Jennifer Elizabeth
Resigned: 26 March 2004
Appointed Date: 01 July 2001

Secretary
FISHER, Judith Margaret
Resigned: 01 July 2001
Appointed Date: 17 May 1993

Secretary
INGLIS, Scott Ian
Resigned: 30 October 2014
Appointed Date: 05 October 2012

Secretary
MACKAY, Roderick Gunn
Resigned: 30 September 2012
Appointed Date: 26 March 2004

Secretary
SANDIE, James Scott
Resigned: 17 May 1993

Director
ADAM, Ian C
Resigned: 26 March 2004
Appointed Date: 04 October 1996
82 years old

Director
CRISP, James George
Resigned: 31 December 1998
Appointed Date: 10 April 1991
97 years old

Director
FISHER, Donald Mcdonald
Resigned: 26 March 2004
83 years old

Director
FISHER, James
Resigned: 01 July 2001
112 years old

Director
FISHER, Judith Margaret
Resigned: 26 March 2004
76 years old

Director
INGLIS, Scott Ian
Resigned: 30 October 2014
Appointed Date: 05 October 2012
52 years old

Director
MACKAY, Roderick Gunn
Resigned: 30 September 2012
Appointed Date: 26 March 2004
72 years old

Director
MCHARDY, Bruce Alexander
Resigned: 18 June 2014
Appointed Date: 26 March 2004
71 years old

Director
WARD, David Victor
Resigned: 30 November 2007
Appointed Date: 26 March 2004
83 years old

Persons With Significant Control

Fishers Services Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FISHERS HOLDINGS LIMITED Events

05 Oct 2016
Confirmation statement made on 17 September 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 700,302

25 Sep 2015
Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014
19 Aug 2015
Full accounts made up to 31 December 2014
...
... and 124 more events
14 Nov 1986
Secretary resigned;new secretary appointed

20 May 1986
Return made up to 03/03/86; full list of members

07 Nov 1985
Particulars of mortgage/charge
22 Aug 1984
Certificate of incorporation
04 Mar 1983
Incorporation

FISHERS HOLDINGS LIMITED Charges

27 June 2013
Charge code SC08 9382 0007
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Contains fixed charge.
27 June 2013
Charge code SC08 9382 0006
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Cavendish Sqaure Partners Limited
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code SC08 9382 0005
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 November 2007
Floating charge
Delivered: 5 December 2007
Status: Satisfied on 2 July 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 March 2004
Floating charge
Delivered: 8 April 2004
Status: Satisfied on 5 December 2007
Persons entitled: Close Investment Partners Limited
Description: Undertaking and all property and assets present and future…
26 March 2004
Floating charge
Delivered: 30 March 2004
Status: Satisfied on 5 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
31 October 1985
Letter of offset
Delivered: 7 November 1985
Status: Satisfied on 16 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…