FISHERS SERVICES GROUP EBT TRUSTEE LIMITED
FIFE DMWS 809 LIMITED

Hellopages » Fife » Fife » KY15 5JA
Company number SC314711
Status Active
Incorporation Date 16 January 2007
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 thirty-six events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 1 . The most likely internet sites of FISHERS SERVICES GROUP EBT TRUSTEE LIMITED are www.fishersservicesgroupebttrustee.co.uk, and www.fishers-services-group-ebt-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one 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 Services Group Ebt Trustee Limited is a Private Limited Company. The company registration number is SC314711. Fishers Services Group Ebt Trustee Limited has been working since 16 January 2007. The present status of the company is Active. The registered address of Fishers Services Group Ebt Trustee 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 INGLIS, Scott Ian has been resigned. Secretary MACKAY, Roderick Gunn has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director MCHARDY, Bruce Alexander has been resigned. Director WARD, David Victor has been resigned. Nominee Director DM DIRECTOR LIMITED 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
INGLIS, Scott Ian
Resigned: 30 October 2014
Appointed Date: 05 October 2012

Secretary
MACKAY, Roderick Gunn
Resigned: 30 September 2012
Appointed Date: 09 February 2007

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 09 February 2007
Appointed Date: 16 January 2007

Director
MCHARDY, Bruce Alexander
Resigned: 18 June 2014
Appointed Date: 09 February 2007
71 years old

Director
WARD, David Victor
Resigned: 30 November 2007
Appointed Date: 09 February 2007
83 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 09 February 2007
Appointed Date: 16 January 2007

Persons With Significant Control

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

FISHERS SERVICES GROUP EBT TRUSTEE LIMITED Events

05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1

19 Aug 2015
Accounts for a dormant company made up to 31 December 2014
04 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1

...
... and 26 more events
30 Jul 2007
Accounting reference date shortened from 31/01/08 to 31/12/07
30 Jul 2007
Secretary resigned
30 Jul 2007
Director resigned
12 Feb 2007
Company name changed dmws 809 LIMITED\certificate issued on 12/02/07
16 Jan 2007
Incorporation