FISHERS COOPERAGE LIMITED
SEAFAR B.A.G. SUPPLIES LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G67 1LL

Company number SC190672
Status Active
Incorporation Date 29 October 1998
Company Type Private Limited Company
Address DAVIDSON SHARP & CO, LENNOX HOUSE LENNOX ROAD, SEAFAR, CUMBERNAULD, G67 1LL
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 10,000 . The most likely internet sites of FISHERS COOPERAGE LIMITED are www.fisherscooperage.co.uk, and www.fishers-cooperage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Fishers Cooperage Limited is a Private Limited Company. The company registration number is SC190672. Fishers Cooperage Limited has been working since 29 October 1998. The present status of the company is Active. The registered address of Fishers Cooperage Limited is Davidson Sharp Co Lennox House Lennox Road Seafar Cumbernauld G67 1ll. . MCGHEE, George Finlay is a Secretary of the company. MCGHEE, George Finlay is a Director of the company. MCGHEE, Graham Hendry is a Director of the company. MCGHEE, Mary is a Director of the company. Secretary CRAIG, Christopher Alexander has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIDSON, Thomas has been resigned. Director STUART, John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
MCGHEE, George Finlay
Appointed Date: 20 December 1999

Director
MCGHEE, George Finlay
Appointed Date: 20 December 1999
69 years old

Director
MCGHEE, Graham Hendry
Appointed Date: 08 October 2015
44 years old

Director
MCGHEE, Mary
Appointed Date: 08 October 2015
69 years old

Resigned Directors

Secretary
CRAIG, Christopher Alexander
Resigned: 21 December 1999
Appointed Date: 30 June 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 June 1999
Appointed Date: 29 October 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 June 1999
Appointed Date: 29 October 1998
35 years old

Director
DAVIDSON, Thomas
Resigned: 17 December 2008
Appointed Date: 20 December 1999
82 years old

Director
STUART, John
Resigned: 21 December 1999
Appointed Date: 30 June 1999
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 June 1999
Appointed Date: 29 October 1998

Persons With Significant Control

Mrs Mary Mcghee
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Finlay Mcghee
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FISHERS COOPERAGE LIMITED Events

07 Nov 2016
Confirmation statement made on 29 October 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000

13 Nov 2015
Appointment of Mrs Mary Mcghee as a director on 8 October 2015
13 Nov 2015
Appointment of Mr Graham Hendry Mcghee as a director on 8 October 2015
...
... and 50 more events
29 Jul 1999
Secretary resigned;director resigned
29 Jul 1999
New director appointed
29 Jul 1999
New secretary appointed
29 Jul 1999
Registered office changed on 29/07/99 from: first floor, 1 royal bank place glasgow G1 3AA
29 Oct 1998
Incorporation

FISHERS COOPERAGE LIMITED Charges

14 March 2005
Floating charge
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
4 February 2002
Bond & floating charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…