FISHER ESTATES (SCOTLAND) LIMITED
LINLITHGOW FISHER (COACHBUILDERS) LIMITED

Hellopages » West Lothian » West Lothian » EH49 7SF

Company number SC167929
Status Active
Incorporation Date 26 August 1996
Company Type Private Limited Company
Address C/O BARCLAY & CO CA, MILL ROAD INDUSTRIAL ESTATE, LINLITHGOW, WEST LOTHIAN, EH49 7SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Francise Fisher as a director on 17 March 2017; Micro company accounts made up to 31 August 2016; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of FISHER ESTATES (SCOTLAND) LIMITED are www.fisherestatesscotland.co.uk, and www.fisher-estates-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Bathgate Rail Station is 5.7 miles; to Livingston North Rail Station is 6.4 miles; to Uphall Rail Station is 6.5 miles; to West Calder Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fisher Estates Scotland Limited is a Private Limited Company. The company registration number is SC167929. Fisher Estates Scotland Limited has been working since 26 August 1996. The present status of the company is Active. The registered address of Fisher Estates Scotland Limited is C O Barclay Co Ca Mill Road Industrial Estate Linlithgow West Lothian Eh49 7sf. . BARCLAY, Grant Samuel Anderson is a Secretary of the company. FISHER, William Reynolds is a Director of the company. Secretary FISHER, William Reynolds has been resigned. Secretary WWW.FIRSTREGISTRARS.CO.UK LIMITED has been resigned. Director FISHER, Francise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARCLAY, Grant Samuel Anderson
Appointed Date: 28 November 2006

Director
FISHER, William Reynolds
Appointed Date: 26 August 1996
73 years old

Resigned Directors

Secretary
FISHER, William Reynolds
Resigned: 26 July 2004
Appointed Date: 26 August 1996

Secretary
WWW.FIRSTREGISTRARS.CO.UK LIMITED
Resigned: 28 November 2006
Appointed Date: 27 July 2004

Director
FISHER, Francise
Resigned: 17 March 2017
Appointed Date: 26 August 1996
82 years old

Persons With Significant Control

Mr William Reynolds Fisher
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

FISHER ESTATES (SCOTLAND) LIMITED Events

21 Mar 2017
Termination of appointment of Francise Fisher as a director on 17 March 2017
17 Mar 2017
Micro company accounts made up to 31 August 2016
01 Sep 2016
Confirmation statement made on 26 August 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3

...
... and 51 more events
19 May 1998
Partic of mort/charge *
04 Sep 1997
Return made up to 26/08/97; full list of members
19 Sep 1996
Accounting reference date notified as 31/08
18 Sep 1996
Ad 16/09/96--------- £ si 1@1=1 £ ic 2/3
26 Aug 1996
Incorporation

FISHER ESTATES (SCOTLAND) LIMITED Charges

15 June 2012
Standard security
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects lying to north of crawfield land bo'ness as 13…
12 June 2012
Bond & floating charge
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: All and each part of the assets and property of the company…
5 June 2007
Bond & floating charge
Delivered: 7 June 2007
Status: Satisfied on 14 November 2008
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
4 June 1998
Standard security
Delivered: 15 June 1998
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Premises at bowmans industrial estate,bo'ness.
1 May 1998
Bond & floating charge
Delivered: 19 May 1998
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…