FISHERS TOPCO LIMITED

SC444215
EDENFIELDS CUPAR TRADING ESTATE CUPAR UNITED KINGDOM KY15 4SX

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 19 Buy now
16 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2024 mortgage Registration of a charge 36 Buy now
03 Apr 2024 mortgage Registration of a charge 98 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2023 accounts Annual Accounts 19 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 18 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 19 Buy now
05 Jan 2021 accounts Annual Accounts 20 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2019 mortgage Registration of a charge 45 Buy now
23 Dec 2019 capital Statement of capital (Section 108) 4 Buy now
23 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
23 Dec 2019 insolvency Solvency Statement dated 23/12/19 2 Buy now
23 Dec 2019 resolution Resolution 2 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Oct 2019 accounts Annual Accounts 17 Buy now
08 Oct 2018 accounts Annual Accounts 18 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Mar 2018 mortgage Registration of a charge 24 Buy now
13 Mar 2018 mortgage Registration of a charge 24 Buy now
07 Mar 2018 resolution Resolution 31 Buy now
22 Jan 2018 resolution Resolution 2 Buy now
10 Jan 2018 capital Return of Allotment of shares 11 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2017 mortgage Registration of a charge 46 Buy now
06 Dec 2017 officers Termination of appointment of director (Scott Ian Inglis) 1 Buy now
01 Dec 2017 officers Termination of appointment of director (Lucy Jane Renaut) 1 Buy now
01 Dec 2017 officers Appointment of director (Matthew Hills) 2 Buy now
01 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2017 officers Termination of appointment of director (David Eric Cowie) 1 Buy now
01 Dec 2017 officers Termination of appointment of director (Michael Charles Edward Averill) 1 Buy now
01 Dec 2017 officers Termination of appointment of secretary (Lucy Jane Renaut) 1 Buy now
01 Dec 2017 officers Termination of appointment of director (David Eric Cowie) 1 Buy now
01 Dec 2017 officers Termination of appointment of director (Michael Charles Edward Averill) 1 Buy now
01 Dec 2017 officers Appointment of director (Linda Mccurdy) 2 Buy now
06 Oct 2017 accounts Annual Accounts 32 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2017 capital Return of Allotment of shares 9 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 Oct 2016 accounts Annual Accounts 31 Buy now
08 Mar 2016 annual-return Annual Return 10 Buy now
19 Aug 2015 accounts Annual Accounts 26 Buy now
11 May 2015 capital Return of Allotment of shares 8 Buy now
20 Apr 2015 annual-return Annual Return 10 Buy now
17 Dec 2014 officers Appointment of secretary (Miss Lucy Jane Renaut) 2 Buy now
17 Dec 2014 officers Termination of appointment of secretary (Scott Ian Inglis) 1 Buy now
17 Dec 2014 officers Change of particulars for director (Scott Ian Inglis) 2 Buy now
17 Dec 2014 officers Appointment of director (Miss Lucy Jane Renaut) 2 Buy now
07 Aug 2014 officers Termination of appointment of director (Donald Gillespie Campbell) 2 Buy now
07 Aug 2014 officers Termination of appointment of director (Tennant Mclean Hilditch) 2 Buy now
27 Jun 2014 officers Termination of appointment of director (Bruce Mchardy) 2 Buy now
23 Jun 2014 accounts Annual Accounts 27 Buy now
24 Apr 2014 annual-return Annual Return 11 Buy now
14 Nov 2013 officers Appointment of director (Mr Michael Charles Edward Averill) 3 Buy now
05 Sep 2013 mortgage Registration of a charge 21 Buy now
26 Jul 2013 officers Appointment of director (David Eric Cowie) 3 Buy now
23 Jul 2013 officers Appointment of director (David Eric Cowie) 3 Buy now
18 Jul 2013 mortgage Registration of a charge 23 Buy now
18 Jul 2013 mortgage Registration of a charge 23 Buy now
16 Jul 2013 mortgage Mortgage Alter Floating Charge 132 Buy now
11 Jul 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Jul 2013 capital Return of Allotment of shares 9 Buy now
10 Jul 2013 resolution Resolution 41 Buy now
09 Jul 2013 mortgage Mortgage Alter Floating Charge 129 Buy now
04 Jul 2013 mortgage Registration of a charge 24 Buy now
03 Jul 2013 mortgage Registration of a charge 21 Buy now
24 Jun 2013 officers Appointment of secretary (Scotts Ian Inglis) 3 Buy now
24 Jun 2013 officers Appointment of director (Mr Bruce Alexander Mchardy) 3 Buy now
24 Jun 2013 officers Appointment of director (Scott Ian Inglis) 3 Buy now
24 Jun 2013 officers Appointment of director (Michael William Jones) 3 Buy now
24 Jun 2013 officers Appointment of director (Donald Gillespie Campbell) 3 Buy now
24 Jun 2013 officers Appointment of director (Tennant Mclean Hilditch) 3 Buy now
24 Jun 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
24 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jun 2013 officers Termination of appointment of director (Ewan Gilchrist) 2 Buy now
24 Jun 2013 officers Termination of appointment of secretary (Dm Company Services Limited) 2 Buy now
19 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
05 Mar 2013 incorporation Incorporation Company 30 Buy now