About

Registered Number: SC317699
Date of Incorporation: 05/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 16 Castle Street, Banff, AB45 1DL

 

Established in 2007, Fisher Boys Ltd have registered office in the United Kingdom, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Alexander William 05 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 23 March 2016
CH03 - Change of particulars for secretary 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 05 March 2009
410(Scot) - N/A 13 January 2009
AA - Annual Accounts 30 December 2008
225 - Change of Accounting Reference Date 03 December 2008
419a(Scot) - N/A 26 September 2008
363a - Annual Return 14 April 2008
410(Scot) - N/A 15 November 2007
410(Scot) - N/A 04 September 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
RESOLUTIONS - N/A 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 January 2009 Outstanding

N/A

Mortgage 09 November 2007 Fully Satisfied

N/A

Bond & floating charge 27 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.