About

Registered Number: SC055146
Date of Incorporation: 28/02/1974 (50 years and 3 months ago)
Company Status: Active
Registered Address: 6th Floor, 145 St Vincent Street, Glasgow, G2 5JF

 

Fisher Group Ltd was founded on 28 February 1974. Currently we aren't aware of the number of employees at the Fisher Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, James 01 January 2005 - 1
SAVAGE, Stephen Mccallum 26 February 2015 - 1
GREENAN, Paul 26 February 2015 27 July 2017 1
IRVINE, David 01 January 1991 31 March 2019 1
MITCHELL, William 01 January 1991 31 March 1993 1
RUSSELL, John 01 January 1991 07 May 2010 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 27 June 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 03 May 2018
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 02 June 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 29 May 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
MR04 - N/A 01 November 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 15 July 2013
AA - Annual Accounts 22 April 2013
AD01 - Change of registered office address 25 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 21 September 2011
RP04 - N/A 08 July 2011
TM01 - Termination of appointment of director 23 June 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AR01 - Annual Return 25 June 2010
CH04 - Change of particulars for corporate secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 04 April 2009
419a(Scot) - N/A 21 October 2008
410(Scot) - N/A 21 October 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 09 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 12 April 2002
287 - Change in situation or address of Registered Office 24 July 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 24 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
169 - Return by a company purchasing its own shares 14 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
MEM/ARTS - N/A 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
123 - Notice of increase in nominal capital 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
MEM/ARTS - N/A 21 March 1999
RESOLUTIONS - N/A 08 March 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 14 May 1997
AAMD - Amended Accounts 23 September 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 22 August 1995
CERTNM - Change of name certificate 05 June 1995
363s - Annual Return 24 May 1995
288 - N/A 07 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 August 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 03 June 1993
287 - Change in situation or address of Registered Office 03 June 1993
363s - Annual Return 02 June 1993
288 - N/A 06 May 1993
288 - N/A 10 July 1992
AA - Annual Accounts 09 July 1992
363s - Annual Return 11 June 1992
410(Scot) - N/A 25 November 1991
287 - Change in situation or address of Registered Office 13 August 1991
363a - Annual Return 24 June 1991
AA - Annual Accounts 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 10 July 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 05 September 1989
363 - Annual Return 25 July 1989
363 - Annual Return 05 September 1988
AA - Annual Accounts 24 August 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 05 February 1987
AA - Annual Accounts 04 December 1986
AA - Annual Accounts 30 April 1984

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 October 2008 Fully Satisfied

N/A

Floating charge 18 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.