Fischer Design Limited

General information

Name:

Fischer Design Ltd

Office Address:

Abercorn House 79 Renfrew Road PA3 4DA Paisley

Number: SC318005

Incorporation date: 2007-03-08

Dissolution date: 2023-05-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Fischer Design came into being in 2007 as a company enlisted under no SC318005, located at PA3 4DA Paisley at Abercorn House. This firm's last known status was dissolved. Fischer Design had been operating in this business for at least 16 years.

This company was overseen by a single director: Douglas R., who was formally appointed in 2007.

Executives who controlled the firm include: Douglas R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alison R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alison R.

Role: Secretary

Appointed: 08 March 2007

Latest update: 18 October 2023

Douglas R.

Role: Director

Appointed: 08 March 2007

Latest update: 18 October 2023

People with significant control

Douglas R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alison R.
Notified on 5 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alison R.
Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 19 March 2022
Confirmation statement last made up date 05 March 2021
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 October 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

HQ address,
2014

Address:

505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

HQ address,
2015

Address:

505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

HQ address,
2016

Address:

505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Accountant/Auditor,
2014 - 2016

Name:

The Kelvin Partnership Ltd

Address:

Chartered Accountants The Cooper Building 505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
16
Company Age

Closest Companies - by postcode