General information

Name:

Fisher Developments Limited

Office Address:

Mill House New Mill Road KA1 3JG Kilmarnock

Number: SC466459

Incorporation date: 2013-12-27

Dissolution date: 2021-06-22

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Fisher Developments came into being in 2013 as a company enlisted under no SC466459, located at KA1 3JG Kilmarnock at Mill House. The company's last known status was dissolved. Fisher Developments had been on the market for eight years.

Bernard L. and Andrew L. were listed as company's directors and were managing the firm from 2016 to 2021.

The companies with significant control over this firm were as follows: Duracare Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Kilmarnock at New Mill Road, KA1 3JG, Ayrshire and was registered as a PSC under the reg no Sc550705.

Financial data based on annual reports

Company staff

Bernard L.

Role: Director

Appointed: 31 December 2016

Latest update: 10 June 2023

Andrew L.

Role: Director

Appointed: 27 December 2013

Latest update: 10 June 2023

People with significant control

Duracare Limited
Address: Mill House New Mill Road, Kilmarnock, Ayrshire, KA1 3JG, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc550705
Notified on 31 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew L.
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer L.
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2020
Account last made up date 30 December 2018
Confirmation statement next due date 07 February 2021
Confirmation statement last made up date 27 December 2019
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 2013-12-27
End Date For Period Covered By Report 2014-12-30
Date Approval Accounts 24 December 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 31 December 2014
End Date For Period Covered By Report 30 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 30 December 2016
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 30 December 2016

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: 22nd, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

26 Portland Road

Post code:

KA1 2EB

City / Town:

Kilmarncok

Accountant/Auditor,
2015 - 2016

Name:

Campbell Dallas Llp

Address:

Titanium 1 King's Inch Place

Post code:

PA4 8WF

City / Town:

Renfrew

Search other companies

Services (by SIC Code)

  • 64304 : Activities of open-ended investment companies
7
Company Age

Similar companies nearby

Closest companies