Fisher Developments Ltd KILMARNOCK


Fisher Developments Ltd was dissolved on 2021-06-22. Fisher Developments was a private limited company that was located at Mill House, New Mill Road, Kilmarnock, KA1 3JG, East Ayrshire. Its net worth was valued to be approximately 105094 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2013-12-27) was run by 2 directors.
Director Bernard L. who was appointed on 31 December 2016.
Director Andrew L. who was appointed on 27 December 2013.

The company was categorised as "activities of open-ended investment companies" (64304). The latest confirmation statement was sent on 2019-12-27 and last time the statutory accounts were sent was on 30 December 2018. 2015-12-27 was the date of the latest annual return.

Fisher Developments Ltd Address / Contact

Office Address Mill House
Office Address2 New Mill Road
Town Kilmarnock
Post code KA1 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC466459
Date of Incorporation Fri, 27th Dec 2013
Date of Dissolution Tue, 22nd Jun 2021
Industry Activities of open-ended investment companies
End of financial Year 30th December
Company age 8 years old
Account next due date Wed, 30th Dec 2020
Account last made up date Sun, 30th Dec 2018
Next confirmation statement due date Sun, 7th Feb 2021
Last confirmation statement dated Fri, 27th Dec 2019

Company staff

Bernard L.

Position: Director

Appointed: 31 December 2016

Andrew L.

Position: Director

Appointed: 27 December 2013

Jennifer L.

Position: Director

Appointed: 27 December 2013

Resigned: 31 December 2016

People with significant control

Duracare Limited

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: 75,01-100% shares
75,01-100% voting rights

Andrew L.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Jennifer L.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-302015-12-302016-12-302017-12-302018-12-30
Net Worth105 094216 560138 842  
Balance Sheet
Cash Bank On Hand  222
Current Assets2 21 1421 142
Debtors   1 1401 140
Other Debtors   1 1401 140
Cash Bank In Hand222  
Net Assets Liabilities Including Pension Asset Liability105 094    
Reserves/Capital
Called Up Share Capital222  
Profit Loss Account Reserve105 092216 558138 840  
Shareholder Funds105 094216 560138 842  
Other
Accrued Liabilities Deferred Income   1 0001 000
Corporation Tax Payable  16 110  
Creditors  16 6101 000 
Investments Fixed Assets134 212254 850155 450  
Net Current Assets Liabilities-29 118-38 290-16 608142142
Number Shares Issued Fully Paid   2 
Other Creditors  5001 0001 000
Par Value Share 111 
Total Assets Less Current Liabilities105 094216 560138 842142 
Creditors Due Within One Year29 12038 29216 610  
Number Shares Allotted 22  
Share Capital Allotted Called Up Paid222  
Fixed Assets134 212    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
Free Download (1 page)

Company search

Advertisements