Fisog Limited OXTON


Fisog started in year 2014 as Private Limited Company with registration number 09367279. The Fisog company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Oxton at 8 Bersford Court. Postal code: CH43 1XS.

Fisog Limited Address / Contact

Office Address 8 Bersford Court
Office Address2 Beresford Road
Town Oxton
Post code CH43 1XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09367279
Date of Incorporation Wed, 24th Dec 2014
Industry Other human health activities
End of financial Year 31st March
Company age 10 years old
Account next due date Fri, 31st Dec 2021 (847 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Mon, 15th Nov 2021 (2021-11-15)
Last confirmation statement dated Sun, 1st Nov 2020

Company staff

Warwick A.

Position: Director

Appointed: 24 December 2014

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Warwick A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Warwick A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-49 146    
Balance Sheet
Cash Bank On Hand17 3287 1119 30730 01313
Current Assets29 64956 241191 576366 834406 449
Debtors12 32149 130182 269336 821406 436
Net Assets Liabilities-49 146-18 94419 820-3 2059 209
Other Debtors61665573 907163 307219 982
Property Plant Equipment5 6919 85516 37134 81134 997
Cash Bank In Hand17 328    
Intangible Fixed Assets40 500    
Tangible Fixed Assets5 691    
Reserves/Capital
Called Up Share Capital10    
Profit Loss Account Reserve-49 156    
Shareholder Funds-49 146    
Other
Accumulated Amortisation Impairment Intangible Assets4 5009 00013 50018 00045 000
Accumulated Depreciation Impairment Property Plant Equipment1 8975 81513 20929 21650 620
Additions Other Than Through Business Combinations Property Plant Equipment 8 082   
Average Number Employees During Period   93105
Bank Borrowings Overdrafts83 71268 25893 45099 69763 339
Creditors83 71268 25893 45099 69763 339
Dividends Paid On Shares   27 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 0531 053
Increase From Amortisation Charge For Year Intangible Assets 4 5004 5004 50027 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 9187 39516 00721 404
Intangible Assets40 50036 00031 50027 000 
Intangible Assets Gross Cost45 00045 00045 00045 000 
Net Current Assets Liabilities-11 6255 33268 50941 29544 200
Number Shares Issued Fully Paid 1010  
Other Creditors39 29429 30862 945164 707157 802
Other Taxation Social Security Payable6926 14628 43556 473115 395
Par Value Share111  
Property Plant Equipment Gross Cost7 58815 67029 58064 02785 617
Provisions For Liabilities Balance Sheet Subtotal 1 8733 1106 6146 649
Total Additions Including From Business Combinations Property Plant Equipment  13 91034 44721 590
Total Assets Less Current Liabilities34 56651 187116 380103 10679 197
Trade Creditors Trade Payables  7 037  
Trade Debtors Trade Receivables11 70548 475108 362173 514186 454
Creditors Due After One Year83 712    
Creditors Due Within One Year41 274    
Fixed Assets46 191    
Intangible Fixed Assets Additions45 000    
Intangible Fixed Assets Aggregate Amortisation Impairment4 500    
Intangible Fixed Assets Amortisation Charged In Period4 500    
Intangible Fixed Assets Cost Or Valuation45 000    
Number Shares Allotted10    
Share Capital Allotted Called Up Paid10    
Tangible Fixed Assets Additions7 588    
Tangible Fixed Assets Cost Or Valuation7 588    
Tangible Fixed Assets Depreciation1 897    
Tangible Fixed Assets Depreciation Charged In Period1 897    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage
1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
Free Download (1 page)

Company search

Advertisements