DAVID FISHER CONTRACTING LTD.

Register to unlock more data on OkredoRegister

DAVID FISHER CONTRACTING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC355289

Incorporation date

18/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

31 Castle Drive, Stenhousemuir FK5 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2009)
dot icon03/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon31/07/2025
Micro company accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon19/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon01/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/02/2023
Registered office address changed from 16 Melville Terrace Stirling FK8 2NE United Kingdom to 31 Castle Drive Stenhousemuir FK5 4DH on 2023-02-20
dot icon19/02/2023
Director's details changed for Mr David Fisher on 2022-05-09
dot icon19/02/2023
Change of details for Mr David Fisher as a person with significant control on 2022-05-09
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/02/2022
Director's details changed for Mr David Fisher on 2022-02-25
dot icon25/02/2022
Registered office address changed from 11 Blair Terrace Stenhousemuir Larbert FK5 4TJ to 16 Melville Terrace Stirling FK8 2NE on 2022-02-25
dot icon25/02/2022
Change of details for Mr David Fisher as a person with significant control on 2022-02-25
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon24/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon18/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon19/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon26/11/2010
Secretary's details changed for James Leslie Bain on 2010-03-03
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon31/03/2009
Director's change of particulars / david fisher / 31/03/2009
dot icon31/03/2009
Registered office changed on 31/03/2009 from 32 wallace street bannockburn stirling FK7 8JG
dot icon12/03/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon06/03/2009
Director appointed david fisher
dot icon06/03/2009
Secretary appointed james leslie bain
dot icon03/03/2009
Appointment terminate, director and secretary peter trainer logged form
dot icon03/03/2009
Appointment terminated director susan mcintosh
dot icon18/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
84.40K
-
0.00
183.64K
-
2022
3
83.48K
-
0.00
274.76K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, David
Director
18/02/2009 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVID FISHER CONTRACTING LTD.

DAVID FISHER CONTRACTING LTD. is an(a) Active company incorporated on 18/02/2009 with the registered office located at 31 Castle Drive, Stenhousemuir FK5 4DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID FISHER CONTRACTING LTD.?

toggle

DAVID FISHER CONTRACTING LTD. is currently Active. It was registered on 18/02/2009 .

Where is DAVID FISHER CONTRACTING LTD. located?

toggle

DAVID FISHER CONTRACTING LTD. is registered at 31 Castle Drive, Stenhousemuir FK5 4DH.

What does DAVID FISHER CONTRACTING LTD. do?

toggle

DAVID FISHER CONTRACTING LTD. operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for DAVID FISHER CONTRACTING LTD.?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-18 with updates.