Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fishertrucks Limited
Fishertrucks Limited is a liquidation company incorporated on 19 August 1983 with the registered office located in Glasgow, City of Glasgow. Fishertrucks Limited was registered 42 years ago.
Watch Company
Status
Liquidation
Company No
SC084348
Private limited company
Scottish Company
Age
42 years
Incorporated
19 August 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 April 2023
(2 years 7 months ago)
Next confirmation dated
12 April 2024
Was due on
26 April 2024
(1 year 6 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
868 days
For period
1 Oct
⟶
30 Sep 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2022
Was due on
30 June 2023
(2 years 4 months ago)
Learn more about Fishertrucks Limited
Contact
Update Details
Address
OPUS RESTRUCTURING LLP
9 George Square
Glasgow
G2 1QQ
Address changed on
27 Mar 2024
(1 year 7 months ago)
Previous address was
14 Cardwell Road Gourock PA19 1UH
Companies in G2 1QQ
Telephone
01475633255
Email
Available in Endole App
Website
Fishertrucks.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Jane McKinnon Fisher
Director • Secretary • Director • British • Born in Sep 1961 • Lives in Scotland
Neil James McKinnon Fisher
Director • British • Lives in Scotland • Born in Jan 1966
Mr John Neil Macarthur Fisher
PSC • British • Lives in Scotland • Born in Sep 1961
Mr Neil James McKinnon Fisher
PSC • British • Lives in Scotland • Born in Jan 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fisher Commercials Ltd
Neil James McKinnon Fisher is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Sep 2021
For period
30 Sep
⟶
30 Sep 2021
Traded for
12 months
Cash in Bank
£147
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£48.78K
Decreased by £29.05K (-37%)
Total Liabilities
-£132.06K
Increased by £35.5K (+37%)
Net Assets
-£83.28K
Decreased by £64.55K (+345%)
Debt Ratio (%)
271%
Increased by 146.65% (+118%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 7 Months Ago on 27 Mar 2024
Voluntary Strike-Off Suspended
2 Years 2 Months Ago on 9 Sep 2023
Voluntary Gazette Notice
2 Years 2 Months Ago on 22 Aug 2023
Application To Strike Off
2 Years 3 Months Ago on 14 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 26 Apr 2023
Full Accounts Submitted
3 Years Ago on 30 Jun 2022
Confirmation Submitted
3 Years Ago on 21 Apr 2022
Charge Satisfied
3 Years Ago on 3 Feb 2022
Confirmation Submitted
4 Years Ago on 18 May 2021
Full Accounts Submitted
4 Years Ago on 17 Feb 2021
Get Alerts
Get Credit Report
Discover Fishertrucks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 27 Mar 2024
Registered office address changed from 14 Cardwell Road Gourock PA19 1UH to 9 George Square Glasgow G2 1QQ on 27 March 2024
Submitted on 27 Mar 2024
Voluntary strike-off action has been suspended
Submitted on 9 Sep 2023
First Gazette notice for voluntary strike-off
Submitted on 22 Aug 2023
Application to strike the company off the register
Submitted on 14 Aug 2023
Confirmation statement made on 12 April 2023 with no updates
Submitted on 26 Apr 2023
Total exemption full accounts made up to 30 September 2021
Submitted on 30 Jun 2022
Confirmation statement made on 12 April 2022 with no updates
Submitted on 21 Apr 2022
Satisfaction of charge 2 in full
Submitted on 3 Feb 2022
Confirmation statement made on 12 April 2021 with updates
Submitted on 18 May 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs