FIT FOODS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 7PU

Company number SC166473
Status Active
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address 132 SOUTH ANDERSON DRIVE, ABERDEEN, ABERDEENSHIRE, AB10 7PU
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FIT FOODS LIMITED are www.fitfoods.co.uk, and www.fit-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Portlethen Rail Station is 4.9 miles; to Dyce Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fit Foods Limited is a Private Limited Company. The company registration number is SC166473. Fit Foods Limited has been working since 24 June 1996. The present status of the company is Active. The registered address of Fit Foods Limited is 132 South Anderson Drive Aberdeen Aberdeenshire Ab10 7pu. . WILL, Hunter Alexander Bonnar is a Secretary of the company. MASSON, Stephen is a Director of the company. WILL, Hunter Alexander Bonnar is a Director of the company. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Nominee Director HUNTER, Neil Cameron has been resigned. Director RAE, Neil Douglas has been resigned. Nominee Director RENNIE, Thomas George has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
WILL, Hunter Alexander Bonnar
Appointed Date: 01 June 2010

Director
MASSON, Stephen
Appointed Date: 09 October 1996
65 years old

Director
WILL, Hunter Alexander Bonnar
Appointed Date: 09 October 1996
80 years old

Resigned Directors

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 03 July 2009
Appointed Date: 24 June 1996

Nominee Director
HUNTER, Neil Cameron
Resigned: 09 October 1996
Appointed Date: 24 June 1996
68 years old

Director
RAE, Neil Douglas
Resigned: 20 February 2003
Appointed Date: 09 October 1996
65 years old

Nominee Director
RENNIE, Thomas George
Resigned: 09 October 1996
Appointed Date: 24 June 1996
78 years old

Persons With Significant Control

Mr Hunter Alexander Bonnar Will
Notified on: 7 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Masson
Notified on: 7 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIT FOODS LIMITED Events

07 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 August 2015
03 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 300

15 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 54 more events
14 Oct 1996
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Oct 1996
£ nc 100/1000 09/10/96
05 Aug 1996
Company name changed place d'or 432 LIMITED\certificate issued on 06/08/96
24 Jun 1996
Incorporation