THE FLY CUP CATERING LIMITED
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 4FS

Company number SC205467
Status Active
Incorporation Date 27 March 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 2 ADVERTISING HOUSE, BLACKHALL INDUSTRIAL ESTATE BURGHMUIR CIRCLE, INVERURIE, ABERDEENSHIRE, AB51 4FS
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Appointment of Mr David William Duncan as a director on 7 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE FLY CUP CATERING LIMITED are www.theflycupcatering.co.uk, and www.the-fly-cup-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The Fly Cup Catering Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC205467. The Fly Cup Catering Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of The Fly Cup Catering Limited is Unit 2 Advertising House Blackhall Industrial Estate Burghmuir Circle Inverurie Aberdeenshire Ab51 4fs. . ALLAN, Fiona Joan is a Director of the company. CHRYSTALL, Elizabeth Mary is a Director of the company. DUNCAN, David William is a Director of the company. EDMOND, Lesley is a Director of the company. GOODWIN, Andrew John is a Director of the company. TAYLOR, Carolyn Doris Ward is a Director of the company. TAYLOR, Geoffrey Philip is a Director of the company. Secretary EMSLIE, William has been resigned. Secretary EMSLIE, William has been resigned. Secretary GRAY, Carolyn has been resigned. Secretary COHEN & CO SOLICITORS has been resigned. Director EMSLIE, William has been resigned. Director MARR, Alastair Loudon has been resigned. Director MURDOCH, William has been resigned. Director PINSET, Rosemary Margaret has been resigned. Director SIEVEWRIGHT, Alexander has been resigned. Director TWEEDIE, Wynwood Kay has been resigned. Director WATT, Evelyn Watt has been resigned. The company operates in "Other food services".


Current Directors

Director
ALLAN, Fiona Joan
Appointed Date: 07 February 2006
61 years old

Director
CHRYSTALL, Elizabeth Mary
Appointed Date: 12 January 2016
76 years old

Director
DUNCAN, David William
Appointed Date: 07 March 2017
57 years old

Director
EDMOND, Lesley
Appointed Date: 12 January 2016
50 years old

Director
GOODWIN, Andrew John
Appointed Date: 28 March 2016
69 years old

Director
TAYLOR, Carolyn Doris Ward
Appointed Date: 22 July 2008
69 years old

Director
TAYLOR, Geoffrey Philip
Appointed Date: 22 July 2008
75 years old

Resigned Directors

Secretary
EMSLIE, William
Resigned: 14 December 2015
Appointed Date: 01 January 2008

Secretary
EMSLIE, William
Resigned: 30 November 2005
Appointed Date: 18 April 2001

Secretary
GRAY, Carolyn
Resigned: 31 December 2007
Appointed Date: 01 December 2005

Secretary
COHEN & CO SOLICITORS
Resigned: 18 April 2001
Appointed Date: 27 March 2000

Director
EMSLIE, William
Resigned: 14 December 2015
Appointed Date: 30 August 2000
83 years old

Director
MARR, Alastair Loudon
Resigned: 31 October 2005
Appointed Date: 27 March 2000
87 years old

Director
MURDOCH, William
Resigned: 31 December 2014
Appointed Date: 15 August 2011
71 years old

Director
PINSET, Rosemary Margaret
Resigned: 06 December 2016
Appointed Date: 19 November 2014
79 years old

Director
SIEVEWRIGHT, Alexander
Resigned: 31 October 2005
Appointed Date: 30 August 2000
74 years old

Director
TWEEDIE, Wynwood Kay
Resigned: 25 June 2012
Appointed Date: 27 July 2009
70 years old

Director
WATT, Evelyn Watt
Resigned: 06 December 2016
Appointed Date: 23 January 2014
64 years old

Persons With Significant Control

Mrs Fiona Joan Allan
Notified on: 27 March 2017
61 years old
Nature of control: Right to appoint and remove directors

THE FLY CUP CATERING LIMITED Events

30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
07 Mar 2017
Appointment of Mr David William Duncan as a director on 7 March 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Termination of appointment of Rosemary Margaret Pinset as a director on 6 December 2016
08 Dec 2016
Termination of appointment of Evelyn Watt Watt as a director on 6 December 2016
...
... and 59 more events
16 May 2001
Registered office changed on 16/05/01 from: 1 saint swithin row aberdeen aberdeenshire AB10 6DL
28 Mar 2001
New director appointed
28 Mar 2001
New director appointed
28 Mar 2001
Annual return made up to 27/03/01
  • 363(288) ‐ Director's particulars changed

27 Mar 2000
Incorporation