FIFE FRYER LIMITED
KIRKCALDY


Company number SC145153
Status Active
Incorporation Date 24 June 1993
Company Type Private Limited Company
Address 23 SOUTH ROW, GALLATOWN, KIRKCALDY
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 50 ; Total exemption small company accounts made up to 30 June 2015; Satisfaction of charge 4 in full. The most likely internet sites of FIFE FRYER LIMITED are www.fifefryer.co.uk, and www.fife-fryer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Fife Fryer Limited is a Private Limited Company. The company registration number is SC145153. Fife Fryer Limited has been working since 24 June 1993. The present status of the company is Active. The registered address of Fife Fryer Limited is 23 South Row Gallatown Kirkcaldy. . IQBAL, Mohammed Sajid is a Secretary of the company. IQBAL, Mohammed is a Director of the company. IQBAL, Mohammed Sajid is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director NASEEM, Mohammed Ashraf has been resigned. The company operates in "Other food services".


Current Directors

Secretary
IQBAL, Mohammed Sajid
Appointed Date: 24 June 1993

Director
IQBAL, Mohammed
Appointed Date: 25 June 1995
88 years old

Director
IQBAL, Mohammed Sajid
Appointed Date: 24 June 1993
50 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 24 June 1993
Appointed Date: 24 June 1993

Nominee Director
MABBOTT, Stephen
Resigned: 24 June 1993
Appointed Date: 24 June 1993
74 years old

Director
NASEEM, Mohammed Ashraf
Resigned: 31 May 2001
Appointed Date: 24 June 1993
73 years old

FIFE FRYER LIMITED Events

05 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
12 Feb 2016
Satisfaction of charge 4 in full
01 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50

01 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
02 Jul 1993
Accounting reference date notified as 31/07

29 Jun 1993
Registered office changed on 29/06/93 from: 82 mitchell street glasgow G1 3NA

29 Jun 1993
Director resigned

29 Jun 1993
Secretary resigned

24 Jun 1993
Incorporation

FIFE FRYER LIMITED Charges

21 February 2005
Standard security
Delivered: 1 March 2005
Status: Satisfied on 12 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area of ground lying on the south west of strathkinnes…
5 February 2004
Standard security
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground south west of strathkinnes road, kirkcaldy, fife.
18 October 2002
Standard security
Delivered: 28 October 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 47 overton mians, kirkcaldy, fife.
18 September 1996
Floating charge
Delivered: 27 September 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…