Advanced company searchLink opens in new window

FLY CUP ENTERPRISES LIMITED

Company number SC205467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
07 Mar 2017 AP01 Appointment of Mr David William Duncan as a director on 7 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 TM01 Termination of appointment of Rosemary Margaret Pinset as a director on 6 December 2016
08 Dec 2016 TM01 Termination of appointment of Evelyn Watt Watt as a director on 6 December 2016
04 Apr 2016 AR01 Annual return made up to 27 March 2016 no member list
30 Mar 2016 AP01 Appointment of Mr Andrew John Goodwin as a director on 28 March 2016
04 Feb 2016 AP01 Appointment of Miss Lesley Edmond as a director on 12 January 2016
01 Feb 2016 AP01 Appointment of Mrs Elizabeth Mary Chrystall as a director on 12 January 2016
15 Dec 2015 TM02 Termination of appointment of William Emslie as a secretary on 14 December 2015
15 Dec 2015 TM01 Termination of appointment of William Emslie as a director on 14 December 2015
25 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 27 March 2015 no member list
16 Feb 2015 AP01 Appointment of Mrs Rosemary Margaret Pinset as a director on 19 November 2014
14 Jan 2015 TM01 Termination of appointment of William Murdoch as a director on 31 December 2014
12 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 27 March 2014 no member list
24 Jan 2014 AP01 Appointment of Mrs Evelyn Watt as a director
22 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 27 March 2013 no member list
16 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
11 Oct 2012 CH01 Director's details changed for Fiona Joan Allan on 8 October 2012
03 Sep 2012 AD01 Registered office address changed from Unit 2 Blackhall Industrial Estate Burghmuir Circle Inverurie Aberdeenshire AB51 4FS on 3 September 2012
06 Aug 2012 TM01 Termination of appointment of Wynwood Tweedie as a director
24 Jul 2012 AAMD Amended accounts made up to 31 March 2011