Fly Cup Enterprises Limited INVERURIE


Founded in 2000, Fly Cup Enterprises, classified under reg no. SC205467 is an active company. Currently registered at Unit 2 Advertising House AB51 4FS, Inverurie the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2023-07-03 Fly Cup Enterprises Limited is no longer carrying the name The Fly Cup Catering.

At the moment there are 8 directors in the the company, namely Lindsey C., Jamie H. and Irene G. and others. In addition one secretary - Debbie R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fly Cup Enterprises Limited Address / Contact

Office Address Unit 2 Advertising House
Office Address2 Blackhall Industrial Estate Burghmuir Circle
Town Inverurie
Post code AB51 4FS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC205467
Date of Incorporation Mon, 27th Mar 2000
Industry Other food services
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Lindsey C.

Position: Director

Appointed: 21 September 2023

Debbie R.

Position: Secretary

Appointed: 21 September 2023

Jamie H.

Position: Director

Appointed: 07 July 2023

Irene G.

Position: Director

Appointed: 05 July 2023

Paul S.

Position: Director

Appointed: 11 May 2021

Lesley E.

Position: Director

Appointed: 12 January 2016

Geoffrey T.

Position: Director

Appointed: 22 July 2008

Carolyn T.

Position: Director

Appointed: 22 July 2008

Fiona A.

Position: Director

Appointed: 07 February 2006

Jacqueline N.

Position: Secretary

Appointed: 10 March 2023

Resigned: 04 July 2023

Alison M.

Position: Director

Appointed: 05 February 2021

Resigned: 10 March 2023

Stephen C.

Position: Director

Appointed: 05 February 2021

Resigned: 09 September 2022

Nicky C.

Position: Director

Appointed: 13 March 2020

Resigned: 30 June 2023

Lynn M.

Position: Director

Appointed: 13 May 2019

Resigned: 03 September 2021

Trevor B.

Position: Director

Appointed: 13 May 2019

Resigned: 03 September 2021

Sheena M.

Position: Director

Appointed: 05 October 2017

Resigned: 13 December 2018

David D.

Position: Director

Appointed: 07 March 2017

Resigned: 26 September 2018

Andrew G.

Position: Director

Appointed: 28 March 2016

Resigned: 07 May 2021

Elizabeth C.

Position: Director

Appointed: 12 January 2016

Resigned: 29 November 2019

Rosemary P.

Position: Director

Appointed: 19 November 2014

Resigned: 06 December 2016

Evelyn W.

Position: Director

Appointed: 23 January 2014

Resigned: 06 December 2016

William M.

Position: Director

Appointed: 15 August 2011

Resigned: 31 December 2014

Wynwood T.

Position: Director

Appointed: 27 July 2009

Resigned: 25 June 2012

William E.

Position: Secretary

Appointed: 01 January 2008

Resigned: 14 December 2015

Carolyn G.

Position: Secretary

Appointed: 01 December 2005

Resigned: 31 December 2007

William E.

Position: Secretary

Appointed: 18 April 2001

Resigned: 30 November 2005

William E.

Position: Director

Appointed: 30 August 2000

Resigned: 14 December 2015

Alexander S.

Position: Director

Appointed: 30 August 2000

Resigned: 31 October 2005

Alastair M.

Position: Director

Appointed: 27 March 2000

Resigned: 31 October 2005

Cohen & Co Solicitors

Position: Corporate Secretary

Appointed: 27 March 2000

Resigned: 18 April 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Fiona A. This PSC.

Fiona A.

Notified on 27 March 2017
Nature of control: right to appoint and remove directors

Company previous names

The Fly Cup Catering July 3, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth184 460186 684
Balance Sheet
Cash Bank In Hand91 17278 960
Current Assets119 007112 708
Debtors23 28230 476
Net Assets Liabilities Including Pension Asset Liability184 460186 684
Stocks Inventory4 5533 272
Tangible Fixed Assets88 43389 199
Reserves/Capital
Profit Loss Account Reserve184 460186 684
Shareholder Funds184 460186 684
Other
Creditors Due After One Year3 0004 500
Creditors Due Within One Year19 98010 723
Fixed Assets88 43389 199
Net Current Assets Liabilities99 027101 985
Tangible Fixed Assets Additions 14 023
Tangible Fixed Assets Cost Or Valuation145 212153 318
Tangible Fixed Assets Depreciation56 77964 119
Tangible Fixed Assets Depreciation Charged In Period 13 257
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 917
Tangible Fixed Assets Disposals 5 917
Total Assets Less Current Liabilities187 460191 184

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (26 pages)

Company search

Advertisements