FISHERS SERVICES (CUPAR) LIMITED

Riggs Place Riggs Place, Fife, KY15 5JA
StatusDISSOLVED
Company No.SC014782
CategoryPrivate Limited Company
Incorporated19 Oct 1927
Age96 years, 7 months, 15 days
JurisdictionScotland
Dissolution24 Mar 2020
Years4 years, 2 months, 10 days

SUMMARY

FISHERS SERVICES (CUPAR) LIMITED is an dissolved private limited company with number SC014782. It was incorporated 96 years, 7 months, 15 days ago, on 19 October 1927 and it was dissolved 4 years, 2 months, 10 days ago, on 24 March 2020. The company address is Riggs Place Riggs Place, Fife, KY15 5JA.



People

HILLS, Matthew

Director

Finance

ACTIVE

Assigned on 27 Nov 2017

Current time on role 6 years, 6 months, 6 days

JONES, Michael William

Director

None

ACTIVE

Assigned on 18 Jun 2014

Current time on role 9 years, 11 months, 15 days

MCCURDY, Linda

Director

Executive

ACTIVE

Assigned on 27 Nov 2017

Current time on role 6 years, 6 months, 6 days

FISHER, Jennifer Elizabeth

Secretary

Operational Manager

RESIGNED

Assigned on 01 Jul 2001

Resigned on 26 Mar 2004

Time on role 2 years, 8 months, 25 days

FISHER, Judith Margaret

Secretary

Company Director

RESIGNED

Assigned on 17 May 1993

Resigned on 01 Jul 2001

Time on role 8 years, 1 month, 14 days

INGLIS, Scott Ian

Secretary

RESIGNED

Assigned on 05 Oct 2012

Resigned on 30 Oct 2014

Time on role 2 years, 25 days

MACKAY, Roderick Gunn

Secretary

Accountant

RESIGNED

Assigned on 26 Mar 2004

Resigned on 30 Sep 2012

Time on role 8 years, 6 months, 4 days

RENAUT, Lucy Jane

Secretary

RESIGNED

Assigned on 30 Oct 2014

Resigned on 27 Nov 2017

Time on role 3 years, 28 days

SANDIE, James Scott

Secretary

RESIGNED

Assigned on

Resigned on 17 May 1993

Time on role 31 years, 17 days

CALDER, Graeme Stuart Mclennan

Director

General Manager

RESIGNED

Assigned on

Resigned on 17 May 1993

Time on role 31 years, 17 days

FISHER, Donald Mcdonald

Director

Laundry Proprietor

RESIGNED

Assigned on

Resigned on 26 Mar 2004

Time on role 20 years, 2 months, 8 days

FISHER, James

Director

Laundry Proprietor

RESIGNED

Assigned on

Resigned on 01 Jul 2001

Time on role 22 years, 11 months, 3 days

INGLIS, Scott Ian

Director

Financial Director

RESIGNED

Assigned on 05 Oct 2012

Resigned on 30 Oct 2014

Time on role 2 years, 25 days

MACKAY, Roderick Gunn

Director

Accountant

RESIGNED

Assigned on 05 Oct 2000

Resigned on 30 Sep 2012

Time on role 11 years, 11 months, 25 days

MCHARDY, Bruce Alexander

Director

Laudry General Manager

RESIGNED

Assigned on 19 Oct 1993

Resigned on 18 Jun 2014

Time on role 20 years, 7 months, 30 days

RENAUT, Lucy Jane

Director

Finance Director

RESIGNED

Assigned on 30 Oct 2014

Resigned on 27 Nov 2017

Time on role 3 years, 28 days

WARD, David Victor

Director

Managing Dir

RESIGNED

Assigned on 31 Aug 2002

Resigned on 30 Nov 2007

Time on role 5 years, 2 months, 30 days


Some Companies

ELECTRIC LITHO LIMITED

CLIFFORDS INN,LONDON,EC4A 1AS

Number:01997662
Status:LIQUIDATION
Category:Private Limited Company

HOUSE OF AESTHETICS & BEAUTY LTD

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:10732742
Status:ACTIVE
Category:Private Limited Company

LIFELINE CONSULTANCY LIMITED

20A CHERRY ORCHARD,HIGHWORTH,SN6 7AU

Number:05428320
Status:ACTIVE
Category:Private Limited Company

R J S RECRUITMENT LIMITED

1 TRIDENT GARDENS,NORTHOLT,UB5 6EL

Number:11827616
Status:ACTIVE
Category:Private Limited Company

ROBERT NOBLE ASSOCIATES LIMITED

MARKEN HOUSE,LUTON,LU2 7EL

Number:04483426
Status:ACTIVE
Category:Private Limited Company

THE HEADSTOCKS PUB LTD

NEWSTREET ACCOUNTING,ALFRETON,DE55 7BP

Number:09194388
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source