Kirkcaldy
KY1 2YX
Scotland
Director Name | Graeme Dewar Simpson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1998(18 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Fife Creamery Limited Randolph Place, Randolph Ind Kirkcaldy KY1 2YX Scotland |
Director Name | Mr David Barn Simpson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2002(22 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fife Creamery Limited Randolph Place, Randolph Ind Kirkcaldy KY1 2YX Scotland |
Secretary Name | Mr David Barn Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(22 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fife Creamery Limited Randolph Place, Randolph Ind Kirkcaldy KY1 2YX Scotland |
Director Name | John Dryburgh Godsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 September 1989) |
Role | Dairyman |
Correspondence Address | 44 Hendry Road Kirkcaldy Fife KY2 5JN Scotland |
Director Name | Robert Kerr Ramshaw |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1990) |
Role | Accountant |
Correspondence Address | 235 Greenloanings Kirkcaldy Fife KY2 6NW Scotland |
Director Name | Robert Kerr Ramshaw |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1990) |
Role | Accountant |
Correspondence Address | 235 Greenloanings Kirkcaldy Fife KY2 6NW Scotland |
Director Name | Neil Alexander Ross |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 92 Station Road Thornton Kirkcaldy Fife KY1 4AY Scotland |
Director Name | Donald Simpson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 14 Viewforth Gardens Kirkcaldy Fife KY1 3DG Scotland |
Director Name | John Steele Simpson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Loughborough Road Kirkcaldy KY1 3DD Scotland |
Secretary Name | David Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 36 Balmanno Green Glenrothes Fife KY7 4TD Scotland |
Secretary Name | Donald Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 14 Viewforth Gardens Kirkcaldy Fife KY1 3DG Scotland |
Website | fifecreamery.co.uk |
---|
Registered Address | Fife Creamery Limited Randolph Place, Randolph Industrial Estate Kirkcaldy KY1 2YX Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
3.8k at £1 | Graeme Simpson 49.98% Ordinary A |
---|---|
1.9k at £1 | David Simpson 24.99% Ordinary A |
1.9k at £1 | John Simpson 24.99% Ordinary A |
1 at £1 | David Simpson 0.01% Ordinary C |
1 at £1 | Graeme Simpson 0.01% Ordinary B |
1 at £1 | John Simpson 0.01% Ordinary D |
Year | 2014 |
---|---|
Turnover | £23,724,424 |
Net Worth | £3,052,224 |
Cash | £1,089,920 |
Current Liabilities | £3,285,697 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
16 December 2008 | Delivered on: 24 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land on north west side of randolph place, kirkcaldy, fife FFE33054. Outstanding |
---|---|
3 November 2005 | Delivered on: 19 November 2005 Persons entitled: The Fife Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.57 hectares to the west of randolph place, randolph industrial estate, kirkcaldy, fife. Outstanding |
23 May 2005 | Delivered on: 13 June 2005 Persons entitled: The Fife Council Classification: Standard security Secured details: All sums due in terms of a security agreement dated 10 and 14 march 2005. Particulars: 0.57 hectares to the west of randolph place, randolph industrial estate, kirkcaldy, fife. Outstanding |
31 March 1992 | Delivered on: 21 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 acres or thereby lying to the south east side of pool lane at randolph industrial estate, kirkcaldy, fife. Outstanding |
21 May 1985 | Delivered on: 3 June 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 July 2002 | Delivered on: 9 July 2002 Satisfied on: 27 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 April 2024 | Purchase of own shares. (4 pages) |
---|---|
20 March 2024 | Cancellation of shares. Statement of capital on 6 March 2024
|
7 March 2024 | Registration of charge SC0697530008, created on 1 March 2024 (21 pages) |
6 March 2024 | Registration of charge SC0697530007, created on 1 March 2024 (10 pages) |
9 February 2024 | Full accounts made up to 30 September 2023 (23 pages) |
8 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
16 December 2022 | Full accounts made up to 30 September 2022 (23 pages) |
5 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 30 September 2021 (23 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (22 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
24 July 2020 | Satisfaction of charge 5 in full (1 page) |
24 July 2020 | Satisfaction of charge 4 in full (1 page) |
18 February 2020 | Full accounts made up to 30 September 2019 (21 pages) |
5 August 2019 | Notification of David Barn Simpson as a person with significant control on 1 August 2018 (2 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
5 August 2019 | Notification of John Steele Galloway Simpson as a person with significant control on 1 August 2018 (2 pages) |
21 December 2018 | Full accounts made up to 30 September 2018 (22 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 30 September 2017 (23 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
26 June 2017 | Director's details changed for Stephen Appolinari on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Graeme Dewar Simpson on 26 June 2017 (2 pages) |
26 June 2017 | Secretary's details changed for David Barn Simpson on 26 June 2017 (1 page) |
26 June 2017 | Director's details changed for David Barn Simpson on 26 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from Randolph Place Kirkcaldy KY1 2YX to Fife Creamery Limited Randolph Place, Randolph Industrial Estate Kirkcaldy KY1 2YX on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Randolph Place Kirkcaldy KY1 2YX to Fife Creamery Limited Randolph Place, Randolph Industrial Estate Kirkcaldy KY1 2YX on 26 June 2017 (1 page) |
26 June 2017 | Director's details changed for Graeme Dewar Simpson on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Stephen Appolinari on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for David Barn Simpson on 26 June 2017 (2 pages) |
26 June 2017 | Secretary's details changed for David Barn Simpson on 26 June 2017 (1 page) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
25 April 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
25 April 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 February 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
23 February 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
19 June 2014 | Memorandum and Articles of Association (23 pages) |
19 June 2014 | Memorandum and Articles of Association (23 pages) |
2 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
22 April 2014 | Change of share class name or designation (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Change of share class name or designation (2 pages) |
22 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
14 March 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (6 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
21 March 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
7 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Accounts for a medium company made up to 30 September 2011 (16 pages) |
4 May 2012 | Accounts for a medium company made up to 30 September 2011 (16 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
29 June 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
7 February 2011 | Termination of appointment of John Simpson as a director (1 page) |
7 February 2011 | Termination of appointment of John Simpson as a director (1 page) |
10 August 2010 | Director's details changed for Stephen Appolinari on 31 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Stephen Appolinari on 31 July 2010 (2 pages) |
10 August 2010 | Director's details changed for David Barn Simpson on 31 July 2010 (2 pages) |
10 August 2010 | Director's details changed for David Barn Simpson on 31 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
29 June 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
15 July 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
15 July 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 April 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
1 April 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
11 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
8 June 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
8 June 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
14 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
14 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
2 August 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
2 August 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
27 September 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
27 September 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
11 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
7 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
7 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
29 July 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
29 July 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
4 September 2003 | £ sr 2582@1 30/09/02 (1 page) |
4 September 2003 | £ sr 2582@1 30/09/02 (1 page) |
21 August 2003 | Return made up to 31/07/03; full list of members
|
21 August 2003 | Return made up to 31/07/03; full list of members
|
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
27 May 2003 | Dec mort/charge * (4 pages) |
27 May 2003 | Dec mort/charge * (4 pages) |
22 May 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
22 May 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
6 September 2002 | Return made up to 31/07/02; full list of members (9 pages) |
6 September 2002 | Return made up to 31/07/02; full list of members (9 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
9 July 2002 | Partic of mort/charge * (5 pages) |
9 July 2002 | Partic of mort/charge * (5 pages) |
6 April 2002 | New director appointed (2 pages) |
6 April 2002 | New director appointed (2 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
25 July 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
25 July 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members
|
8 August 2000 | Return made up to 31/07/00; full list of members
|
30 May 2000 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
30 May 2000 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Full accounts made up to 30 September 1997 (14 pages) |
19 October 1998 | Full accounts made up to 30 September 1997 (14 pages) |
18 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
18 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
1 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
1 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
26 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
26 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
22 July 1996 | Return made up to 31/07/96; no change of members (6 pages) |
22 July 1996 | Return made up to 31/07/96; no change of members (6 pages) |
25 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
25 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members
|
9 August 1995 | Return made up to 31/07/95; full list of members
|
31 July 1995 | Accounts for a medium company made up to 30 September 1994 (14 pages) |
31 July 1995 | Accounts for a medium company made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 October 1979 | Incorporation (21 pages) |
24 October 1979 | Incorporation (21 pages) |