Company NameFife Creamery Limited
Company StatusActive
Company NumberSC069753
CategoryPrivate Limited Company
Incorporation Date24 October 1979(44 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameStephen Appolinari
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1990(10 years, 9 months after company formation)
Appointment Duration33 years, 9 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressFife Creamery Limited Randolph Place, Randolph Ind
Kirkcaldy
KY1 2YX
Scotland
Director NameGraeme Dewar Simpson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1998(18 years, 11 months after company formation)
Appointment Duration25 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFife Creamery Limited Randolph Place, Randolph Ind
Kirkcaldy
KY1 2YX
Scotland
Director NameMr David Barn Simpson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(22 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFife Creamery Limited Randolph Place, Randolph Ind
Kirkcaldy
KY1 2YX
Scotland
Secretary NameMr David Barn Simpson
NationalityBritish
StatusCurrent
Appointed30 September 2002(22 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFife Creamery Limited Randolph Place, Randolph Ind
Kirkcaldy
KY1 2YX
Scotland
Director NameJohn Dryburgh Godsell
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 September 1989)
RoleDairyman
Correspondence Address44 Hendry Road
Kirkcaldy
Fife
KY2 5JN
Scotland
Director NameRobert Kerr Ramshaw
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1990)
RoleAccountant
Correspondence Address235 Greenloanings
Kirkcaldy
Fife
KY2 6NW
Scotland
Director NameRobert Kerr Ramshaw
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1990)
RoleAccountant
Correspondence Address235 Greenloanings
Kirkcaldy
Fife
KY2 6NW
Scotland
Director NameNeil Alexander Ross
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address92 Station Road
Thornton
Kirkcaldy
Fife
KY1 4AY
Scotland
Director NameDonald Simpson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address14 Viewforth Gardens
Kirkcaldy
Fife
KY1 3DG
Scotland
Director NameJohn Steele Simpson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Loughborough Road
Kirkcaldy
KY1 3DD
Scotland
Secretary NameDavid Simpson
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address36 Balmanno Green
Glenrothes
Fife
KY7 4TD
Scotland
Secretary NameDonald Simpson
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address14 Viewforth Gardens
Kirkcaldy
Fife
KY1 3DG
Scotland

Contact

Websitefifecreamery.co.uk

Location

Registered AddressFife Creamery Limited
Randolph Place, Randolph Industrial Estate
Kirkcaldy
KY1 2YX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

3.8k at £1Graeme Simpson
49.98%
Ordinary A
1.9k at £1David Simpson
24.99%
Ordinary A
1.9k at £1John Simpson
24.99%
Ordinary A
1 at £1David Simpson
0.01%
Ordinary C
1 at £1Graeme Simpson
0.01%
Ordinary B
1 at £1John Simpson
0.01%
Ordinary D

Financials

Year2014
Turnover£23,724,424
Net Worth£3,052,224
Cash£1,089,920
Current Liabilities£3,285,697

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

16 December 2008Delivered 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 2005Delivered 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 2005Delivered 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 1992Delivered 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 1985Delivered 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 2002Delivered 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

Filing History

11 April 2024Purchase of own shares. (4 pages)
20 March 2024Cancellation of shares. Statement of capital on 6 March 2024
  • GBP 5,627
(4 pages)
7 March 2024Registration of charge SC0697530008, created on 1 March 2024 (21 pages)
6 March 2024Registration of charge SC0697530007, created on 1 March 2024 (10 pages)
9 February 2024Full accounts made up to 30 September 2023 (23 pages)
8 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
16 December 2022Full accounts made up to 30 September 2022 (23 pages)
5 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 30 September 2021 (23 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 June 2021Full accounts made up to 30 September 2020 (22 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 July 2020Satisfaction of charge 5 in full (1 page)
24 July 2020Satisfaction of charge 4 in full (1 page)
18 February 2020Full accounts made up to 30 September 2019 (21 pages)
5 August 2019Notification of David Barn Simpson as a person with significant control on 1 August 2018 (2 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 August 2019Notification of John Steele Galloway Simpson as a person with significant control on 1 August 2018 (2 pages)
21 December 2018Full accounts made up to 30 September 2018 (22 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 30 September 2017 (23 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 June 2017Full accounts made up to 30 September 2016 (21 pages)
30 June 2017Full accounts made up to 30 September 2016 (21 pages)
26 June 2017Director's details changed for Stephen Appolinari on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Graeme Dewar Simpson on 26 June 2017 (2 pages)
26 June 2017Secretary's details changed for David Barn Simpson on 26 June 2017 (1 page)
26 June 2017Director's details changed for David Barn Simpson on 26 June 2017 (2 pages)
26 June 2017Registered 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 2017Registered 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 2017Director's details changed for Graeme Dewar Simpson on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Stephen Appolinari on 26 June 2017 (2 pages)
26 June 2017Director's details changed for David Barn Simpson on 26 June 2017 (2 pages)
26 June 2017Secretary's details changed for David Barn Simpson on 26 June 2017 (1 page)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
25 April 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
25 April 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,503
(8 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,503
(8 pages)
23 February 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
23 February 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 7,503
(8 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 7,503
(8 pages)
19 June 2014Memorandum and Articles of Association (23 pages)
19 June 2014Memorandum and Articles of Association (23 pages)
2 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 7,503
(7 pages)
2 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 7,503
(7 pages)
2 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 7,503
(7 pages)
22 April 2014Change of share class name or designation (2 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 April 2014Particulars of variation of rights attached to shares (2 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 April 2014Change of share class name or designation (2 pages)
22 April 2014Particulars of variation of rights attached to shares (2 pages)
14 March 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
14 March 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
21 March 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
21 March 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
7 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
4 May 2012Accounts for a medium company made up to 30 September 2011 (16 pages)
4 May 2012Accounts for a medium company made up to 30 September 2011 (16 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
29 June 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
29 June 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
7 February 2011Termination of appointment of John Simpson as a director (1 page)
7 February 2011Termination of appointment of John Simpson as a director (1 page)
10 August 2010Director's details changed for Stephen Appolinari on 31 July 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Stephen Appolinari on 31 July 2010 (2 pages)
10 August 2010Director's details changed for David Barn Simpson on 31 July 2010 (2 pages)
10 August 2010Director's details changed for David Barn Simpson on 31 July 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
29 June 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
29 June 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
15 July 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
15 July 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 September 2008Return made up to 31/07/08; full list of members (4 pages)
10 September 2008Return made up to 31/07/08; full list of members (4 pages)
1 April 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
1 April 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
11 September 2007Return made up to 31/07/07; full list of members (2 pages)
11 September 2007Return made up to 31/07/07; full list of members (2 pages)
8 June 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
8 June 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
14 September 2006Return made up to 31/07/06; full list of members (2 pages)
14 September 2006Return made up to 31/07/06; full list of members (2 pages)
2 August 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
2 August 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
27 September 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
27 September 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Return made up to 31/07/05; full list of members (3 pages)
11 August 2005Return made up to 31/07/05; full list of members (3 pages)
13 June 2005Partic of mort/charge * (3 pages)
13 June 2005Partic of mort/charge * (3 pages)
7 September 2004Return made up to 31/07/04; full list of members (8 pages)
7 September 2004Return made up to 31/07/04; full list of members (8 pages)
29 July 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
29 July 2004Accounts 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 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003Director resigned (1 page)
27 May 2003Dec mort/charge * (4 pages)
27 May 2003Dec mort/charge * (4 pages)
22 May 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
22 May 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
6 September 2002Return made up to 31/07/02; full list of members (9 pages)
6 September 2002Return made up to 31/07/02; full list of members (9 pages)
1 August 2002Full accounts made up to 30 September 2001 (15 pages)
1 August 2002Full accounts made up to 30 September 2001 (15 pages)
9 July 2002Partic of mort/charge * (5 pages)
9 July 2002Partic of mort/charge * (5 pages)
6 April 2002New director appointed (2 pages)
6 April 2002New director appointed (2 pages)
20 August 2001Return made up to 31/07/01; full list of members (8 pages)
20 August 2001Return made up to 31/07/01; full list of members (8 pages)
25 July 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
25 July 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
8 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
30 May 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
27 August 1999Return made up to 31/07/99; full list of members (8 pages)
27 August 1999Return made up to 31/07/99; full list of members (8 pages)
30 July 1999Full accounts made up to 30 September 1998 (14 pages)
30 July 1999Full accounts made up to 30 September 1998 (14 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Full accounts made up to 30 September 1997 (14 pages)
19 October 1998Full accounts made up to 30 September 1997 (14 pages)
18 August 1998Return made up to 31/07/98; no change of members (6 pages)
18 August 1998Return made up to 31/07/98; no change of members (6 pages)
1 August 1997Return made up to 31/07/97; full list of members (6 pages)
1 August 1997Return made up to 31/07/97; full list of members (6 pages)
26 June 1997Full accounts made up to 30 September 1996 (14 pages)
26 June 1997Full accounts made up to 30 September 1996 (14 pages)
22 July 1996Return made up to 31/07/96; no change of members (6 pages)
22 July 1996Return made up to 31/07/96; no change of members (6 pages)
25 June 1996Full accounts made up to 30 September 1995 (14 pages)
25 June 1996Full accounts made up to 30 September 1995 (14 pages)
9 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1995Accounts for a medium company made up to 30 September 1994 (14 pages)
31 July 1995Accounts for a medium company made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 October 1979Incorporation (21 pages)
24 October 1979Incorporation (21 pages)