CRISPNEW LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK1 1HZ

Company number SC095357
Status Active
Incorporation Date 2 October 1985
Company Type Private Limited Company
Address 14 MELVILLE STREET, FALKIRK, FK1 1HZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 15,000 . The most likely internet sites of CRISPNEW LIMITED are www.crispnew.co.uk, and www.crispnew.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Crispnew Limited is a Private Limited Company. The company registration number is SC095357. Crispnew Limited has been working since 02 October 1985. The present status of the company is Active. The registered address of Crispnew Limited is 14 Melville Street Falkirk Fk1 1hz. . FLYNN, Brian is a Secretary of the company. FLYNN, Brian is a Director of the company. FLYNN, Jane Caroline is a Director of the company. Secretary MORRIS, Christopher has been resigned. Director MCMILLAN, Thomas has been resigned. Director MORRIS, Christopher has been resigned. Director SCARABELLO, Vivian has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
FLYNN, Brian
Appointed Date: 14 December 2006

Director
FLYNN, Brian

67 years old

Director
FLYNN, Jane Caroline

68 years old

Resigned Directors

Secretary
MORRIS, Christopher
Resigned: 14 December 2006

Director
MCMILLAN, Thomas
Resigned: 03 June 2011
Appointed Date: 13 March 2007
53 years old

Director
MORRIS, Christopher
Resigned: 14 December 2006
66 years old

Director
SCARABELLO, Vivian
Resigned: 14 December 2006
65 years old

Persons With Significant Control

Barfly Inns Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRISPNEW LIMITED Events

18 Jan 2017
Confirmation statement made on 21 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,000

29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
16 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 15,000

...
... and 109 more events
21 May 1987
Not of inc to £15000
21 May 1987
Resolutions
  • ORES13 ‐ Ordinary resolution

03 Apr 1987
Accounts for a small company made up to 31 October 1986

08 Nov 1985
Memorandum of association
02 Oct 1985
Incorporation

CRISPNEW LIMITED Charges

15 January 2014
Charge code SC09 5357 0012
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
13 November 2002
Standard security
Delivered: 22 November 2002
Status: Satisfied on 9 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 61 king street, stirling.
11 October 2002
Standard security
Delivered: 23 October 2002
Status: Satisfied on 9 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 corn exchange road, stirling.
11 October 2002
Standard security
Delivered: 23 October 2002
Status: Satisfied on 9 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 61 king street, stirling.
2 April 1997
Standard security
Delivered: 14 April 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Behind the wall,14 melville street,falkirk.
2 December 1993
Standard security
Delivered: 13 December 1993
Status: Satisfied on 5 June 1997
Persons entitled: Scottish & Newcastle PLC
Description: 61 king street, stirling.
2 December 1993
Standard security
Delivered: 13 December 1993
Status: Satisfied on 5 June 1997
Persons entitled: Scottish & Newcastle PLC
Description: "Behind the wall", 14 melville street, falkirk.
13 November 1993
Floating charge
Delivered: 2 December 1993
Status: Satisfied on 5 June 1997
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…
29 July 1991
Standard security
Delivered: 31 July 1991
Status: Satisfied on 5 June 1997
Persons entitled: Whitbread PLC
Description: 61 king street stirling.
22 April 1991
Floating charge
Delivered: 29 April 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 January 1986
Standard security
Delivered: 31 January 1986
Status: Satisfied on 5 June 1997
Persons entitled: Whitbread and Company PLC
Description: "Behind the wall" 14 melville st falkirk.
6 November 1985
Floating charge
Delivered: 19 November 1985
Status: Satisfied on 10 March 1994
Persons entitled: Whitbread and Company PLC
Description: Undertaking and all property and assets present and future…