FIFE CREAMERY LIMITED

Hellopages » Fife » Fife » KY1 2YX

Company number SC069753
Status Active
Incorporation Date 24 October 1979
Company Type Private Limited Company
Address RANDOLPH PLACE, KIRKCALDY, KY1 2YX
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 7,503 . The most likely internet sites of FIFE CREAMERY LIMITED are www.fifecreamery.co.uk, and www.fife-creamery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Fife Creamery Limited is a Private Limited Company. The company registration number is SC069753. Fife Creamery Limited has been working since 24 October 1979. The present status of the company is Active. The registered address of Fife Creamery Limited is Randolph Place Kirkcaldy Ky1 2yx. . SIMPSON, David Barn is a Secretary of the company. APPOLINARI, Stephen is a Director of the company. SIMPSON, David Barn is a Director of the company. SIMPSON, Graeme Dewar is a Director of the company. Secretary SIMPSON, David has been resigned. Secretary SIMPSON, Donald has been resigned. Director GODSELL, John Dryburgh has been resigned. Director RAMSHAW, Robert Kerr has been resigned. Director RAMSHAW, Robert Kerr has been resigned. Director ROSS, Neil Alexander has been resigned. Director SIMPSON, Donald has been resigned. Director SIMPSON, John Steele has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
SIMPSON, David Barn
Appointed Date: 30 September 2002

Director
APPOLINARI, Stephen
Appointed Date: 01 August 1990
65 years old

Director
SIMPSON, David Barn
Appointed Date: 08 February 2002
58 years old

Director
SIMPSON, Graeme Dewar
Appointed Date: 05 October 1998
55 years old

Resigned Directors

Secretary
SIMPSON, David
Resigned: 30 September 1994

Secretary
SIMPSON, Donald
Resigned: 30 September 2002
Appointed Date: 31 December 1988

Director
GODSELL, John Dryburgh
Resigned: 13 September 1989

Director
RAMSHAW, Robert Kerr
Resigned: 31 July 1990
87 years old

Director
RAMSHAW, Robert Kerr
Resigned: 31 December 1998
87 years old

Director
ROSS, Neil Alexander
Resigned: 30 September 2002
79 years old

Director
SIMPSON, Donald
Resigned: 30 September 2002
Appointed Date: 31 December 1988
67 years old

Director
SIMPSON, John Steele
Resigned: 04 October 2010
82 years old

Persons With Significant Control

Mr Graeme Dewar Simpson
Notified on: 15 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIFE CREAMERY LIMITED Events

15 Aug 2016
Confirmation statement made on 31 July 2016 with updates
25 Apr 2016
Accounts for a medium company made up to 30 September 2015
19 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,503

23 Feb 2015
Accounts for a medium company made up to 30 September 2014
13 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 7,503

...
... and 80 more events
06 Apr 1987
Accounts for a small company made up to 31 March 1986

06 Apr 1987
Return made up to 31/12/86; full list of members

22 May 1986
Return made up to 31/12/85; full list of members

12 May 1986
Full accounts made up to 31 March 1985

24 Oct 1979
Incorporation

FIFE CREAMERY LIMITED Charges

16 December 2008
Standard security
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land on north west side of randolph place, kirkcaldy, fife…
3 November 2005
Standard security
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: The Fife Council
Description: 0.57 hectares to the west of randolph place, randolph…
23 May 2005
Standard security
Delivered: 13 June 2005
Status: Outstanding
Persons entitled: The Fife Council
Description: 0.57 hectares to the west of randolph place, randolph…
1 July 2002
Floating charge
Delivered: 9 July 2002
Status: Satisfied on 27 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
31 March 1992
Standard security
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 acres or thereby lying to the south east side of pool…
21 May 1985
Bond & floating charge
Delivered: 3 June 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…