Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FIFE CREAMERY LIMITED
Company Information for

FIFE CREAMERY LIMITED

FIFE CREAMERY LIMITED, RANDOLPH PLACE, RANDOLPH INDUSTRIAL ESTATE, KIRKCALDY, KY1 2YX,
Company Registration Number
SC069753
Private Limited Company
Active

Company Overview

About Fife Creamery Ltd
FIFE CREAMERY LIMITED was founded on 1979-10-24 and has its registered office in Kirkcaldy. The organisation's status is listed as "Active". Fife Creamery Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIFE CREAMERY LIMITED
 
Legal Registered Office
FIFE CREAMERY LIMITED
RANDOLPH PLACE, RANDOLPH INDUSTRIAL ESTATE
KIRKCALDY
KY1 2YX
Other companies in KY1
 
Filing Information
Company Number SC069753
Company ID Number SC069753
Date formed 1979-10-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB268463329  
Last Datalog update: 2024-04-06 13:34:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIFE CREAMERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIFE CREAMERY LIMITED

Current Directors
Officer Role Date Appointed
DAVID BARN SIMPSON
Company Secretary 2002-09-30
STEPHEN APPOLINARI
Director 1990-08-01
DAVID BARN SIMPSON
Director 2002-02-08
GRAEME DEWAR SIMPSON
Director 1998-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEELE SIMPSON
Director 1988-12-31 2010-10-04
DONALD SIMPSON
Company Secretary 1988-12-31 2002-09-30
NEIL ALEXANDER ROSS
Director 1988-12-31 2002-09-30
DONALD SIMPSON
Director 1988-12-31 2002-09-30
ROBERT KERR RAMSHAW
Director 1991-07-31 1998-12-31
DAVID SIMPSON
Company Secretary 1988-12-31 1994-09-30
ROBERT KERR RAMSHAW
Director 1988-12-31 1990-07-31
JOHN DRYBURGH GODSELL
Director 1988-12-31 1989-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME DEWAR SIMPSON REAL WORLD FOODS LIMITED Director 2006-01-30 CURRENT 2003-09-30 Active
GRAEME DEWAR SIMPSON PIE CUISINE LIMITED Director 2002-03-08 CURRENT 1999-04-19 Active
GRAEME DEWAR SIMPSON WILLIAM MCMILLAN LIMITED Director 1994-09-30 CURRENT 1942-12-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Purchase of own shares
2024-03-20Cancellation of shares. Statement of capital on 2024-03-06 GBP 5,627
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE SC0697530008
2024-03-06REGISTRATION OF A CHARGE / CHARGE CODE SC0697530007
2024-02-09FULL ACCOUNTS MADE UP TO 30/09/23
2023-08-08CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-02-18AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BARN SIMPSON
2018-12-21AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-06-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DEWAR SIMPSON / 26/06/2017
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM Randolph Place Kirkcaldy KY1 2YX
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARN SIMPSON / 26/06/2017
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN APPOLINARI / 26/06/2017
2017-06-26CH03SECRETARY'S DETAILS CHNAGED FOR DAVID BARN SIMPSON on 2017-06-26
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 7503
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 7503
2015-08-19AR0131/07/15 ANNUAL RETURN FULL LIST
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 7503
2014-08-13AR0131/07/14 ANNUAL RETURN FULL LIST
2014-06-19MEM/ARTSARTICLES OF ASSOCIATION
2014-05-02SH0101/04/14 STATEMENT OF CAPITAL GBP 7503
2014-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-22RES01ADOPT ARTICLES 22/04/14
2014-04-22SH10Particulars of variation of rights attached to shares
2014-04-22SH08Change of share class name or designation
2013-08-27AR0131/07/13 ANNUAL RETURN FULL LIST
2012-09-07AR0131/07/12 ANNUAL RETURN FULL LIST
2011-08-25AR0131/07/11 FULL LIST
2011-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON
2010-08-10AR0131/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARN SIMPSON / 31/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN APPOLINARI / 31/07/2010
2010-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-08-06363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-12-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-10363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-09-11363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-09-14363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-11-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-08-11363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-07363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-09-04169£ SR 2582@1 30/09/02
2003-08-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-21363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-19288bDIRECTOR RESIGNED
2003-08-19288aNEW SECRETARY APPOINTED
2003-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-27419a(Scot)DEC MORT/CHARGE *****
2003-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-09-06363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-09410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-06288aNEW DIRECTOR APPOINTED
2001-08-20363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-08-27363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-19AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-10-19288aNEW DIRECTOR APPOINTED
1998-08-18363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1997-08-01363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-06-26AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-07-22363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-06-25AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-09363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94
1995-01-15288DIRECTOR RESIGNED
1994-08-07363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0020589 Active Licenced property: RANDOLPH PLACE FIFE CREAMERY RANDOLPH INDUSTRIAL ESTATE KIRKCALDY RANDOLPH INDUSTRIAL ESTATE GB KY1 2YX;UNIT 1 ACHNAGONALIN INDUSTRIAL ESTATE MACKENZIE HARRIS LTD GRANTOWN-ON-SPEY GB PH26 3TA. Correspondance address: RANDOLPH INDUSTRIAL ESTATE RANDOLPH PLACE KIRKCALDY GB KY1 2YX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0020589 Active Licenced property: RANDOLPH PLACE FIFE CREAMERY RANDOLPH INDUSTRIAL ESTATE KIRKCALDY RANDOLPH INDUSTRIAL ESTATE GB KY1 2YX;UNIT 1 ACHNAGONALIN INDUSTRIAL ESTATE MACKENZIE HARRIS LTD GRANTOWN-ON-SPEY GB PH26 3TA. Correspondance address: RANDOLPH INDUSTRIAL ESTATE RANDOLPH PLACE KIRKCALDY GB KY1 2YX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0020589 Active Licenced property: RANDOLPH PLACE FIFE CREAMERY RANDOLPH INDUSTRIAL ESTATE KIRKCALDY RANDOLPH INDUSTRIAL ESTATE GB KY1 2YX;UNIT 1 ACHNAGONALIN INDUSTRIAL ESTATE MACKENZIE HARRIS LTD GRANTOWN-ON-SPEY GB PH26 3TA. Correspondance address: RANDOLPH INDUSTRIAL ESTATE RANDOLPH PLACE KIRKCALDY GB KY1 2YX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIFE CREAMERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-19 Outstanding THE FIFE COUNCIL
STANDARD SECURITY 2005-06-13 Outstanding THE FIFE COUNCIL
FLOATING CHARGE 2002-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1985-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIFE CREAMERY LIMITED

Intangible Assets
Patents
We have not found any records of FIFE CREAMERY LIMITED registering or being granted any patents
Domain Names

FIFE CREAMERY LIMITED owns 1 domain names.

fifecreamery.co.uk  

Trademarks
We have not found any records of FIFE CREAMERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIFE CREAMERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46330 - Wholesale of dairy products, eggs and edible oils and fats) as FIFE CREAMERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIFE CREAMERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIFE CREAMERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIFE CREAMERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.