CREAMFORTH LIMITED

Register to unlock more data on OkredoRegister

CREAMFORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC160400

Incorporation date

15/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

51-53 High Street, Turriff, Aberdeenshire AB53 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1995)
dot icon27/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/02/2025
Memorandum and Articles of Association
dot icon09/12/2024
Sub-division of shares on 2024-10-01
dot icon09/12/2024
Change of share class name or designation
dot icon03/12/2024
Resolutions
dot icon24/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/02/2024
Notification of Michael Alexander as a person with significant control on 2024-01-29
dot icon06/12/2023
Cessation of David Alexander as a person with significant control on 2023-08-31
dot icon05/12/2023
Termination of appointment of David Alexander as a director on 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon29/04/2022
Registered office address changed from , 8 Alvah Terrace, Banff, Banffshire, AB45 1BG to 51-53 High Street Turriff Aberdeenshire AB53 4EJ on 2022-04-29
dot icon26/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon26/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon02/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon20/08/2019
Change of details for Mr David Alexander as a person with significant control on 2017-06-27
dot icon20/08/2019
Director's details changed for Mr David Alexander on 2017-06-27
dot icon04/06/2019
Appointment of Mr Michael Alexander as a secretary on 2019-06-01
dot icon04/06/2019
Termination of appointment of Nicole Dorrat as a secretary on 2019-06-01
dot icon28/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/02/2019
Amended total exemption full accounts made up to 2017-09-30
dot icon21/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/03/2018
Secretary's details changed for Mrs Nicole Dorrat on 2018-03-01
dot icon09/03/2018
Appointment of Mr Michael Alexander as a director on 2018-03-01
dot icon09/03/2018
Secretary's details changed for Nicole Donald on 2016-06-04
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon23/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon14/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/11/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon08/10/2012
Appointment of Nicole Donald as a secretary
dot icon26/09/2012
Termination of appointment of Lorna Donald as a secretary
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon09/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/09/2009
Return made up to 20/08/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/09/2008
Return made up to 20/08/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Return made up to 20/08/07; full list of members
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon23/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 20/08/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 20/08/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon25/08/2004
Return made up to 20/08/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/10/2003
Return made up to 06/09/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/09/2002
Return made up to 06/09/02; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon12/11/2001
Return made up to 15/09/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-09-30
dot icon06/10/2000
Return made up to 15/09/00; full list of members
dot icon29/06/2000
Accounts for a small company made up to 1999-09-30
dot icon04/10/1999
Return made up to 15/09/99; full list of members
dot icon09/05/1999
Full accounts made up to 1998-09-30
dot icon18/09/1998
Return made up to 15/09/98; no change of members
dot icon10/06/1998
Full accounts made up to 1997-09-30
dot icon17/09/1997
Return made up to 15/09/97; no change of members
dot icon09/04/1997
Full accounts made up to 1996-09-30
dot icon31/10/1996
Return made up to 15/09/96; full list of members
dot icon11/10/1995
Memorandum and Articles of Association
dot icon11/10/1995
Resolutions
dot icon09/10/1995
Registered office changed on 09/10/95 from:\24 great king street, edinburgh, EH3 6QN
dot icon09/10/1995
New secretary appointed;director resigned
dot icon09/10/1995
Secretary resigned;new director appointed
dot icon15/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
187.34K
-
0.00
98.85K
-
2022
0
248.78K
-
0.00
143.36K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, David
Director
19/09/1995 - 31/08/2023
1
Alexander, Michael
Director
01/03/2018 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREAMFORTH LIMITED

CREAMFORTH LIMITED is an(a) Active company incorporated on 15/09/1995 with the registered office located at 51-53 High Street, Turriff, Aberdeenshire AB53 4EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREAMFORTH LIMITED?

toggle

CREAMFORTH LIMITED is currently Active. It was registered on 15/09/1995 .

Where is CREAMFORTH LIMITED located?

toggle

CREAMFORTH LIMITED is registered at 51-53 High Street, Turriff, Aberdeenshire AB53 4EJ.

What does CREAMFORTH LIMITED do?

toggle

CREAMFORTH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CREAMFORTH LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-20 with updates.