CRISPNEW LIMITED

Register to unlock more data on OkredoRegister

CRISPNEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC095357

Incorporation date

02/10/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

46 Charlotte Square, Edinburgh EH2 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1985)
dot icon03/04/2026
Change of details for Barfly Inns Ltd as a person with significant control on 2026-03-31
dot icon02/04/2026
Appointment of Mr Gordon Iain Russell as a director on 2026-03-31
dot icon02/04/2026
Registered office address changed from 14 Melville Street Falkirk FK1 1HZ to 46 Charlotte Square Edinburgh EH2 4HQ on 2026-04-02
dot icon02/04/2026
Termination of appointment of Jane Caroline Lafferty as a director on 2026-03-31
dot icon02/04/2026
Termination of appointment of Brian Flynn as a director on 2026-03-31
dot icon02/04/2026
Appointment of Mr Thomas Alexander Kenneth Younger as a director on 2026-03-31
dot icon02/04/2026
Appointment of Mr Kevin Michael Doyle as a director on 2026-03-31
dot icon02/04/2026
Termination of appointment of Brian Flynn as a secretary on 2026-03-31
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-10-31
dot icon23/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon29/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon24/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon04/12/2024
Appointment of Mr Robert Quinn Galloway as a director on 2024-11-25
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon19/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon05/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon06/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon08/05/2019
Director's details changed for Brian Flynn on 2019-04-01
dot icon24/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon24/12/2018
Director's details changed for Jane Caroline Flynn on 2018-12-01
dot icon20/06/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon10/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon28/01/2014
Registration of charge 0953570012
dot icon14/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon24/12/2012
Secretary's details changed for Brian Flynn on 2012-12-20
dot icon24/12/2012
Director's details changed for Brian Flynn on 2012-12-20
dot icon24/12/2012
Director's details changed for Jane Caroline Flynn on 2012-12-20
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/07/2011
Termination of appointment of Thomas Mcmillan as a director
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon20/12/2010
Director's details changed for Brian Flynn on 2010-12-20
dot icon20/12/2010
Director's details changed for Jane Caroline Flynn on 2010-12-20
dot icon20/12/2010
Director's details changed for Brian Flynn on 2010-12-20
dot icon20/12/2010
Secretary's details changed for Brian Flynn on 2010-12-20
dot icon10/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/03/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon04/03/2010
Director's details changed for Jane Caroline Flynn on 2010-03-04
dot icon04/03/2010
Director's details changed for Brian Flynn on 2010-03-04
dot icon15/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/04/2009
Return made up to 21/12/08; full list of members
dot icon20/04/2009
Director's change of particulars / thomas mcmillan / 09/04/2009
dot icon14/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/05/2008
Registered office changed on 12/05/2008 from alchemy inns LTD, glencarron works, bankside industrial estate, falkirk FK2 7XJ
dot icon14/01/2008
Return made up to 21/12/07; full list of members
dot icon14/01/2008
Registered office changed on 14/01/08 from: 14 melville street falkirk FK1 1HZ
dot icon11/01/2008
Location of debenture register
dot icon11/01/2008
Location of register of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/04/2007
New director appointed
dot icon05/01/2007
Return made up to 21/12/06; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon05/01/2007
Secretary's particulars changed;director's particulars changed
dot icon05/01/2007
Location of debenture register
dot icon05/01/2007
Location of register of members
dot icon21/12/2006
Declaration of assistance for shares acquisition
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
New secretary appointed
dot icon21/12/2006
Secretary resigned;director resigned
dot icon21/12/2006
Director resigned
dot icon11/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/01/2006
Return made up to 21/12/05; full list of members
dot icon22/04/2005
Secretary's particulars changed;director's particulars changed
dot icon21/04/2005
Accounts for a medium company made up to 2004-10-31
dot icon09/03/2005
Dec mort/charge *
dot icon09/03/2005
Dec mort/charge *
dot icon09/03/2005
Dec mort/charge *
dot icon17/01/2005
Return made up to 21/12/04; full list of members
dot icon17/01/2005
Director's particulars changed
dot icon26/04/2004
Accounts for a medium company made up to 2003-10-31
dot icon23/12/2003
Return made up to 21/12/03; full list of members
dot icon10/04/2003
Accounts for a medium company made up to 2002-10-31
dot icon30/12/2002
Return made up to 21/12/02; full list of members
dot icon22/11/2002
Partic of mort/charge *
dot icon23/10/2002
Partic of mort/charge *
dot icon23/10/2002
Partic of mort/charge *
dot icon12/02/2002
Accounts for a medium company made up to 2001-10-31
dot icon28/01/2002
Return made up to 21/12/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-10-31
dot icon15/01/2001
Return made up to 21/12/00; full list of members
dot icon14/04/2000
Accounts for a small company made up to 1999-10-31
dot icon07/01/2000
Return made up to 21/12/99; full list of members
dot icon26/05/1999
Accounts for a small company made up to 1998-10-31
dot icon21/12/1998
Return made up to 21/12/98; full list of members
dot icon21/07/1998
Accounts for a small company made up to 1997-10-31
dot icon23/12/1997
Return made up to 21/12/97; no change of members
dot icon05/06/1997
Dec mort/charge *
dot icon05/06/1997
Dec mort/charge *
dot icon05/06/1997
Dec mort/charge *
dot icon05/06/1997
Dec mort/charge *
dot icon05/06/1997
Dec mort/charge *
dot icon14/04/1997
Partic of mort/charge *
dot icon25/03/1997
Accounts for a small company made up to 1996-10-31
dot icon03/01/1997
Return made up to 21/12/96; no change of members
dot icon09/04/1996
Accounts for a small company made up to 1995-10-31
dot icon29/12/1995
Return made up to 21/12/95; full list of members
dot icon26/04/1995
Accounts for a small company made up to 1994-10-31
dot icon07/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/04/1994
Alterations to a floating charge
dot icon07/04/1994
Alterations to a floating charge
dot icon28/03/1994
Accounts for a small company made up to 1993-10-31
dot icon25/03/1994
Alterations to a floating charge
dot icon10/03/1994
Dec mort/charge *
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon23/12/1993
Alterations to a floating charge
dot icon13/12/1993
Partic of mort/charge *
dot icon13/12/1993
Partic of mort/charge *
dot icon02/12/1993
Partic of mort/charge *
dot icon13/04/1993
Accounts for a small company made up to 1992-10-31
dot icon31/01/1993
Return made up to 31/12/92; full list of members
dot icon02/03/1992
Accounts for a small company made up to 1991-10-31
dot icon18/02/1992
Return made up to 31/12/91; no change of members
dot icon31/07/1991
Partic of mort/charge 8550
dot icon29/07/1991
Alterations to a floating charge
dot icon29/07/1991
Alterations to a floating charge
dot icon16/05/1991
Accounts for a small company made up to 1990-10-31
dot icon29/04/1991
Partic of mort/charge 4833
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon14/03/1990
Accounts for a small company made up to 1989-10-31
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon05/04/1989
Accounts for a small company made up to 1988-10-31
dot icon05/04/1989
Return made up to 31/12/88; full list of members
dot icon19/05/1988
Accounts for a small company made up to 1987-10-31
dot icon19/05/1988
Return made up to 31/12/87; full list of members
dot icon03/06/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon21/05/1987
Return made up to 31/12/86; full list of members
dot icon21/05/1987
Miscellaneous
dot icon21/05/1987
Resolutions
dot icon03/04/1987
Accounts for a small company made up to 1986-10-31
dot icon08/11/1985
Miscellaneous
dot icon02/10/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

52
2022
change arrow icon-52.28 % *

* during past year

Cash in Bank

£165,528.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
1.94M
-
0.00
346.84K
-
2022
52
1.98M
-
0.00
165.53K
-
2022
52
1.98M
-
0.00
165.53K
-

Employees

2022

Employees

52 Ascended4 % *

Net Assets(GBP)

1.98M £Ascended1.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.53K £Descended-52.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Kevin Michael
Director
31/03/2026 - Present
13
Russell, Gordon Iain
Director
31/03/2026 - Present
41
Younger, Thomas Alexander Kenneth
Director
31/03/2026 - Present
7
Mr Robert Quinn Galloway
Director
25/11/2024 - Present
3
Flynn, Brian
Secretary
14/12/2006 - 31/03/2026
-

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CRISPNEW LIMITED

CRISPNEW LIMITED is an(a) Active company incorporated on 02/10/1985 with the registered office located at 46 Charlotte Square, Edinburgh EH2 4HQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISPNEW LIMITED?

toggle

CRISPNEW LIMITED is currently Active. It was registered on 02/10/1985 .

Where is CRISPNEW LIMITED located?

toggle

CRISPNEW LIMITED is registered at 46 Charlotte Square, Edinburgh EH2 4HQ.

What does CRISPNEW LIMITED do?

toggle

CRISPNEW LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CRISPNEW LIMITED have?

toggle

CRISPNEW LIMITED had 52 employees in 2022.

What is the latest filing for CRISPNEW LIMITED?

toggle

The latest filing was on 03/04/2026: Change of details for Barfly Inns Ltd as a person with significant control on 2026-03-31.