UKBizDB.co.uk

CREAMFORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Creamforth Limited. The company was founded 28 years ago and was given the registration number SC160400. The firm's registered office is in BANFFSHIRE. You can find them at 8 Alvah Terrace, Banff, Banffshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CREAMFORTH LIMITED
Company Number:SC160400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1995
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Alvah Terrace, Banff, Banffshire, AB45 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51-53 High Street, Turriff, Scotland, AB53 4EJ

Secretary01 June 2019Active
51-53 High Street, Turriff, Scotland, AB53 4EJ

Director01 March 2018Active
8 Alvah Terrace, Banff, AB45 1BG

Secretary19 September 1995Active
12 Caird's Wynd, Banchory, AB31 5XU

Secretary01 August 2006Active
51-53 High Street, Turriff, Scotland, AB53 4EJ

Secretary17 August 2012Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary15 September 1995Active
51-53 High Street, Turriff, Scotland, AB53 4EJ

Director19 September 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director15 September 1995Active

People with Significant Control

Mr Michael Alexander
Notified on:29 January 2024
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:Scotland
Address:51-53 High Street, Turriff, Scotland, AB53 4EJ
Nature of control:
  • Significant influence or control
Mr David Alexander
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:Scotland
Address:51-53 High Street, Turriff, Scotland, AB53 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Address

Change registered office address company with date old address new address.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Capital

Capital allotment shares.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-06-04Officers

Appoint person secretary company with name date.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Accounts

Accounts amended with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Officers

Change person secretary company with change date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.