Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CREME DE LA CREPE LIMITED
Company Information for

CREME DE LA CREPE LIMITED

BUILDING 1, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8RY,
Company Registration Number
SC306581
Private Limited Company
Active

Company Overview

About Creme De La Crepe Ltd
CREME DE LA CREPE LIMITED was founded on 2006-08-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Creme De La Crepe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CREME DE LA CREPE LIMITED
 
Legal Registered Office
BUILDING 1
9 HAYMARKET SQUARE
EDINBURGH
EH3 8RY
Other companies in EH1
 
Filing Information
Company Number SC306581
Company ID Number SC306581
Date formed 2006-08-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB938535001  
Last Datalog update: 2023-10-08 08:46:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREME DE LA CREPE 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.
Companies with same name CREME DE LA CREPE LIMITED
The following companies were found which have the same name as CREME DE LA CREPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREME DE LA CREPE, LLC 18006 GIMLEY CT LAKE OSWEGO OR 97034 Active Company formed on the 2015-06-29
CRÈME DE LA CREPE FRANCHISE LIMITED SALTIRE COURT 2ND FLOOR NORTH 20 CASTLE TERRACE EDINBURGH EH1 2EN Active - Proposal to Strike off Company formed on the 2015-08-03
Creme De La Crepe Franchising, Inc. 12711 Ventura Blvd, Suite 440 Studio City CA 91604 Active Company formed on the 2009-05-04
Creme De La Crepe Of Westwood, Inc. 321 S. Beverly Drive, Suite F Beverly Hills CA 90212 Active Company formed on the 2001-01-29
CREME DE LA CREPES LLC 1324 SW 26 AVE FORT LAUDERDALE FL 33312 Inactive Company formed on the 2012-08-21
Creme De La Crepe LLC Connecticut Unknown
Creme De La Crepe LLC Maryland Unknown
CREME DE LA CREPE LLC Georgia Unknown

Company Officers of CREME DE LA CREPE LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOSEPH COONEY
Director 2015-04-08
ALISON MARY GILSON
Director 2012-11-07
ANDREW JOHN RUTHERFORD KELLY
Director 2012-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LUCAS WILLOUGHBY
Director 2006-08-10 2015-04-08
NICHOLAS DAVID WILLOUGHBY
Director 2006-08-10 2015-04-08
PEMBROKE ASSOCIATES
Company Secretary 2011-05-20 2013-08-09
RACHEL JOANNA NICHOLLS
Director 2008-08-12 2012-11-07
J & H MITCHELL WS
Company Secretary 2006-08-10 2011-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOSEPH COONEY DALRYMPLE INVESTMENTS LIMITED Director 2012-11-01 CURRENT 2012-01-27 Active
ALISON MARY GILSON GOSLIN ESTATES LIMITED Director 2007-01-09 CURRENT 2006-12-14 Active
ANDREW JOHN RUTHERFORD KELLY DALRYMPLE INVESTMENTS LIMITED Director 2012-08-01 CURRENT 2012-01-27 Active

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
2023-09-13CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-07-07REGISTERED OFFICE CHANGED ON 07/07/23 FROM Saltire Court 2nd Floor North 20 Castle Terrace Edinburgh EH1 2EN
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-05-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-05-19AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-02-07CH01Director's details changed for Mr Paul Joseph Cooney on 2017-09-15
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1800
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1800
2015-08-28AR0110/08/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10AP01DIRECTOR APPOINTED PAUL JOSEPH COONEY
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLOUGHBY
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLOUGHBY
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1800
2014-09-08AR0110/08/14 ANNUAL RETURN FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LUCAS WILLOUGHBY / 10/08/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WILLOUGHBY / 10/08/2014
2014-05-08AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM 27 Rattray Drive Edinburgh EH10 5TH Scotland
2013-09-23AR0110/08/13 ANNUAL RETURN FULL LIST
2013-09-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY PEMBROKE ASSOCIATES
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/13 FROM 51 Atholl Road Pitlochry Perthshire PH16 5BU
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08MG01sParticulars of a mortgage or charge / charge no: 1
2012-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-13RES12Resolution of varying share rights or name
2012-12-13AP01DIRECTOR APPOINTED ANDREW JOHN RUTHERFORD KELLY
2012-12-13AP01DIRECTOR APPOINTED ALISON MARY GILSON
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL NICHOLLS
2012-12-13SH0107/11/12 STATEMENT OF CAPITAL GBP 1800
2012-08-15AR0110/08/12 FULL LIST
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-12AR0110/08/11 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LUCAS WILLOUGHBY / 12/09/2011
2011-05-24AP04CORPORATE SECRETARY APPOINTED PEMBROKE ASSOCIATES
2011-05-23AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY J & H MITCHELL WS
2010-08-13AR0110/08/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WILLOUGHBY / 10/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LUCAS WILLOUGHBY / 10/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JOANNA NICHOLLS / 10/08/2010
2010-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 10/08/2010
2010-05-31AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-02AR0110/08/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WILLOUGHBY / 18/10/2009
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-12-03288aDIRECTOR APPOINTED RACHEL JOANNA NICHOLLS
2008-08-12363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-16363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2006-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to CREME DE LA CREPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CREME DE LA CREPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-08 Outstanding CAPITAL & COUNTIES CG LIMITED
Creditors
Creditors Due After One Year 2011-09-01 £ 122,700
Creditors Due Within One Year 2011-09-01 £ 114,341

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CREME DE LA CREPE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1,000
Cash Bank In Hand 2011-09-01 £ 18,493
Current Assets 2011-09-01 £ 71,616
Debtors 2011-09-01 £ 47,254
Fixed Assets 2011-09-01 £ 39,210
Shareholder Funds 2011-09-01 £ 126,215
Stocks Inventory 2011-09-01 £ 5,869
Tangible Fixed Assets 2011-09-01 £ 39,210

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREME DE LA CREPE LIMITED registering or being granted any patents
Domain Names

CREME DE LA CREPE LIMITED owns 1 domain names.

creperama.co.uk  

Trademarks
We have not found any records of CREME DE LA CREPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREME DE LA CREPE 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 (56102 - Unlicensed restaurants and cafes) as CREME DE LA CREPE LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where CREME DE LA CREPE 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.
Import/Export of Goods
Goods imported/exported by CREME DE LA CREPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-06-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-01-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREME DE LA CREPE 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 CREME DE LA CREPE 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.