Background WavePink WaveYellow Wave

CRISPIE LIMITED (SC159961)

CRISPIE LIMITED (SC159961) is an active UK company. incorporated on 23 August 1995. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. CRISPIE LIMITED has been registered for 30 years. Current directors include STENHOUSE, Richard Guy Thomas.

Company Number
SC159961
Status
active
Type
ltd
Incorporated
23 August 1995
Age
30 years
Address
37 Hill Street North Lane, Edinburgh, EH2 3LQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
STENHOUSE, Richard Guy Thomas
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRISPIE LIMITED

CRISPIE LIMITED is an active company incorporated on 23 August 1995 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. CRISPIE LIMITED was registered 30 years ago.(SIC: 55209)

Status

active

Active since 30 years ago

Company No

SC159961

LTD Company

Age

30 Years

Incorporated 23 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

WJB (378) LIMITED
From: 23 August 1995To: 26 September 1995
Contact
Address

37 Hill Street North Lane Edinburgh, EH2 3LQ,

Previous Addresses

Mansefield Manse Street Kilmacolm Renfrewshire PA13 4NH
From: 23 August 1995To: 25 August 2016
Timeline

6 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Funding Round
Apr 11
Funding Round
Apr 12
Funding Round
Apr 16
Loan Secured
Jan 25
Loan Secured
Jan 25
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STENHOUSE, Alison Mary Turner

Active
Mansefield, KilmacolmPA13 4NH
Secretary
Appointed 28 Feb 1996

STENHOUSE, Richard Guy Thomas

Active
Mansefield, KilmacolmPA13 4NH
Born August 1961
Director
Appointed 28 Feb 1996

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 23 Aug 1995
Resigned 28 Feb 1996

WJB (DIRECTORS) LIMITED

Resigned
12 Hope Street, EdinburghEH2 4DD
Corporate director
Appointed 23 Aug 1995
Resigned 28 Feb 1996

Persons with significant control

1

Isla Road, PerthPH2 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Resolution
12 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2010
AR01AR01
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
23 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2006
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
88(2)R88(2)R
Resolution
10 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Resolution
5 September 1996
RESOLUTIONSResolutions
Resolution
5 September 1996
RESOLUTIONSResolutions
Resolution
5 September 1996
RESOLUTIONSResolutions
Legacy
17 May 1996
224224
Statement Of Affairs
25 April 1996
SASA
Legacy
25 April 1996
88(2)R88(2)R
Memorandum Articles
15 April 1996
MEM/ARTSMEM/ARTS
Legacy
7 April 1996
123Notice of Increase in Nominal Capital
Resolution
7 April 1996
RESOLUTIONSResolutions
Resolution
7 April 1996
RESOLUTIONSResolutions
Resolution
7 April 1996
RESOLUTIONSResolutions
Resolution
7 April 1996
RESOLUTIONSResolutions
Legacy
8 March 1996
287Change of Registered Office
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Certificate Change Of Name Company
25 September 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 1995
NEWINCIncorporation