Background WavePink WaveYellow Wave

CREME DE LA CREPE LIMITED (SC306581)

CREME DE LA CREPE LIMITED (SC306581) is an active UK company. incorporated on 10 August 2006. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. CREME DE LA CREPE LIMITED has been registered for 19 years. Current directors include KELLY, Andrew John Rutherford.

Company Number
SC306581
Status
active
Type
ltd
Incorporated
10 August 2006
Age
19 years
Address
Building 1 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
KELLY, Andrew John Rutherford
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREME DE LA CREPE LIMITED

CREME DE LA CREPE LIMITED is an active company incorporated on 10 August 2006 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. CREME DE LA CREPE LIMITED was registered 19 years ago.(SIC: 56102)

Status

active

Active since 19 years ago

Company No

SC306581

LTD Company

Age

19 Years

Incorporated 10 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 30 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Building 1 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

Saltire Court 2nd Floor North 20 Castle Terrace Edinburgh EH1 2EN
From: 31 March 2014To: 7 July 2023
27 Rattray Drive Edinburgh EH10 5TH Scotland
From: 21 August 2013To: 31 March 2014
51 Atholl Road Pitlochry Perthshire PH16 5BU
From: 10 August 2006To: 21 August 2013
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Aug 25
Director Left
Jan 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KELLY, Andrew John Rutherford

Active
9 Haymarket Square, EdinburghEH3 8RY
Born July 1984
Director
Appointed 07 Nov 2012

J & H MITCHELL WS

Resigned
Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 10 Aug 2006
Resigned 20 May 2011

PEMBROKE ASSOCIATES

Resigned
College Mews, LondonSW18 2SJ
Corporate secretary
Appointed 20 May 2011
Resigned 09 Aug 2013

COONEY, Paul Joseph

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born November 1952
Director
Appointed 08 Apr 2015
Resigned 29 Aug 2025

GILSON, Alison Mary

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born October 1978
Director
Appointed 07 Nov 2012
Resigned 30 Jan 2026

NICHOLLS, Rachel Joanna

Resigned
Knights Hill, LondonSE27 0SR
Born June 1976
Director
Appointed 12 Aug 2008
Resigned 07 Nov 2012

WILLOUGHBY, James Lucas

Resigned
2nd Floor North, EdinburghEH1 2EN
Born July 1978
Director
Appointed 10 Aug 2006
Resigned 08 Apr 2015

WILLOUGHBY, Nicholas David

Resigned
2nd Floor North, EdinburghEH1 2EN
Born January 1982
Director
Appointed 10 Aug 2006
Resigned 08 Apr 2015

Persons with significant control

1

2nd Floor North, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Memorandum Articles
4 February 2026
MAMA
Resolution
2 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Legacy
8 February 2013
MG01sMG01s
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Resolution
13 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
24 May 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Incorporation Company
10 August 2006
NEWINCIncorporation