Company NameCraig Builders Engineers Limited
Company StatusActive
Company NumberSC080602
CategoryPrivate Limited Company
Incorporation Date27 October 1982(41 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameGeorge Daniel Craig
NationalityBritish
StatusCurrent
Appointed03 April 2000(17 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressThe Cooper Building 505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMark Craig
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(22 years, 6 months after company formation)
Appointment Duration19 years
RoleBlacksmith
Country of ResidenceScotland
Correspondence AddressThe Cooper Building 505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr David Ross Craig
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(29 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cooper Building 505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameGeorge Buchanan Craig
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(29 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cooper Building 505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NamePatricia F Craig
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 June 1996)
RoleClerkess
Correspondence Address114 Henderland Road
Bearsden
Glasgow
Dunbartonshire
G61 1JB
Scotland
Director NameDavid Ross Craig
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(6 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 May 1999)
RoleIronmonger
Correspondence Address21 Lomond Road
Bearsden
Glasgow
Dunbartonshire
G61 1BA
Scotland
Secretary NamePatricia F Craig
NationalityBritish
StatusResigned
Appointed27 June 1989(6 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address114 Henderland Road
Bearsden
Glasgow
Dunbartonshire
G61 1JB
Scotland
Director NameGeorge Buchanan Craig
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(7 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 May 1999)
RoleBuilder
Correspondence Address56 Terregles Drive
Glasgow
Lanarkshire
G41 4RN
Scotland
Director NameMr William Everson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 May 1998)
RoleBlacksmith
Correspondence AddressFlat 407 18 Dundasvale Court
Glasgow
Lanarkshire
G4 0SY
Scotland
Secretary NameDavid Ross Craig
NationalityBritish
StatusResigned
Appointed06 June 1997(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 June 1999)
RoleCompany Director
Correspondence Address21 Lomond Road
Bearsden
Glasgow
Dunbartonshire
G61 1BA
Scotland
Director NameBrian Wright
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(16 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 April 2000)
RoleBlacksmith
Correspondence Address23 Culbin Drive
Knightswood
Glasgow
G13 4PR
Scotland
Director NameJohn Boyle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(16 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 April 2000)
RoleBlacksmith
Correspondence Address95 Inglefield Street
Govanhill
Glasgow
G42 7PP
Scotland
Secretary NameBrian Wright
NationalityBritish
StatusResigned
Appointed28 June 1999(16 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2000)
RoleCompany Director
Correspondence Address23 Culbin Drive
Knightswood
Glasgow
G13 4PR
Scotland
Director NameGeorge Daniel Craig
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(17 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 March 2001)
RolePlumber
Correspondence Address5 Kennedar Drive
Glasgow
Lanarkshire
G51 4PT
Scotland
Director NameJames McClurg
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(17 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 August 2000)
RoleBuilder
Correspondence Address313 Ashgill Road
Glasgow
Lanarkshire
G22 7HR
Scotland
Director NameDaniel Gerald Brown
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2003)
RoleBlacksmith
Correspondence Address50 Nithsdale Crescent
Bearsden
Glasgow
G61 4HY
Scotland
Director NameJohn Boyle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2005)
RoleBlacksmith
Correspondence Address19 Clova Street
Thornliebank
Glasgow
G46 8LX
Scotland

Contact

Websiteclydeinfo.com
Telephone0141 4454411
Telephone regionGlasgow

Location

Registered AddressThe Cooper Building
505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1David Ross Craig
50.00%
Ordinary
50 at £1George Buchanan Craig
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,375
Cash£1,867
Current Liabilities£35,008

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

21 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 June 2022 (5 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
26 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
18 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
31 July 2017Notification of David Ross Craig as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
31 July 2017Notification of David Ross Craig as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of George Buchanan Craig as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
31 July 2017Notification of George Buchanan Craig as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(7 pages)
5 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(7 pages)
14 October 2015Registered office address changed from C/O Srg Llp Turnberry House 175 West George Street Glasgow G2 2LB to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 14 October 2015 (2 pages)
14 October 2015Registered office address changed from C/O Srg Llp Turnberry House 175 West George Street Glasgow G2 2LB to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 14 October 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
21 June 2013Registered office address changed from C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB on 21 June 2013 (1 page)
21 June 2013Registered office address changed from C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB on 21 June 2013 (1 page)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 September 2012Appointment of David Ross Craig as a director (2 pages)
7 September 2012Appointment of George Buchanan Craig as a director (2 pages)
7 September 2012Appointment of George Buchanan Craig as a director (2 pages)
7 September 2012Appointment of David Ross Craig as a director (2 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
21 June 2011Registered office address changed from 11 Birkmyre Road Govan Glasgow G51 3JH on 21 June 2011 (4 pages)
21 June 2011Registered office address changed from 11 Birkmyre Road Govan Glasgow G51 3JH on 21 June 2011 (4 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for George Daniel Craig on 8 June 2010 (1 page)
14 July 2010Secretary's details changed for George Daniel Craig on 8 June 2010 (1 page)
14 July 2010Director's details changed for Mark Craig on 8 June 2010 (2 pages)
14 July 2010Director's details changed for Mark Craig on 8 June 2010 (2 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mark Craig on 8 June 2010 (2 pages)
14 July 2010Secretary's details changed for George Daniel Craig on 8 June 2010 (1 page)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 June 2009Return made up to 08/06/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 July 2008Director's change of particulars / mark craig / 08/06/2008 (1 page)
2 July 2008Director's change of particulars / mark craig / 08/06/2008 (1 page)
2 July 2008Return made up to 08/06/08; full list of members (3 pages)
2 July 2008Return made up to 08/06/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 July 2007Return made up to 08/06/07; full list of members (2 pages)
5 July 2007Return made up to 08/06/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 June 2006Return made up to 08/06/06; full list of members (2 pages)
14 June 2006Return made up to 08/06/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 February 2006Registered office changed on 09/02/06 from: 64 darnley street glasgow G41 2SQ (1 page)
9 February 2006Registered office changed on 09/02/06 from: 64 darnley street glasgow G41 2SQ (1 page)
4 July 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 July 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 July 2003Return made up to 08/06/03; full list of members (6 pages)
7 July 2003Return made up to 08/06/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 July 2001Return made up to 08/06/01; full list of members (6 pages)
12 July 2001Return made up to 08/06/01; full list of members (6 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
4 July 2000Return made up to 08/06/00; full list of members (6 pages)
4 July 2000Return made up to 08/06/00; full list of members (6 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
14 September 1999Full accounts made up to 30 June 1999 (10 pages)
14 September 1999Full accounts made up to 30 June 1999 (10 pages)
27 July 1999Return made up to 08/06/99; full list of members (6 pages)
27 July 1999Return made up to 08/06/99; full list of members (6 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
19 May 1999Full accounts made up to 30 June 1998 (10 pages)
19 May 1999Full accounts made up to 30 June 1998 (10 pages)
14 April 1999Director's particulars changed (1 page)
14 April 1999Director's particulars changed (1 page)
16 June 1998Return made up to 08/06/98; no change of members (5 pages)
16 June 1998Return made up to 08/06/98; no change of members (5 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
18 March 1998Full accounts made up to 30 June 1997 (11 pages)
18 March 1998Full accounts made up to 30 June 1997 (11 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
12 June 1997New secretary appointed (3 pages)
12 June 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 June 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 June 1997New secretary appointed (3 pages)
24 February 1997Full accounts made up to 30 June 1996 (10 pages)
24 February 1997Full accounts made up to 30 June 1996 (10 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
18 June 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 1995Return made up to 08/06/95; no change of members (4 pages)
13 June 1995Return made up to 08/06/95; no change of members (4 pages)
27 April 1995Auditor's resignation (2 pages)
27 April 1995Auditor's resignation (2 pages)