Company NameCraigforth Hcas Limited
DirectorLucy Elizabeth Robertson
Company StatusActive
Company NumberSC191904
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Lucy Elizabeth Robertson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleSocial Researcher
Country of ResidenceScotland
Correspondence Address3 Ochilview
Ashfield
Dunblane
Stirlingshire
FK15 0JW
Scotland
Director NameMs Amanda Kate Britain
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleHousing Consultant
Country of ResidenceScotland
Correspondence AddressDunluce House
Prospect Road
Dullatur
G68 0AN
Scotland
Secretary NameMr Peter Robert Gibson
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDunluce House Prospect Road
Dullatur
Glasgow
G68 0AN
Scotland
Director NameMr Peter Robert Gibson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 December 2005)
RoleManagement Consultant
Correspondence AddressDunluce House Prospect Road
Dullatur
Glasgow
G68 0AN
Scotland
Director NameAlan James Dowie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 November 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIvydean
Blairlogie
Stirling
FK9 5PX
Scotland
Secretary NameAlan James Dowie
NationalityBritish
StatusResigned
Appointed17 December 2005(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvydean
Blairlogie
Stirling
FK9 5PX
Scotland
Secretary NameNeil Atkinson
NationalityBritish
StatusResigned
Appointed28 January 2008(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 2013)
RoleCompany Director
Correspondence Address87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
Director NameMr Christopher John Thornton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(9 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2017)
RoleSocial Researcher
Country of ResidenceScotland
Correspondence Address9 Fleurs Park
Stirling
FK9 5GR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameAtkinson And Company Business Services Limited (Corporation)
StatusResigned
Appointed10 September 2013(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 October 2018)
Correspondence AddressVictoria House 87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland

Contact

Websitecraigforth.co.uk

Location

Registered AddressLomond Court
The Castle Business Park
Stirling
FK9 4TU
Scotland
ConstituencyStirling
WardCastle
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1Coleen Ann Thornton
8.33%
Ordinary
126 at £1Lucy Elizabeth Robertson
42.00%
Ordinary
124 at £1Christopher John Thornton
41.33%
Ordinary
13 at £1Susan Roberts
4.33%
Ordinary
12 at £1Audrey Robertson
4.00%
Ordinary

Financials

Year2014
Net Worth£151,718
Cash£37,921
Current Liabilities£78,146

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

13 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2019Confirmation statement made on 11 December 2018 with updates (5 pages)
3 January 2019Termination of appointment of Atkinson and Company Business Services Limited as a secretary on 24 October 2018 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
21 December 2017Change of details for Ms Lucy Elizabeth Robertson as a person with significant control on 21 November 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 July 2017Cessation of Christopher Thornton as a person with significant control on 31 January 2017 (1 page)
26 July 2017Cessation of Christopher Thornton as a person with significant control on 31 January 2017 (1 page)
26 July 2017Termination of appointment of Christopher John Thornton as a director on 31 January 2017 (1 page)
26 July 2017Termination of appointment of Christopher John Thornton as a director on 31 January 2017 (1 page)
4 January 2017Director's details changed for Christopher John Thornton on 23 December 2016 (2 pages)
4 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
4 January 2017Director's details changed for Christopher John Thornton on 23 December 2016 (2 pages)
4 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 March 2016Registered office address changed from 9 Craigarnhall Bridge of Allan Stirling Stirlingshire FK9 4NG to Lomond Court the Castle Business Park Stirling FK9 4TU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 9 Craigarnhall Bridge of Allan Stirling Stirlingshire FK9 4NG to Lomond Court the Castle Business Park Stirling FK9 4TU on 1 March 2016 (1 page)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(6 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Change of share class name or designation (4 pages)
7 May 2015Change of share class name or designation (4 pages)
14 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 300
(6 pages)
14 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 300
(6 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
14 February 2014Cancellation of shares. Statement of capital on 14 February 2014
  • GBP 300.00
(4 pages)
14 February 2014Cancellation of shares. Statement of capital on 14 February 2014
  • GBP 300.00
(4 pages)
14 January 2014Purchase of own shares. (3 pages)
14 January 2014Purchase of own shares. (3 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 December 2013Termination of appointment of Amanda Britain as a director (1 page)
23 December 2013Termination of appointment of Amanda Britain as a director (1 page)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (6 pages)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (6 pages)
19 September 2013Registered office address changed from 60 Stirling Business Centre Wellgreen Stirling Stirlingshire FK8 2DZ Scotland on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 60 Stirling Business Centre Wellgreen Stirling Stirlingshire FK8 2DZ Scotland on 19 September 2013 (1 page)
10 September 2013Termination of appointment of Neil Atkinson as a secretary (1 page)
10 September 2013Termination of appointment of Neil Atkinson as a secretary (1 page)
10 September 2013Appointment of Atkinson and Company Business Services Limited as a secretary (2 pages)
10 September 2013Appointment of Atkinson and Company Business Services Limited as a secretary (2 pages)
30 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Registered office address changed from 47 Stirling Business Centre Wellgreen Stirling Stirlingshire FK8 2DZ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 47 Stirling Business Centre Wellgreen Stirling Stirlingshire FK8 2DZ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 47 Stirling Business Centre Wellgreen Stirling Stirlingshire FK8 2DZ on 2 March 2011 (1 page)
28 February 2011Termination of appointment of Alan Dowie as a director (1 page)
28 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
28 February 2011Termination of appointment of Alan Dowie as a director (1 page)
28 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
6 January 2010Director's details changed for Lucy Elizabeth Robertson on 11 December 2009 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Amanda Kate Britain on 11 December 2009 (2 pages)
6 January 2010Director's details changed for Alan James Dowie on 11 December 2009 (2 pages)
6 January 2010Director's details changed for Christopher John Thornton on 11 December 2009 (2 pages)
6 January 2010Director's details changed for Lucy Elizabeth Robertson on 11 December 2009 (2 pages)
6 January 2010Director's details changed for Alan James Dowie on 11 December 2009 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Christopher John Thornton on 11 December 2009 (2 pages)
6 January 2010Director's details changed for Amanda Kate Britain on 11 December 2009 (2 pages)
16 July 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
16 July 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
2 June 2009Registered office changed on 02/06/2009 from 19 scion house stirling university innovation park, stirling FK9 4NF (1 page)
2 June 2009Registered office changed on 02/06/2009 from 19 scion house stirling university innovation park, stirling FK9 4NF (1 page)
30 January 2009Return made up to 11/12/08; full list of members (5 pages)
30 January 2009Appointment terminated secretary alan dowie (1 page)
30 January 2009Appointment terminated secretary alan dowie (1 page)
30 January 2009Return made up to 11/12/08; full list of members (5 pages)
17 June 2008Director appointed christopher john thornton (2 pages)
17 June 2008Director appointed christopher john thornton (2 pages)
17 June 2008Director appointed lucy elizabeth robertson (2 pages)
17 June 2008Director appointed lucy elizabeth robertson (2 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
8 January 2008Return made up to 11/12/07; full list of members (3 pages)
8 January 2008Return made up to 11/12/07; full list of members (3 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 February 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 February 2006Return made up to 11/12/05; full list of members (7 pages)
7 February 2006Return made up to 11/12/05; full list of members (7 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
22 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 December 2004Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(7 pages)
29 December 2004Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 January 2004Return made up to 11/12/03; full list of members (7 pages)
15 January 2004Return made up to 11/12/03; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (17 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (17 pages)
23 December 2002Return made up to 11/12/02; full list of members (7 pages)
23 December 2002Return made up to 11/12/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
6 December 2001Return made up to 11/12/01; full list of members (7 pages)
6 December 2001Return made up to 11/12/01; full list of members (7 pages)
25 September 2001Ad 14/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 September 2001Ad 14/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2001Nc inc already adjusted 14/12/00 (1 page)
25 September 2001Nc inc already adjusted 14/12/00 (1 page)
25 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
10 July 2001Return made up to 11/12/00; full list of members (6 pages)
10 July 2001Return made up to 11/12/00; full list of members (6 pages)
11 May 2001Full accounts made up to 31 March 2000 (12 pages)
11 May 2001Full accounts made up to 31 March 2000 (12 pages)
11 May 2001Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
11 May 2001Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
12 January 2000Return made up to 11/12/99; full list of members (6 pages)
12 January 2000Return made up to 11/12/99; full list of members (6 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
11 December 1998Incorporation (15 pages)
11 December 1998Incorporation (15 pages)