Company NameCram Electrical Limited
Company StatusActive
Company NumberSC229912
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Craig Halliday
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 15 Parkburn Crescent
Hamilton
ML3 0QQ
Scotland
Director NameMrs Janice Halliday
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 15 Parkburn Crescent
Hamilton
ML3 0QQ
Scotland
Director NameMr John William Halliday
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleElectrician
Country of ResidenceScotland
Correspondence AddressUnit 15 Parkburn Crescent
Hamilton
ML3 0QQ
Scotland
Director NameRichard Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 15 Parkburn Crescent
Hamilton
ML3 0QQ
Scotland
Secretary NameAnne Smith
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 15 Parkburn Crescent
Hamilton
ML3 0QQ
Scotland
Director NameMr Craig Dickson Smith
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 25 March 2019)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address15 Parkburn Court
Parkburn Estate
Hamilton
Lanarkshire
ML3 0QQ
Scotland
Director NameMr Mark Richard Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 15 March 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Parkburn Court
Parkburn Estate
Hamilton
Lanarkshire
ML3 0QQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01698 304565
Telephone regionMotherwell

Location

Registered AddressUnit 15
Parkburn Crescent
Hamilton
ML3 0QQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East

Shareholders

50 at £1Anne Smith
50.00%
Ordinary
50 at £1Richard Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£67,438
Cash£34,151
Current Liabilities£43,873

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 2 days from now)

Filing History

3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 May 2022 (6 pages)
9 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
6 May 2022Notification of Craig Halliday as a person with significant control on 6 April 2022 (2 pages)
24 December 2021Micro company accounts made up to 31 May 2021 (6 pages)
7 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 May 2020 (6 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
15 April 2019Notification of Janice Halliday as a person with significant control on 25 March 2019 (2 pages)
15 April 2019Appointment of Mr Craig Halliday as a director on 25 March 2019 (2 pages)
15 April 2019Termination of appointment of Richard Smith as a director on 25 March 2019 (1 page)
15 April 2019Notification of John William Halliday as a person with significant control on 25 March 2019 (2 pages)
15 April 2019Termination of appointment of Mark Richard Smith as a director on 15 March 2019 (1 page)
15 April 2019Appointment of Mrs Janice Halliday as a director on 25 March 2019 (2 pages)
15 April 2019Termination of appointment of Anne Smith as a secretary on 25 March 2019 (1 page)
15 April 2019Termination of appointment of Craig Dickson Smith as a director on 25 March 2019 (1 page)
15 April 2019Withdrawal of a person with significant control statement on 15 April 2019 (2 pages)
15 April 2019Appointment of Mr John William Halliday as a director on 25 March 2019 (2 pages)
7 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
27 August 2018Micro company accounts made up to 31 May 2018 (5 pages)
8 February 2018Notification of a person with significant control statement (2 pages)
8 February 2018Cessation of Anne Smith as a person with significant control on 18 January 2018 (1 page)
8 February 2018Cessation of Richard Smith as a person with significant control on 18 January 2018 (1 page)
8 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
13 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
13 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 March 2011Appointment of Mr Mark Richard Smith as a director (2 pages)
23 March 2011Appointment of Mr Craig Dickson Smith as a director (2 pages)
23 March 2011Appointment of Mr Mark Richard Smith as a director (2 pages)
23 March 2011Appointment of Mr Craig Dickson Smith as a director (2 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
18 February 2010Director's details changed for Richard Smith on 31 January 2010 (2 pages)
18 February 2010Director's details changed for Richard Smith on 31 January 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Anne Smith on 31 January 2010 (1 page)
18 February 2010Registered office address changed from C/O Same as Po Box Same as Same as Same as Same as Same as Same as ML3 0QQ Scotland on 18 February 2010 (1 page)
18 February 2010Registered office address changed from C/O Same as Po Box Same as Same as Same as Same as Same as Same as ML3 0QQ Scotland on 18 February 2010 (1 page)
18 February 2010Secretary's details changed for Anne Smith on 31 January 2010 (1 page)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 November 2009Registered office address changed from Unit 15 Parkburn Court Parkburn Industrial Estate Hamilton ML3 0QQ on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Unit 15 Parkburn Court Parkburn Industrial Estate Hamilton ML3 0QQ on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Unit 15 Parkburn Court Parkburn Industrial Estate Hamilton ML3 0QQ on 5 November 2009 (1 page)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
10 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 May 2007Return made up to 05/04/07; full list of members (2 pages)
3 May 2007Return made up to 05/04/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: c/o john di mambro & co 16 muir street hamilton ML3 6EP (1 page)
20 March 2007Registered office changed on 20/03/07 from: c/o john di mambro & co 16 muir street hamilton ML3 6EP (1 page)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 July 2006Registered office changed on 17/07/06 from: 251 kilmarnock road glasgow G41 3JR (1 page)
17 July 2006Registered office changed on 17/07/06 from: 251 kilmarnock road glasgow G41 3JR (1 page)
26 June 2006Return made up to 05/04/06; full list of members (6 pages)
26 June 2006Return made up to 05/04/06; full list of members (6 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (11 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (11 pages)
1 September 2005Return made up to 05/04/05; full list of members (6 pages)
1 September 2005Return made up to 05/04/05; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 July 2004Ad 05/04/02--------- £ si 99@1 (2 pages)
13 July 2004Ad 05/04/02--------- £ si 99@1 (2 pages)
15 April 2004Return made up to 05/04/04; full list of members (6 pages)
15 April 2004Return made up to 05/04/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 September 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
29 September 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
29 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 April 2003Return made up to 05/04/03; full list of members (6 pages)
9 April 2003Return made up to 05/04/03; full list of members (6 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
5 April 2002Incorporation (14 pages)
5 April 2002Incorporation (14 pages)