Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary Name | Helen Robertson Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mr Scott McDonald |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(12 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Helen Robertson Campbell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mr Scott McDonald |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 October 2011) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 2 Pinelands Bishopbriggs Glasgow G64 3LG Scotland |
Director Name | Mr David Rankin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 January 2022) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Website | craigfieldscotlandltd.co.uk |
---|
Registered Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | David Rankin 30.00% Ordinary |
---|---|
25 at £1 | Craig Field 25.00% Ordinary |
25 at £1 | Helen Campbell 25.00% Ordinary |
20 at £1 | Scott McDonald 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,439 |
Cash | £54,199 |
Current Liabilities | £159,355 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
3 April 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
10 March 2023 | Change of details for Cfs Holdings (Scotland)Limited as a person with significant control on 1 March 2023 (2 pages) |
4 January 2023 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 76 Hamilton Road Motherwell ML1 3BY on 4 January 2023 (1 page) |
11 April 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
10 February 2022 | Memorandum and Articles of Association (9 pages) |
10 February 2022 | Notification of Cfs Holdings (Scotland)Limited as a person with significant control on 21 January 2022 (4 pages) |
10 February 2022 | Cessation of Helen Robertson Campbell as a person with significant control on 21 January 2022 (3 pages) |
10 February 2022 | Termination of appointment of David Rankin as a director on 21 January 2022 (1 page) |
10 February 2022 | Resolutions
|
10 February 2022 | Cessation of David Rankin as a person with significant control on 21 January 2022 (3 pages) |
10 February 2022 | Cessation of Craig Field as a person with significant control on 21 January 2022 (3 pages) |
10 February 2022 | Cessation of A Person with Significant Control as a person with significant control on 21 January 2022 (3 pages) |
30 July 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
11 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
27 April 2018 | Appointment of Mr Scott Mcdonald as a director on 23 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Helen Robertson Campbell as a director on 23 April 2018 (1 page) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
11 March 2016 | Director's details changed for David Rankin on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for David Rankin on 11 March 2016 (2 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 July 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
2 October 2012 | Director's details changed for Helen Robertson Campbell on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Helen Robertson Campbell on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Craig Thomas Field on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for David Rankin on 1 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Helen Robertson Campbell on 1 October 2012 (1 page) |
2 October 2012 | Director's details changed for David Rankin on 1 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Helen Robertson Campbell on 1 October 2012 (1 page) |
2 October 2012 | Director's details changed for Helen Robertson Campbell on 1 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for Craig Thomas Field on 1 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Helen Robertson Campbell on 1 October 2012 (1 page) |
2 October 2012 | Director's details changed for Craig Thomas Field on 1 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for David Rankin on 1 October 2012 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 October 2011 | Termination of appointment of Scott Mcdonald as a director (1 page) |
28 October 2011 | Termination of appointment of Scott Mcdonald as a director (1 page) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Registered office address changed from C/O Abacus Services, Abacus Building, 8 High Street Oban Argyll PA34 4BG on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from C/O Abacus Services, Abacus Building, 8 High Street Oban Argyll PA34 4BG on 16 August 2011 (1 page) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Director's details changed for Helen Robertson Campbell on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Craig Thomas Field on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for David Rankin on 19 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Scott Mcdonald on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Craig Thomas Field on 19 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Helen Robertson Campbell on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Scott Mcdonald on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for David Rankin on 19 January 2010 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 June 2007 | Ad 30/04/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
22 June 2007 | Ad 30/04/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
19 January 2006 | Incorporation (17 pages) |
19 January 2006 | Incorporation (17 pages) |