Company NameCraig Field (Scotland) Limited
DirectorsCraig Thomas Field and Scott McDonald
Company StatusActive
Company NumberSC295811
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameCraig Thomas Field
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(same day as company formation)
RolePlumber & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary NameHelen Robertson Campbell
NationalityBritish
StatusCurrent
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Scott McDonald
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(12 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameHelen Robertson Campbell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Scott McDonald
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 2011)
RolePlumber
Country of ResidenceScotland
Correspondence Address2 Pinelands
Bishopbriggs
Glasgow
G64 3LG
Scotland
Director NameMr David Rankin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 21 January 2022)
RolePlumber
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Contact

Websitecraigfieldscotlandltd.co.uk

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1David Rankin
30.00%
Ordinary
25 at £1Craig Field
25.00%
Ordinary
25 at £1Helen Campbell
25.00%
Ordinary
20 at £1Scott McDonald
20.00%
Ordinary

Financials

Year2014
Net Worth£91,439
Cash£54,199
Current Liabilities£159,355

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

3 April 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
10 March 2023Change of details for Cfs Holdings (Scotland)Limited as a person with significant control on 1 March 2023 (2 pages)
4 January 2023Registered 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 2022Micro company accounts made up to 31 January 2022 (5 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
10 February 2022Memorandum and Articles of Association (9 pages)
10 February 2022Notification of Cfs Holdings (Scotland)Limited as a person with significant control on 21 January 2022 (4 pages)
10 February 2022Cessation of Helen Robertson Campbell as a person with significant control on 21 January 2022 (3 pages)
10 February 2022Termination of appointment of David Rankin as a director on 21 January 2022 (1 page)
10 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 February 2022Cessation of David Rankin as a person with significant control on 21 January 2022 (3 pages)
10 February 2022Cessation of Craig Field as a person with significant control on 21 January 2022 (3 pages)
10 February 2022Cessation of A Person with Significant Control as a person with significant control on 21 January 2022 (3 pages)
30 July 2021Micro company accounts made up to 31 January 2021 (5 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
9 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
11 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 April 2018Appointment of Mr Scott Mcdonald as a director on 23 April 2018 (2 pages)
27 April 2018Termination of appointment of Helen Robertson Campbell as a director on 23 April 2018 (1 page)
26 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
11 March 2016Director's details changed for David Rankin on 11 March 2016 (2 pages)
11 March 2016Director's details changed for David Rankin on 11 March 2016 (2 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 July 2013Registered 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 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Registered 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 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Registered 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 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
2 October 2012Director's details changed for Helen Robertson Campbell on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Helen Robertson Campbell on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Craig Thomas Field on 1 October 2012 (2 pages)
2 October 2012Director's details changed for David Rankin on 1 October 2012 (2 pages)
2 October 2012Secretary's details changed for Helen Robertson Campbell on 1 October 2012 (1 page)
2 October 2012Director's details changed for David Rankin on 1 October 2012 (2 pages)
2 October 2012Secretary's details changed for Helen Robertson Campbell on 1 October 2012 (1 page)
2 October 2012Director's details changed for Helen Robertson Campbell on 1 October 2012 (2 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for Craig Thomas Field on 1 October 2012 (2 pages)
2 October 2012Secretary's details changed for Helen Robertson Campbell on 1 October 2012 (1 page)
2 October 2012Director's details changed for Craig Thomas Field on 1 October 2012 (2 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for David Rankin on 1 October 2012 (2 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 October 2011Termination of appointment of Scott Mcdonald as a director (1 page)
28 October 2011Termination of appointment of Scott Mcdonald as a director (1 page)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
16 August 2011Registered 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 2011Registered 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 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Director's details changed for Helen Robertson Campbell on 19 January 2010 (2 pages)
2 February 2010Director's details changed for Craig Thomas Field on 19 January 2010 (2 pages)
2 February 2010Director's details changed for David Rankin on 19 January 2010 (2 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Scott Mcdonald on 19 January 2010 (2 pages)
2 February 2010Director's details changed for Craig Thomas Field on 19 January 2010 (2 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Helen Robertson Campbell on 19 January 2010 (2 pages)
2 February 2010Director's details changed for Scott Mcdonald on 19 January 2010 (2 pages)
2 February 2010Director's details changed for David Rankin on 19 January 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 February 2009Return made up to 19/01/09; full list of members (4 pages)
10 February 2009Return made up to 19/01/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 19/01/08; full list of members (3 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 19/01/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 June 2007Ad 30/04/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
22 June 2007Ad 30/04/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Return made up to 19/01/07; full list of members (2 pages)
5 February 2007Return made up to 19/01/07; full list of members (2 pages)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2006Incorporation (17 pages)
19 January 2006Incorporation (17 pages)