Company NameCriffel Construction Limited
DirectorGrant Cunliffe
Company StatusLiquidation
Company NumberSC391512
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Previous NameMaxwelltown Homes Small Works Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Grant Cunliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
Dumfries And Galloway
DG1 3SJ
Scotland

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
Dumfries And Galloway
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Grant Cunliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£22,099
Cash£36,654
Current Liabilities£44,164

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 January 2022 (2 years, 3 months ago)
Next Return Due28 January 2023 (overdue)

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Director's details changed for Mr Grant Cunliffe on 11 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Grant Cunliffe on 5 January 2016 (2 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
22 January 2015Company name changed maxwelltown homes small works LIMITED\certificate issued on 22/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2013Director's details changed for Mr Grant Cunliffe on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
24 July 2012Registered office address changed from Maxwelltown Homes Maxwelltown Industrial Estate Glasgow Road Dumfries DG2 0NW United Kingdom on 24 July 2012 (1 page)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)