Company NameCraig Frew Building Conservation Limited
DirectorsCraig Andrew Frew and Laura Jane Frew
Company StatusActive
Company NumberSC430772
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Craig Andrew Frew
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(same day as company formation)
RoleBuildings Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Whitehill Road
Glenrothes
Fife
KY6 2RW
Scotland
Director NameMrs Laura Jane Frew
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Whitehill Road
Glenrothes
Fife
KY6 2RW
Scotland

Contact

Websitewww.frewconservation.co.uk
Email address[email protected]
Telephone01592 267881
Telephone regionKirkcaldy

Location

Registered Address29 Whitehill Road
Glenrothes
KY6 2RW
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

2 at £1Craig Andrew Frew
66.67%
Ordinary
1 at £1Laura Jane Frew
33.33%
Ordinary

Financials

Year2014
Net Worth£74
Cash£597
Current Liabilities£7,087

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

23 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
10 March 2023Micro company accounts made up to 31 August 2022 (4 pages)
23 August 2022Director's details changed for Mrs Laura Jane Frew on 1 June 2022 (2 pages)
23 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
26 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
9 September 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
19 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
15 August 2019Director's details changed for Mrs Laura Jane Frew on 15 August 2019 (2 pages)
15 August 2019Change of details for Mrs Laura Jane Frew as a person with significant control on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Craig Andrew Frew on 15 August 2019 (2 pages)
15 August 2019Change of details for Mr Craig Andrew Frew as a person with significant control on 24 July 2019 (2 pages)
15 August 2019Change of details for Mr Craig Andrew Frew as a person with significant control on 15 August 2019 (2 pages)
3 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
24 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 February 2017Micro company accounts made up to 31 August 2016 (5 pages)
21 February 2017Micro company accounts made up to 31 August 2016 (5 pages)
6 October 2016Registered office address changed from Sailors Walk 451 High Street Kirkcaldy KY1 2SN to 29 Whitehill Road Glenrothes KY6 2RW on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Sailors Walk 451 High Street Kirkcaldy KY1 2SN to 29 Whitehill Road Glenrothes KY6 2RW on 6 October 2016 (1 page)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
15 March 2016Micro company accounts made up to 31 August 2015 (6 pages)
15 March 2016Micro company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(4 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 January 2015Registered office address changed from Law's Close 341B High Street Kirkcaldy Fife KY1 1JN to Sailors Walk 451 High Street Kirkcaldy KY1 2SN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Law's Close 341B High Street Kirkcaldy Fife KY1 1JN to Sailors Walk 451 High Street Kirkcaldy KY1 2SN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Law's Close 341B High Street Kirkcaldy Fife KY1 1JN to Sailors Walk 451 High Street Kirkcaldy KY1 2SN on 5 January 2015 (1 page)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3
(4 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3
(4 pages)
7 November 2012Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom on 7 November 2012 (1 page)
20 August 2012Incorporation (22 pages)
20 August 2012Incorporation (22 pages)