About

Registered Number: SC295811
Date of Incorporation: 19/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Comac House 2 Coddington Crescent, Holytown, Motherwell, Lanarkshire, ML1 4YF

 

Based in Lanarkshire, Craig Field (Scotland) Ltd was founded on 19 January 2006, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Field, Craig Thomas, Rankin, David, Campbell, Helen Robertson, Mcdonald, Scott. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Craig Thomas 19 January 2006 - 1
RANKIN, David 31 January 2007 - 1
CAMPBELL, Helen Robertson 19 January 2006 23 April 2018 1
MCDONALD, Scott 31 January 2007 28 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 08 July 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 11 May 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 11 July 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 23 March 2016
CH01 - Change of particulars for director 11 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 08 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH03 - Change of particulars for secretary 02 October 2012
AA - Annual Accounts 01 May 2012
TM01 - Termination of appointment of director 28 October 2011
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
363a - Annual Return 05 February 2007
RESOLUTIONS - N/A 10 May 2006
RESOLUTIONS - N/A 10 May 2006
RESOLUTIONS - N/A 10 May 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.