Background WavePink WaveYellow Wave

CRAIG SWINTON ELECTRICAL LIMITED (SC432992)

CRAIG SWINTON ELECTRICAL LIMITED (SC432992) is an active UK company. incorporated on 19 September 2012. with registered office in Cupar. The company operates in the Construction sector, engaged in electrical installation. CRAIG SWINTON ELECTRICAL LIMITED has been registered for 13 years. Current directors include SWINTON, Craig, SWINTON, Nicola Jayne.

Company Number
SC432992
Status
active
Type
ltd
Incorporated
19 September 2012
Age
13 years
Address
45 Millfield, Cupar, KY15 5UU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
SWINTON, Craig, SWINTON, Nicola Jayne
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIG SWINTON ELECTRICAL LIMITED

CRAIG SWINTON ELECTRICAL LIMITED is an active company incorporated on 19 September 2012 with the registered office located in Cupar. The company operates in the Construction sector, specifically engaged in electrical installation. CRAIG SWINTON ELECTRICAL LIMITED was registered 13 years ago.(SIC: 43210)

Status

active

Active since 13 years ago

Company No

SC432992

LTD Company

Age

13 Years

Incorporated 19 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

LISTER SQUARE (NO. 128) LIMITED
From: 19 September 2012To: 3 October 2012
Contact
Address

45 Millfield Cupar, KY15 5UU,

Previous Addresses

15 Millfield Cupar Fife KY15 5UU Scotland
From: 13 March 2013To: 13 March 2013
5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 19 September 2012To: 13 March 2013
Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jan 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SWINTON, Craig

Active
Millfield, CuparKY15 5UU
Born February 1973
Director
Appointed 13 Mar 2013

SWINTON, Nicola Jayne

Active
Millfield, CuparKY15 5UU
Born June 1972
Director
Appointed 14 Dec 2018

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate secretary
Appointed 19 Sept 2012
Resigned 13 Mar 2013

FLYNN, Austin

Resigned
Millfield, CuparKY15 5UU
Born October 1967
Director
Appointed 19 Sept 2012
Resigned 13 Mar 2013

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate director
Appointed 19 Sept 2012
Resigned 13 Mar 2013

Persons with significant control

2

Mr Craig Swinton

Active
Millfield, CuparKY15 5UU
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016

Mrs Nicola Jayne Swinton

Active
Millfield, CuparKY15 5UU
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 2012
NEWINCIncorporation