Company NameJames Craig Limited
DirectorsJames Thomson Craig and Michael Duncan Craig
Company StatusActive
Company NumberSC006182
CategoryPrivate Limited Company
Incorporation Date11 May 1906(118 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr James Thomson Craig
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1989(83 years, 1 month after company formation)
Appointment Duration34 years, 11 months
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressBroomfield Lodge Broomfield Road
Ayr
KA7 2SP
Scotland
Director NameMr Michael Duncan Craig
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1989(83 years, 1 month after company formation)
Appointment Duration34 years, 11 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressMount Fergusson
Ayr
Ayrshire
KA6 6BY
Scotland
Secretary NameMr Michael Duncan Craig
NationalityBritish
StatusCurrent
Appointed01 May 2004(98 years after company formation)
Appointment Duration19 years, 11 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressMount Fergusson
Ayr
Ayrshire
KA6 6BY
Scotland
Director NameJames Lennox Craig
NationalityBritish
StatusResigned
Appointed27 May 1989(83 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1991)
RoleAuctioneer
Correspondence Address80 St Leonards Road
Ayr
Ayrshire
KA7 2PT
Scotland
Director NameMichael Jack Craig
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1989(83 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 10 February 2000)
RoleAuctioneer
Correspondence Address52 Monument Road
Ayr
Ayrshire
KA7 2UB
Scotland
Secretary NameJohn Smith Wilson
NationalityBritish
StatusResigned
Appointed27 May 1989(83 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address56 Pemberton Valley
Ayr
Ayrshire
KA7 4UB
Scotland

Contact

Websitecraigwilsonltd.co.uk

Location

Registered AddressLivestock Auction Mart
Whitefordhill
Ayr
KA6 5JW
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton
Address Matches6 other UK companies use this postal address

Shareholders

2k at £10James Thomson Craig
50.00%
Ordinary
2k at £10Michael Duncan Craig
50.00%
Ordinary

Financials

Year2014
Net Worth£5,967,039
Cash£260,351
Current Liabilities£143,309

Accounts

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

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 2 weeks from now)

Charges

17 November 2003Delivered on: 21 November 2003
Satisfied on: 22 January 2010
Persons entitled: Awg Residential Limited

Classification: Standard security
Secured details: All obligations in terms of an option agreement dated 11 september and 6 october 2003.
Particulars: Area of ground forming part of the lands and farm of holmston in the county of ayr.
Fully Satisfied
20 April 1995Delivered on: 28 April 1995
Satisfied on: 5 September 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 March 1993Delivered on: 5 April 1993
Satisfied on: 12 November 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 March 1993Delivered on: 2 April 1993
Satisfied on: 29 October 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: The sum of £2,340,000 and value added tax thereon, due from kyle & carrick district council as compensation for the vacation of james craig's site at ayr cattle market.
Fully Satisfied

Filing History

30 October 2020Accounts for a small company made up to 31 January 2020 (10 pages)
28 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
28 May 2019Accounts for a small company made up to 31 January 2019 (9 pages)
21 June 2018Accounts for a small company made up to 31 January 2018 (9 pages)
31 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
23 October 2017Accounts for a small company made up to 31 January 2017 (9 pages)
23 October 2017Accounts for a small company made up to 31 January 2017 (9 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 40,700
(5 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 40,700
(5 pages)
19 May 2016Accounts for a small company made up to 31 January 2016 (7 pages)
19 May 2016Accounts for a small company made up to 31 January 2016 (7 pages)
30 October 2015Accounts for a small company made up to 31 January 2015 (7 pages)
30 October 2015Accounts for a small company made up to 31 January 2015 (7 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40,700
(5 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40,700
(5 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 40,700
(5 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 40,700
(5 pages)
14 April 2014Accounts for a small company made up to 31 January 2014 (7 pages)
14 April 2014Accounts for a small company made up to 31 January 2014 (7 pages)
3 June 2013Accounts for a small company made up to 31 January 2013 (7 pages)
3 June 2013Accounts for a small company made up to 31 January 2013 (7 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
11 May 2012Accounts for a small company made up to 31 January 2012 (7 pages)
11 May 2012Accounts for a small company made up to 31 January 2012 (7 pages)
16 June 2011Accounts for a small company made up to 31 January 2011 (7 pages)
16 June 2011Accounts for a small company made up to 31 January 2011 (7 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for James Thomson Craig on 14 May 2010 (2 pages)
7 July 2010Director's details changed for James Thomson Craig on 14 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael Duncan Craig on 14 May 2010 (2 pages)
7 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Michael Duncan Craig on 14 May 2010 (2 pages)
10 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
10 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
25 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
25 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
29 May 2009Accounts for a small company made up to 31 January 2009 (7 pages)
29 May 2009Accounts for a small company made up to 31 January 2009 (7 pages)
26 May 2009Return made up to 19/05/09; full list of members (4 pages)
26 May 2009Return made up to 19/05/09; full list of members (4 pages)
2 June 2008Return made up to 19/05/08; full list of members (4 pages)
2 June 2008Return made up to 19/05/08; full list of members (4 pages)
22 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
22 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
29 May 2007Accounts for a small company made up to 31 January 2007 (7 pages)
29 May 2007Accounts for a small company made up to 31 January 2007 (7 pages)
22 May 2007Return made up to 19/05/07; no change of members (7 pages)
22 May 2007Return made up to 19/05/07; no change of members (7 pages)
28 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
28 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
24 May 2006Return made up to 19/05/06; full list of members (7 pages)
24 May 2006Return made up to 19/05/06; full list of members (7 pages)
25 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
25 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
19 May 2005Return made up to 19/05/05; full list of members (7 pages)
19 May 2005Return made up to 19/05/05; full list of members (7 pages)
5 March 2005Secretary's particulars changed;director's particulars changed (1 page)
5 March 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
23 May 2004Return made up to 19/05/04; full list of members (7 pages)
23 May 2004Return made up to 19/05/04; full list of members (7 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (1 page)
5 May 2004New secretary appointed (1 page)
5 May 2004Secretary resigned (1 page)
18 March 2004Full accounts made up to 31 January 2003 (17 pages)
18 March 2004Full accounts made up to 31 January 2003 (17 pages)
21 November 2003Partic of mort/charge * (8 pages)
21 November 2003Partic of mort/charge * (8 pages)
4 June 2003Return made up to 19/05/03; full list of members (8 pages)
4 June 2003Return made up to 19/05/03; full list of members (8 pages)
2 November 2002Auditor's resignation (1 page)
2 November 2002Auditor's resignation (1 page)
15 October 2002Total exemption full accounts made up to 31 January 2002 (15 pages)
15 October 2002Total exemption full accounts made up to 31 January 2002 (15 pages)
26 June 2002Return made up to 19/05/02; full list of members (8 pages)
26 June 2002Return made up to 19/05/02; full list of members (8 pages)
19 June 2001Full group accounts made up to 31 January 2001 (22 pages)
19 June 2001Full group accounts made up to 31 January 2001 (22 pages)
11 May 2001Return made up to 19/05/01; full list of members (7 pages)
11 May 2001Return made up to 19/05/01; full list of members (7 pages)
20 July 2000Full group accounts made up to 31 January 2000 (22 pages)
20 July 2000Full group accounts made up to 31 January 2000 (22 pages)
22 May 2000Return made up to 19/05/00; full list of members (9 pages)
22 May 2000Return made up to 19/05/00; full list of members (9 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
28 July 1999Full group accounts made up to 31 January 1999 (21 pages)
28 July 1999Full group accounts made up to 31 January 1999 (21 pages)
16 June 1999Return made up to 19/05/99; full list of members (6 pages)
16 June 1999Return made up to 19/05/99; full list of members (6 pages)
22 October 1998Full group accounts made up to 31 January 1998 (21 pages)
22 October 1998Full group accounts made up to 31 January 1998 (21 pages)
24 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1997Full group accounts made up to 31 January 1997 (23 pages)
24 July 1997Full group accounts made up to 31 January 1997 (23 pages)
3 June 1997Return made up to 19/05/97; no change of members (4 pages)
3 June 1997Return made up to 19/05/97; no change of members (4 pages)
16 May 1997£ ic 50000/49700 03/05/97 £ sr 30@10=300 (1 page)
16 May 1997£ ic 50000/49700 03/05/97 £ sr 30@10=300 (1 page)
15 May 1997Memorandum and Articles of Association (27 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1997Memorandum and Articles of Association (27 pages)
15 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 October 1996Full group accounts made up to 31 January 1996 (23 pages)
7 October 1996Full group accounts made up to 31 January 1996 (23 pages)
22 May 1996Return made up to 19/05/96; no change of members (4 pages)
22 May 1996Return made up to 19/05/96; no change of members (4 pages)
9 June 1995Return made up to 19/05/95; full list of members (6 pages)
9 June 1995Return made up to 19/05/95; full list of members (6 pages)
11 May 1906Certificate of incorporation (2 pages)
11 May 1906Certificate of incorporation (2 pages)