Company NameCraig Wilson Limited
Company StatusActive
Company NumberSC231078
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr James Thomson Craig
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 11 months
RoleCo Director
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
Appointed22 May 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 11 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressMount Fergusson
Ayr
Ayrshire
KA6 6BY
Scotland
Director NameGavin Paterson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(6 years after company formation)
Appointment Duration16 years
RoleAuctioneer
Correspondence Address3 Kayshill Cottage
Drongan
Ayrshire
KA6 7EN
Scotland
Director NameMr Drew Kennedy
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressLivestock Auction Mart Whitefordhill
Ayr
Ayrshire
KA6 5JW
Scotland
Secretary NameMiss Wendy Walker
StatusCurrent
Appointed01 February 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressLivestock Auction Mart Whitefordhill
Ayr
Ayrshire
KA6 5JW
Scotland
Director NameMr Alexander Caldwell Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(2 weeks, 6 days after company formation)
Appointment Duration12 years, 5 months (resigned 24 October 2014)
RoleLivestock Auctioneer
Country of ResidenceScotland
Correspondence AddressKirkwood Farm
Stewarton
Ayrshire
KA3 3EW
Scotland
Director NameMr James Wilson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(2 weeks, 6 days after company formation)
Appointment Duration12 years, 5 months (resigned 24 October 2014)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Kilbride Farm
Stewarton
Kilmarnock
Ayrshire
KA3 3EP
Scotland
Secretary NameMr Michael Duncan Craig
NationalityBritish
StatusResigned
Appointed22 May 2002(2 weeks, 6 days after company formation)
Appointment Duration18 years, 8 months (resigned 01 February 2021)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressMount Fergusson
Ayr
Ayrshire
KA6 6BY
Scotland
Secretary NameRobin Harkness
NationalityBritish
StatusResigned
Appointed01 May 2008(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2009)
RoleCompany Director
Correspondence Address44 Robsland Avenue
Ayr
Ayrshire
KA7 2WR
Scotland
Director NameMr Alastair Matthew Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2018)
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address7 Brailford Crescent
Kilmarnock
Ayrshire
KA2 0LH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecraigwilsonltd.co.uk

Location

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

Shareholders

150k at £1James Craig LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£345,661
Cash£357,207
Current Liabilities£1,955,448

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week from now)

Charges

19 April 2019Delivered on: 25 April 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
14 October 2002Delivered on: 22 October 2002
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.
Outstanding

Filing History

2 May 2023Confirmation statement made on 2 May 2023 with updates (5 pages)
11 April 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
9 May 2022Confirmation statement made on 2 May 2022 with updates (5 pages)
3 May 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
21 September 2021Accounts for a small company made up to 31 January 2021 (9 pages)
4 August 2021Cessation of James Thomson Craig as a person with significant control on 29 July 2021 (1 page)
4 August 2021Notification of Craig Wilson Holdings Limited as a person with significant control on 31 July 2021 (2 pages)
4 August 2021Cessation of James Craig Holdings Limited as a person with significant control on 31 July 2021 (1 page)
4 August 2021Notification of James Craig Holdings Limited as a person with significant control on 29 July 2021 (2 pages)
4 August 2021Cessation of Michael Duncan Craig as a person with significant control on 29 July 2021 (1 page)
4 August 2021Cessation of James Craig Limited as a person with significant control on 29 July 2021 (1 page)
13 May 2021Confirmation statement made on 2 May 2021 with updates (5 pages)
8 February 2021Appointment of Miss Wendy Walker as a secretary on 1 February 2021 (2 pages)
4 February 2021Termination of appointment of Michael Duncan Craig as a secretary on 1 February 2021 (1 page)
1 February 2021Appointment of Mr Drew Kennedy as a director on 1 February 2021 (2 pages)
30 October 2020Accounts for a small company made up to 31 January 2020 (9 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 May 2019Accounts for a small company made up to 31 January 2019 (7 pages)
10 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
25 April 2019Registration of charge SC2310780002, created on 19 April 2019 (17 pages)
21 June 2018Accounts for a small company made up to 31 January 2018 (7 pages)
16 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
1 April 2018Termination of appointment of Alastair Matthew Brown as a director on 31 March 2018 (1 page)
20 June 2017Accounts for a small company made up to 31 January 2017 (7 pages)
20 June 2017Accounts for a small company made up to 31 January 2017 (7 pages)
26 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
6 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 150,000
(7 pages)
6 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 150,000
(7 pages)
19 May 2016Accounts for a small company made up to 31 January 2016 (6 pages)
19 May 2016Accounts for a small company made up to 31 January 2016 (6 pages)
30 October 2015Accounts for a small company made up to 31 January 2015 (6 pages)
30 October 2015Accounts for a small company made up to 31 January 2015 (6 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 150,000
(6 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 150,000
(6 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 150,000
(6 pages)
13 May 2015Appointment of Mr Alastair Brown as a director on 13 May 2015 (2 pages)
13 May 2015Appointment of Mr Alastair Brown as a director on 13 May 2015 (2 pages)
1 April 2015Termination of appointment of Alexander Caldwell Wilson as a director on 24 October 2014 (1 page)
1 April 2015Termination of appointment of James Wilson as a director on 24 October 2014 (1 page)
1 April 2015Termination of appointment of James Wilson as a director on 24 October 2014 (1 page)
1 April 2015Termination of appointment of Alexander Caldwell Wilson as a director on 24 October 2014 (1 page)
13 November 2014Resolutions
  • RES13 ‐ An interim dividend of 500P per ordinary share be declared and paid on 24/10/2014. section 123 statement relating to single member companies. 24/10/2014
(1 page)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 150,000
(8 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 150,000
(8 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 150,000
(8 pages)
14 April 2014Accounts for a small company made up to 31 January 2014 (6 pages)
14 April 2014Accounts for a small company made up to 31 January 2014 (6 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
7 May 2013Accounts for a small company made up to 31 January 2013 (6 pages)
7 May 2013Accounts for a small company made up to 31 January 2013 (6 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
11 May 2012Accounts for a small company made up to 31 January 2012 (6 pages)
11 May 2012Accounts for a small company made up to 31 January 2012 (6 pages)
16 June 2011Accounts for a small company made up to 31 January 2011 (6 pages)
16 June 2011Accounts for a small company made up to 31 January 2011 (6 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
4 February 2011Appointment of a secretary (2 pages)
4 February 2011Appointment of a secretary (2 pages)
24 January 2011Termination of appointment of Robin Harkness as a secretary (1 page)
24 January 2011Termination of appointment of Robin Harkness as a secretary (1 page)
10 May 2010Accounts for a small company made up to 31 January 2010 (6 pages)
10 May 2010Accounts for a small company made up to 31 January 2010 (6 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
29 May 2009Return made up to 02/05/09; full list of members (5 pages)
29 May 2009Return made up to 02/05/09; full list of members (5 pages)
21 May 2009Accounts for a small company made up to 31 January 2009 (6 pages)
21 May 2009Accounts for a small company made up to 31 January 2009 (6 pages)
12 June 2008Director appointed gavin paterson (2 pages)
12 June 2008Secretary appointed robin harkness (2 pages)
12 June 2008Director appointed gavin paterson (2 pages)
12 June 2008Secretary appointed robin harkness (2 pages)
23 May 2008Accounts for a small company made up to 31 January 2008 (6 pages)
23 May 2008Accounts for a small company made up to 31 January 2008 (6 pages)
19 May 2008Return made up to 02/05/08; full list of members (4 pages)
19 May 2008Return made up to 02/05/08; full list of members (4 pages)
29 May 2007Accounts for a small company made up to 31 January 2007 (6 pages)
29 May 2007Accounts for a small company made up to 31 January 2007 (6 pages)
15 May 2007Return made up to 02/05/07; no change of members (8 pages)
15 May 2007Return made up to 02/05/07; no change of members (8 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
9 May 2006Return made up to 02/05/06; full list of members (8 pages)
9 May 2006Return made up to 02/05/06; full list of members (8 pages)
11 May 2005Return made up to 02/05/05; full list of members (8 pages)
11 May 2005Return made up to 02/05/05; full list of members (8 pages)
10 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
10 May 2005Accounts for a small company made up to 31 January 2005 (6 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 (6 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
23 May 2004Return made up to 02/05/04; full list of members (7 pages)
23 May 2004Return made up to 02/05/04; full list of members (7 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
18 March 2004Full accounts made up to 31 January 2003 (13 pages)
18 March 2004Full accounts made up to 31 January 2003 (13 pages)
28 January 2004Ad 05/01/04--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
28 January 2004Ad 05/01/04--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
17 January 2004£ nc 100/150000 05/01/04 (1 page)
17 January 2004£ nc 100/150000 05/01/04 (1 page)
17 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2003Return made up to 02/05/03; full list of members (7 pages)
24 April 2003Return made up to 02/05/03; full list of members (7 pages)
22 October 2002Partic of mort/charge * (6 pages)
22 October 2002Partic of mort/charge * (6 pages)
4 July 2002Company name changed lochmanse LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Company name changed lochmanse LIMITED\certificate issued on 04/07/02 (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 4 alloway place ayr KA7 2AD (1 page)
20 June 2002Registered office changed on 20/06/02 from: 4 alloway place ayr KA7 2AD (1 page)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
20 June 2002Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
20 June 2002New director appointed (2 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Registered office changed on 24/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
2 May 2002Incorporation (16 pages)
2 May 2002Incorporation (16 pages)