Company NameCraig Wilson Holdings Limited
DirectorsJames Thomson Craig and Michael Duncan Craig
Company StatusActive
Company NumberSC687759
CategoryPrivate Limited Company
Incorporation Date1 February 2021(3 years, 3 months ago)
Previous NameBKF Newco 8 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Thomson Craig
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(4 weeks after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLivestock Auction Mart Whitefordhill
Ayr
KA6 5JW
Scotland
Director NameMr Michael Duncan Craig
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(4 weeks after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLivestock Auction Mart Whitefordhill
Ayr
KA6 5JW
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Vivian Avenue
Milngavie
Glasgow
G62 6DW
Scotland

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

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with updates (5 pages)
28 July 2023Director's details changed for Mr Michael Duncan Craig on 28 July 2023 (2 pages)
11 April 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
3 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
3 May 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
18 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
8 February 2022Previous accounting period shortened from 28 February 2022 to 31 January 2022 (1 page)
5 August 2021Change of share class name or designation (2 pages)
5 August 2021Statement of capital following an allotment of shares on 31 July 2021
  • GBP 600
(4 pages)
3 August 2021Memorandum and Articles of Association (23 pages)
3 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 4
(3 pages)
7 March 2021Registered office address changed from 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland to Livestock Auction Mart Whitefordhill Ayr KA6 5JW on 7 March 2021 (1 page)
7 March 2021Cessation of David William Deane as a person with significant control on 1 March 2021 (1 page)
7 March 2021Appointment of Mr James Thomson Craig as a director on 1 March 2021 (2 pages)
7 March 2021Notification of Michael Duncan Craig as a person with significant control on 1 March 2021 (2 pages)
7 March 2021Notification of James Thomson Craig as a person with significant control on 1 March 2021 (2 pages)
7 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 2
(3 pages)
7 March 2021Termination of appointment of David William Deane as a director on 1 March 2021 (1 page)
7 March 2021Appointment of Mr Michael Duncan Craig as a director on 1 March 2021 (2 pages)
16 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-13
(3 pages)
6 February 2021Statement of capital following an allotment of shares on 6 February 2021
  • GBP 2
(3 pages)
1 February 2021Incorporation
Statement of capital on 2021-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)