CRAIG WILSON LIMITED - AYR
Company Profile | Company Filings |
Overview
CRAIG WILSON LIMITED is a Private Limited Company from AYR and has the status: Active.
CRAIG WILSON LIMITED was incorporated 21 years ago on 02/05/2002 and has the registered number: SC231078. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
CRAIG WILSON LIMITED was incorporated 21 years ago on 02/05/2002 and has the registered number: SC231078. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
CRAIG WILSON LIMITED - AYR
This company is listed in the following categories:
01610 - Support activities for crop production
01610 - Support activities for crop production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
LIVESTOCK AUCTION MART
AYR
AYRSHIRE
KA6 5JW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/05/2023 | 16/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GAVIN PATERSON | Aug 1967 | British | Director | 2008-05-01 | CURRENT |
MR JAMES THOMSON CRAIG | Jan 1956 | British | Director | 2002-05-22 | CURRENT |
MICHAEL DUNCAN CRAIG | Mar 1962 | British | Director | 2002-05-22 | CURRENT |
MR DREW KENNEDY | Oct 1990 | British | Director | 2021-02-01 | CURRENT |
MISS WENDY WALKER | Secretary | 2021-02-01 | CURRENT | ||
MR ALEXANDER CALDWELL WILSON | Feb 1944 | British | Director | 2002-05-22 UNTIL 2014-10-24 | RESIGNED |
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 2002-05-02 UNTIL 2002-05-22 | RESIGNED | ||
BRIAN REID LTD. | Corporate Nominee Secretary | 2002-05-02 UNTIL 2002-05-22 | RESIGNED | ||
MR JAMES WILSON | Jan 1946 | British | Director | 2002-05-22 UNTIL 2014-10-24 | RESIGNED |
MR ALASTAIR BROWN | Aug 1960 | British | Director | 2015-05-13 UNTIL 2018-03-31 | RESIGNED |
ROBIN HARKNESS | Dec 1944 | Secretary | 2008-05-01 UNTIL 2009-10-10 | RESIGNED | |
MICHAEL DUNCAN CRAIG | Mar 1962 | British | Secretary | 2002-05-22 UNTIL 2021-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Craig Wilson Holdings Limited | 2021-07-31 | Ayr |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
James Craig Holdings Limited | 2021-07-29 - 2021-07-31 | Ayr |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
James Craig Limited | 2016-04-06 - 2021-07-29 | Ayr Ayrshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr James Thomson Craig | 2016-04-06 - 2021-07-29 | 1/1956 | Ayr | Significant influence or control |
Mr Michael Duncan Craig | 2016-04-06 - 2021-07-29 | 3/1962 | Ayr Ayrshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CRAIG_WILSON_LIMITED - Accounts | 2023-04-12 | 31-01-2023 | £828,682 Cash £3,151,365 equity |
CRAIG_WILSON_LIMITED - Accounts | 2022-05-05 | 31-01-2022 | £716,681 Cash £2,864,605 equity |
CRAIG_WILSON_LIMITED - Accounts | 2021-09-22 | 31-01-2021 | £265,895 Cash £2,150,827 equity |
CRAIG_WILSON_LIMITED - Accounts | 2020-10-31 | 31-01-2020 | £96,275 Cash £1,528,572 equity |
Craig Wilson Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-29 | 31-01-2019 | £27,472 Cash £1,308,574 equity |
Craig Wilson Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-22 | 31-01-2018 | £279,488 Cash £1,105,406 equity |
Craig Wilson Limited - Accounts to registrar - small 17.1.1 | 2017-06-21 | 31-01-2017 | £284,890 Cash £827,658 equity |