Company number SC231078
Status Active
Incorporation Date 2 May 2002
Company Type Private Limited Company
Address LIVESTOCK AUCTION MART, WHITEFORDHILL, AYR, AYRSHIRE, KA6 5JW
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
GBP 150,000
; Accounts for a small company made up to 31 January 2016. The most likely internet sites of CRAIG WILSON LIMITED are www.craigwilson.co.uk, and www.craig-wilson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Craig Wilson Limited is a Private Limited Company.
The company registration number is SC231078. Craig Wilson Limited has been working since 02 May 2002.
The present status of the company is Active. The registered address of Craig Wilson Limited is Livestock Auction Mart Whitefordhill Ayr Ayrshire Ka6 5jw. . CRAIG, Michael Duncan is a Secretary of the company. BROWN, Alastair Matthew is a Director of the company. CRAIG, James Thomson is a Director of the company. CRAIG, Michael Duncan is a Director of the company. PATERSON, Gavin is a Director of the company. Secretary HARKNESS, Robin has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director WILSON, Alexander Caldwell has been resigned. Director WILSON, James has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Support activities for crop production".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 22 May 2002
Appointed Date: 02 May 2002
Director
WILSON, James
Resigned: 24 October 2014
Appointed Date: 22 May 2002
80 years old
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 May 2002
Appointed Date: 02 May 2002
Persons With Significant Control
Mr James Thomson Craig
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control
Mr Michael Duncan Craig
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
James Craig Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CRAIG WILSON LIMITED Events
26 May 2017
Confirmation statement made on 2 May 2017 with updates
06 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
19 May 2016
Accounts for a small company made up to 31 January 2016
30 Oct 2015
Accounts for a small company made up to 31 January 2015
29 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
...
... and 46 more events
24 May 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
24 May 2002
Registered office changed on 24/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
24 May 2002
Director resigned
24 May 2002
Secretary resigned
02 May 2002
Incorporation