Craig Wilson Limited AYR


Craig Wilson started in year 2002 as Private Limited Company with registration number SC231078. The Craig Wilson company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Ayr at Livestock Auction Mart. Postal code: KA6 5JW. Since July 4, 2002 Craig Wilson Limited is no longer carrying the name Lochmanse.

At present there are 4 directors in the the company, namely Drew K., Gavin P. and Michael C. and others. In addition one secretary - Wendy W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Craig Wilson Limited Address / Contact

Office Address Livestock Auction Mart
Office Address2 Whitefordhill
Town Ayr
Post code KA6 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC231078
Date of Incorporation Thu, 2nd May 2002
Industry Support activities for crop production
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Wendy W.

Position: Secretary

Appointed: 01 February 2021

Drew K.

Position: Director

Appointed: 01 February 2021

Gavin P.

Position: Director

Appointed: 01 May 2008

Michael C.

Position: Director

Appointed: 22 May 2002

James C.

Position: Director

Appointed: 22 May 2002

Alastair B.

Position: Director

Appointed: 13 May 2015

Resigned: 31 March 2018

Robin H.

Position: Secretary

Appointed: 01 May 2008

Resigned: 10 October 2009

James W.

Position: Director

Appointed: 22 May 2002

Resigned: 24 October 2014

Alexander W.

Position: Director

Appointed: 22 May 2002

Resigned: 24 October 2014

Michael C.

Position: Secretary

Appointed: 22 May 2002

Resigned: 01 February 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we established, there is Craig Wilson Holdings Limited from Ayr, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James Craig Holdings Limited that entered Ayr, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is James Craig Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Craig Wilson Holdings Limited

Livestock Auction Mart Whitefordhill, Ayr, KA6 5JW, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc687759
Notified on 31 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James Craig Holdings Limited

Livestock Auction Mart Whitefordhill, Ayr, KA6 5JW, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc687728
Notified on 29 July 2021
Ceased on 31 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James Craig Limited

Livestock Auction Mart Whitefordhill, Ayr, Ayrshire, KA6 5JW, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc006182
Notified on 6 April 2016
Ceased on 29 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 6 April 2016
Ceased on 29 July 2021
Nature of control: significiant influence or control

James C.

Notified on 6 April 2016
Ceased on 29 July 2021
Nature of control: significiant influence or control

Company previous names

Lochmanse July 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand742 556284 890279 48827 47296 275265 895716 681828 682
Current Assets2 467 9232 235 4162 359 1962 563 3243 012 4543 398 4133 864 7833 847 868
Debtors1 707 3311 921 7462 030 1042 506 5962 872 4253 116 9723 105 2112 987 820
Other Debtors   40 93541 48717 37918 12933 413
Total Inventories18 03628 78049 60429 25643 75415 54642 89131 366
Other
Amounts Owed To Group Undertakings1 748 0131 218 013908 013473 013462 031462 031420 070266 677
Average Number Employees During Period   1516151817
Bank Borrowings Overdrafts   425 801336 132   
Corporation Tax Payable49 71775 89572 63852 83253 377148 307169 838103 842
Creditors1 933 3931 407 7581 253 7901 254 7501 483 8821 247 5861 000 178696 503
Net Current Assets Liabilities534 530827 6581 105 4061 308 5741 528 5722 150 8272 864 6053 151 365
Other Creditors43 01142 88541 95956 693107 252128 729132 998175 771
Other Taxation Social Security Payable   40 05049 76845 71256 80453 145
Trade Creditors Trade Payables68 18632 573201 203147 437475 322462 807220 46897 068
Trade Debtors Trade Receivables1 680 3981 894 5141 990 6562 465 6612 830 9383 099 5933 087 0822 954 407
Accrued Liabilities24 46638 39229 97758 924    
Merchandise1 83312 2828282 302    
Prepayments26 93327 23239 44840 935    
Raw Materials16 20316 49848 77626 954    
Total Assets Less Current Liabilities534 530827 6581 105 4061 308 574    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 11th, April 2023
Free Download (8 pages)

Company search

Advertisements