CRAIG WILSON LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Appointment of Mr James Craig as a director on 2025-05-22 |
10/06/2510 June 2025 | Appointment of Mr Michael Simpson Craig as a director on 2025-05-22 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-02 with updates |
09/05/259 May 2025 | Total exemption full accounts made up to 2025-01-31 |
01/05/251 May 2025 | Director's details changed for Gavin Paterson on 2025-05-01 |
01/05/251 May 2025 | Director's details changed for Mr James Thomson Craig on 2025-05-01 |
01/05/251 May 2025 | Director's details changed for Mr Michael Duncan Craig on 2025-05-01 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-01-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-02 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-02 with updates |
03/05/223 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/08/214 August 2021 | Notification of Craig Wilson Holdings Limited as a person with significant control on 2021-07-31 |
04/08/214 August 2021 | Cessation of James Craig Holdings Limited as a person with significant control on 2021-07-31 |
04/08/214 August 2021 | Cessation of Michael Duncan Craig as a person with significant control on 2021-07-29 |
04/08/214 August 2021 | Cessation of James Thomson Craig as a person with significant control on 2021-07-29 |
04/08/214 August 2021 | Cessation of James Craig Limited as a person with significant control on 2021-07-29 |
04/08/214 August 2021 | Notification of James Craig Holdings Limited as a person with significant control on 2021-07-29 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/05/1928 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
25/04/1925 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2310780002 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/06/1821 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
01/04/181 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BROWN |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/06/1720 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/06/166 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
19/05/1619 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
30/10/1530 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
29/05/1529 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
13/05/1513 May 2015 | DIRECTOR APPOINTED MR ALASTAIR BROWN |
01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON |
01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON |
13/11/1413 November 2014 | 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 |
13/05/1413 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
14/04/1414 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
13/05/1313 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
07/05/137 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
23/05/1223 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
11/05/1211 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
16/06/1116 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
16/05/1116 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
04/02/114 February 2011 | APPOINT PERSON AS SECRETARY |
24/01/1124 January 2011 | APPOINTMENT TERMINATED, SECRETARY ROBIN HARKNESS |
10/05/1010 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
07/05/107 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
29/05/0929 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
12/06/0812 June 2008 | SECRETARY APPOINTED ROBIN HARKNESS |
12/06/0812 June 2008 | DIRECTOR APPOINTED GAVIN PATERSON |
23/05/0823 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
19/05/0819 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS |
29/11/0629 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
09/05/069 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
05/03/055 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/07/0413 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
23/05/0423 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | FULL ACCOUNTS MADE UP TO 31/01/03 |
17/01/0417 January 2004 | NC INC ALREADY ADJUSTED 05/01/04 |
17/01/0417 January 2004 | £ NC 100/150000 05/01/04 |
24/04/0324 April 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | PARTIC OF MORT/CHARGE ***** |
04/07/024 July 2002 | COMPANY NAME CHANGED LOCHMANSE LIMITED CERTIFICATE ISSUED ON 04/07/02 |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
20/06/0220 June 2002 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 4 ALLOWAY PLACE AYR KA7 2AD |
20/06/0220 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/01/03 |
20/06/0220 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0224 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/05/0224 May 2002 | SECRETARY RESIGNED |
24/05/0224 May 2002 | DIRECTOR RESIGNED |
24/05/0224 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 |
02/05/022 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company