JAMES CRAIG MARTS HOLDINGS LIMITED

JAMES CRAIG MARTS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAMES CRAIG MARTS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC688026
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES CRAIG MARTS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is JAMES CRAIG MARTS HOLDINGS LIMITED located?

    Registered Office Address
    Livestock Auction Mart
    Whitefordhill
    KA6 5JW Ayr
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES CRAIG MARTS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BKF NEWCO 9 LIMITEDFeb 03, 2021Feb 03, 2021

    What are the latest accounts for JAMES CRAIG MARTS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for JAMES CRAIG MARTS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for JAMES CRAIG MARTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 31, 2025

    6 pagesAA

    Confirmation statement made on Feb 03, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 03, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 03, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 03, 2022 with updates

    5 pagesCS01

    Previous accounting period shortened from Feb 28, 2022 to Jan 31, 2022

    3 pagesAA01

    Statement of capital following an allotment of shares on Jul 31, 2021

    • Capital: GBP 400
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 02, 2021

    • Capital: GBP 4
    3 pagesSH01

    Notification of James Thomson Craig as a person with significant control on Mar 01, 2021

    2 pagesPSC01

    Notification of Michael Duncan Craig as a person with significant control on Mar 01, 2021

    2 pagesPSC01

    Cessation of David William Deane as a person with significant control on Mar 01, 2021

    1 pagesPSC07

    Registered office address changed from 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland to Livestock Auction Mart Whitefordhill Ayr KA6 5JW on Mar 07, 2021

    1 pagesAD01

    Statement of capital following an allotment of shares on Mar 01, 2021

    • Capital: GBP 2
    3 pagesSH01

    Termination of appointment of David William Deane as a director on Mar 01, 2021

    1 pagesTM01

    Appointment of Mr James Thomson Craig as a director on Mar 01, 2021

    2 pagesAP01

    Appointment of Mr Michael Duncan Craig as a director on Mar 01, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 16, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2021

    RES15

    Statement of capital following an allotment of shares on Feb 06, 2021

    • Capital: GBP 2
    3 pagesSH01

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 03, 2021

    Model articles adopted

    MODEL ARTICLES
    capitalFeb 03, 2021

    Statement of capital on Feb 03, 2021

    • Capital: GBP 1
    SH01

    Who are the officers of JAMES CRAIG MARTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, James Thomson
    Whitefordhill
    KA6 5JW Ayr
    Livestock Auction Mart
    Scotland
    Director
    Whitefordhill
    KA6 5JW Ayr
    Livestock Auction Mart
    Scotland
    ScotlandBritish664450002
    CRAIG, Michael Duncan
    Whitefordhill
    KA6 5JW Ayr
    Livestock Auction Mart
    Scotland
    Director
    Whitefordhill
    KA6 5JW Ayr
    Livestock Auction Mart
    Scotland
    ScotlandBritish55658270002
    DEANE, David William
    Vivian Avenue
    Milngavie
    G62 6DW Glasgow
    4
    Scotland
    Director
    Vivian Avenue
    Milngavie
    G62 6DW Glasgow
    4
    Scotland
    ScotlandBritishSolicitor60462200001

    Who are the persons with significant control of JAMES CRAIG MARTS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Duncan Craig
    Whitefordhill
    KA6 5JW Ayr
    Livestock Auction Mart
    Scotland
    Mar 01, 2021
    Whitefordhill
    KA6 5JW Ayr
    Livestock Auction Mart
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Thomson Craig
    Whitefordhill
    KA6 5JW Ayr
    Livestock Auction Mart
    Scotland
    Mar 01, 2021
    Whitefordhill
    KA6 5JW Ayr
    Livestock Auction Mart
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David William Deane
    Vivian Avenue
    Milngavie
    G62 6DW Glasgow
    4
    Scotland
    Feb 03, 2021
    Vivian Avenue
    Milngavie
    G62 6DW Glasgow
    4
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0