JAMES CRAIG MARTS HOLDINGS LIMITED: Filings

  • Overview

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

    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

    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