Company NameWildgull Limited
DirectorPeter Alexander Whitelaw
Company StatusActive
Company NumberSC195577
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Alexander Whitelaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAlison Tennant
NationalityBritish
StatusCurrent
Appointed04 December 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleProperty Manager
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameJane Strang Whitelaw
NationalityBritish
StatusResigned
Appointed04 May 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address99 Comiston Drive
Edinburgh
Midlothian
EH10 5QU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£472,428
Current Liabilities£167,716

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 5 days from now)

Charges

17 May 2005Delivered on: 24 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 (formerly 9) forth street lane, north berwick.
Outstanding
17 May 2005Delivered on: 24 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6C (otherwise 6B)(top flat) forth street lane, north berwick (title number ELN2615).
Outstanding
11 May 2005Delivered on: 19 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 January 2002Delivered on: 16 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost first floor flat, 172 bruntsfield place, edinburgh.
Outstanding
2 October 2012Delivered on: 11 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 May 2005Delivered on: 24 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 (formerly 7) forth street lane, north berwick.
Outstanding
5 August 2003Delivered on: 15 August 2003
Satisfied on: 26 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 April 2001Delivered on: 5 April 2001
Satisfied on: 23 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top flat, 6 forth street, lane, north berwick.
Fully Satisfied
25 October 1999Delivered on: 1 November 1999
Satisfied on: 23 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat, 4 forth street lane, north berwick.
Fully Satisfied
25 October 1999Delivered on: 1 November 1999
Satisfied on: 23 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat, 6 forth street lane, north berwick.
Fully Satisfied
6 July 1999Delivered on: 14 July 1999
Satisfied on: 23 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 December 2023Change of details for Mr Peter Alexander Whitelaw as a person with significant control on 11 December 2023 (2 pages)
12 December 2023Registered office address changed from C/O Anderson Strathern Llp, 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page)
12 December 2023Director's details changed for Mr Peter Alexander Whitelaw on 11 December 2023 (2 pages)
12 December 2023Secretary's details changed for Alison Tennant on 11 December 2023 (1 page)
26 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
27 April 2023Confirmation statement made on 22 April 2023 with updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
4 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
4 May 2022Director's details changed for Mr Peter Alexander Whitelaw on 23 April 2021 (2 pages)
11 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
28 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
22 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
13 February 2020Registered office address changed from 115 Lauriston Place Edinburgh Midlothian EH3 9JG to C/O Anderson Strathern Llp, 1 Rutland Court Edinburgh Midlothian EH3 8EY on 13 February 2020 (1 page)
24 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
2 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
21 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
1 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
17 December 2012Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH Scotland on 17 December 2012 (1 page)
17 December 2012Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH Scotland on 17 December 2012 (1 page)
11 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
11 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Secretary's details changed for Alison Tennant on 22 April 2010 (1 page)
4 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Peter Alexander Whitelaw on 22 April 2010 (2 pages)
4 June 2010Director's details changed for Peter Alexander Whitelaw on 22 April 2010 (2 pages)
4 June 2010Secretary's details changed for Alison Tennant on 22 April 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry EH30 9JG on 13 October 2009 (1 page)
13 October 2009Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry EH30 9JG on 13 October 2009 (1 page)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 22/04/08; full list of members (3 pages)
24 April 2008Return made up to 22/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 22/04/07; full list of members (2 pages)
8 May 2007Return made up to 22/04/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
26 April 2005Dec mort/charge * (2 pages)
26 April 2005Dec mort/charge * (2 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2005Return made up to 22/04/05; full list of members (6 pages)
14 April 2005Return made up to 22/04/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Registered office changed on 07/06/04 from: ferryburn house roseberry avenue south queenferry EH30 9JG (1 page)
7 June 2004Registered office changed on 07/06/04 from: ferryburn house roseberry avenue south queenferry EH30 9JG (1 page)
19 April 2004Return made up to 22/04/04; full list of members (6 pages)
19 April 2004Return made up to 22/04/04; full list of members (6 pages)
23 September 2003Dec mort/charge * (4 pages)
23 September 2003Dec mort/charge * (4 pages)
23 September 2003Dec mort/charge * (4 pages)
23 September 2003Dec mort/charge * (4 pages)
23 September 2003Dec mort/charge * (4 pages)
23 September 2003Dec mort/charge * (4 pages)
23 September 2003Dec mort/charge * (4 pages)
23 September 2003Dec mort/charge * (4 pages)
15 August 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (5 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 April 2003Return made up to 22/04/03; full list of members (6 pages)
18 April 2003Return made up to 22/04/03; full list of members (6 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 April 2002Return made up to 22/04/02; full list of members (6 pages)
19 April 2002Return made up to 22/04/02; full list of members (6 pages)
20 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
20 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 January 2002Partic of mort/charge * (5 pages)
16 January 2002Partic of mort/charge * (5 pages)
2 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Partic of mort/charge * (5 pages)
5 April 2001Partic of mort/charge * (5 pages)
15 February 2001Registered office changed on 15/02/01 from: wester house 8 osborne terrace edinburgh midlothian EH12 5HG (1 page)
15 February 2001Registered office changed on 15/02/01 from: wester house 8 osborne terrace edinburgh midlothian EH12 5HG (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
27 November 2000Full accounts made up to 31 March 2000 (11 pages)
27 November 2000Full accounts made up to 31 March 2000 (11 pages)
6 May 2000Return made up to 22/04/00; full list of members (6 pages)
6 May 2000Return made up to 22/04/00; full list of members (6 pages)
1 November 1999Partic of mort/charge * (5 pages)
1 November 1999Partic of mort/charge * (5 pages)
1 November 1999Partic of mort/charge * (5 pages)
1 November 1999Partic of mort/charge * (5 pages)
14 July 1999Partic of mort/charge * (6 pages)
14 July 1999Partic of mort/charge * (6 pages)
26 May 1999Ad 04/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
26 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
26 May 1999Ad 04/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 May 1999Memorandum and Articles of Association (9 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 May 1999Memorandum and Articles of Association (9 pages)
22 April 1999Incorporation (13 pages)
22 April 1999Incorporation (13 pages)