Company NameWildgull Charters Limited
DirectorsWilliam Robert Macnair and Jane Strang McMinn
Company StatusActive
Company NumberSC207293
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr William Robert Macnair
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleCaravan Park Operator
Country of ResidenceScotland
Correspondence AddressGilsland Caravan Site
Newhouse Road
North Berwick
East Lothian
EH39 5JA
Scotland
Director NameMs Jane Strang McMinn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(7 months after company formation)
Appointment Duration23 years, 4 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressVale Cottage
52 North Street
North Berwick
EH39 4JJ
Scotland
Secretary NameMs Jane Strang McMinn
NationalityBritish
StatusCurrent
Appointed15 December 2000(7 months after company formation)
Appointment Duration23 years, 4 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressVale Cottage
52 North Street
North Berwick
EH39 4JJ
Scotland
Director NamePeter Alexander Whitelaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleProperty Proprietor  & Manager
Correspondence Address99 Comiston Drive
Edinburgh
Midlothian
EH10 5QU
Scotland
Secretary NamePeter Alexander Whitelaw
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleProperty Proprietor  & Manager
Correspondence Address99 Comiston Drive
Edinburgh
Midlothian
EH10 5QU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,166
Cash£6,067
Current Liabilities£5,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
27 April 2021Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 27 April 2021 (1 page)
26 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
9 April 2019Registered office address changed from Vale Cottage 52 Forth Street North Berwick EH39 4JJ Scotland to 7 Howe Street Edinburgh EH3 6TE on 9 April 2019 (1 page)
23 February 2019Registered office address changed from Glen Orchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE to Vale Cottage 52 Forth Street North Berwick EH39 4JJ on 23 February 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000
(5 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,000
(5 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,000
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,000
(5 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 August 2012Amended accounts made up to 31 March 2011 (9 pages)
28 August 2012Amended accounts made up to 31 March 2011 (9 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 May 2010Director's details changed for Ms Jane Strang Mcminn on 2 October 2009 (2 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Ms Jane Strang Mcminn on 2 October 2009 (2 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Ms Jane Strang Mcminn on 2 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 18/05/07; no change of members (7 pages)
11 June 2007Return made up to 18/05/07; no change of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 May 2006Return made up to 18/05/06; full list of members (7 pages)
26 May 2006Return made up to 18/05/06; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Return made up to 18/05/05; full list of members (7 pages)
7 July 2005Return made up to 18/05/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 May 2003Return made up to 18/05/03; full list of members (7 pages)
13 May 2003Return made up to 18/05/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2002Return made up to 18/05/02; full list of members; amend (7 pages)
11 October 2002Return made up to 18/05/02; full list of members; amend (7 pages)
29 May 2002Return made up to 18/05/02; full list of members (7 pages)
29 May 2002Return made up to 18/05/02; full list of members (7 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 August 2001Registered office changed on 07/08/01 from: the old library 13 kirk loan edinburgh EH12 7HD (1 page)
7 August 2001Registered office changed on 07/08/01 from: the old library 13 kirk loan edinburgh EH12 7HD (1 page)
6 June 2001Return made up to 18/05/01; full list of members (6 pages)
6 June 2001Return made up to 18/05/01; full list of members (6 pages)
12 March 2001Registered office changed on 12/03/01 from: wester house 8 osborne terrace edinburgh midlothian EH12 5HG (1 page)
12 March 2001Registered office changed on 12/03/01 from: wester house 8 osborne terrace edinburgh midlothian EH12 5HG (1 page)
16 January 2001Secretary's particulars changed;director's particulars changed (1 page)
16 January 2001Secretary's particulars changed;director's particulars changed (1 page)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001Secretary resigned;director resigned (1 page)
11 January 2001Secretary resigned;director resigned (1 page)
1 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
1 June 2000Ad 18/05/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
1 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
1 June 2000Ad 18/05/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2000Incorporation (17 pages)
18 May 2000Incorporation (17 pages)