Company NameWilderness Group Ltd
Company StatusActive
Company NumberSC211011
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Previous NameWilderness Scotland Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Paul Easto
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilderness Scotland Dalfaber Drive
Aviemore
Highland
PH22 1ST
Scotland
Director NameMr Steven Burns Christie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(4 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilderness Scotland Dalfaber Drive
Aviemore
Highland
PH22 1ST
Scotland
Director NameMr Ian David Caldwell McIlrath
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressWilderness Scotland Dalfaber Drive
Aviemore
Highland
PH22 1ST
Scotland
Director NameGordon William Valentine Birnie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleHead Guide
Country of ResidenceScotland
Correspondence AddressWilderness Scotland Dalfaber Drive
Aviemore
Highland
PH22 1ST
Scotland
Director NameMr Neil Robert Birnie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilderness Scotland Dalfaber Drive
Aviemore
Highland
PH22 1ST
Scotland
Secretary NameNeil Robert Birnie
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInverdruie House Cairngorms National Park
Aviemore
Inverness-Shire
PH22 1QH
Scotland
Director NameRona Birnie
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 June 2005)
RoleResearch Director
Correspondence AddressKeepers Cottage
Rafford
Moray
IV36 2RU
Scotland
Director NameAndrew Giles Pedder-Davies
Date of BirthMay 1968 (Born 56 years ago)
NationalityKenyan
StatusResigned
Appointed28 October 2009(9 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressWilderness Scotland Dalfaber Drive
Aviemore
Highland
PH22 1ST
Scotland

Contact

Websitewww.wildernessscotland.com
Telephone01479 420020
Telephone regionGrantown-on-Spey

Location

Registered AddressWilderness Scotland
Dalfaber Drive
Aviemore
Highland
PH22 1ST
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£128,681
Cash£217,398
Current Liabilities£158,308

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

13 November 2020Delivered on: 24 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as unit 3 dalfaber drive, aviemore, highland, scotland being the subjects registered in the land register of scotland under the title number INV7624.
Outstanding
11 November 2020Delivered on: 16 November 2020
Persons entitled: Mobeus Equity Partners LLP (As Trustee)

Classification: A registered charge
Particulars: All and whole the subjects known as unit 3 dalfaber drive, aviemore, highland, scotland being the subjects registered in the land register of scotland under title number INV7624.
Outstanding
14 October 2020Delivered on: 11 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 October 2020Delivered on: 9 November 2020
Persons entitled: Mobeus Equity Partners LLP (As Trustee)

Classification: A registered charge
Outstanding
7 September 2018Delivered on: 25 September 2018
Persons entitled: Mobeus Equity Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
27 November 2003Delivered on: 4 December 2003
Satisfied on: 23 November 2013
Persons entitled: Hsbc Bank PLC

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

1 December 2020Alterations to floating charge SC2110110003 (14 pages)
25 November 2020Alterations to floating charge SC2110110004 (12 pages)
24 November 2020Registration of charge SC2110110006, created on 13 November 2020 (5 pages)
16 November 2020Registration of charge SC2110110005, created on 11 November 2020 (12 pages)
11 November 2020Registration of charge SC2110110004, created on 14 October 2020 (7 pages)
9 November 2020Registration of charge SC2110110003, created on 16 October 2020 (13 pages)
15 October 2020Full accounts made up to 30 April 2020 (36 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
24 January 2020Full accounts made up to 30 April 2019 (39 pages)
21 November 2019Director's details changed for Mr Ian Mcilrath on 8 November 2019 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (3 pages)
24 September 2019Appointment of Mr Ian Mcilrath as a director on 22 August 2019 (2 pages)
23 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
21 December 2018Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
27 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
25 September 2018Registration of charge SC2110110002, created on 7 September 2018 (13 pages)
12 September 2018Cessation of Neil Robert Birnie as a person with significant control on 7 September 2018 (1 page)
12 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 26,950
(3 pages)
12 September 2018Termination of appointment of Neil Robert Birnie as a director on 7 September 2018 (1 page)
12 September 2018Notification of Active Travel Group Bidco Limited as a person with significant control on 7 September 2018 (2 pages)
12 September 2018Termination of appointment of Andrew Giles Pedder-Davies as a director on 7 September 2018 (1 page)
12 September 2018Termination of appointment of Gordon William Valentine Birnie as a director on 7 September 2018 (1 page)
12 September 2018Cessation of Paul Easto as a person with significant control on 7 September 2018 (1 page)
28 August 2018Change of share class name or designation (2 pages)
28 August 2018Annual return made up to 14 September 2005 with a full list of shareholders (10 pages)
28 August 2018Particulars of variation of rights attached to shares (3 pages)
28 August 2018Particulars of variation of rights attached to shares (3 pages)
28 August 2018Annual return made up to 14 September 2007 with a full list of shareholders (10 pages)
28 August 2018Second filing of Confirmation Statement dated 14/09/2017 (9 pages)
28 August 2018Second filing of Confirmation Statement dated 14/09/2016 (10 pages)
28 August 2018Annual return made up to 14 September 2006 with a full list of shareholders (10 pages)
28 August 2018Second filing of the annual return made up to 14 September 2015 (23 pages)
28 August 2018Statement of capital following an allotment of shares on 13 September 2006
  • GBP 22,000
(6 pages)
28 August 2018Particulars of variation of rights attached to shares (3 pages)
28 August 2018Change of share class name or designation (2 pages)
28 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
12 June 2018Director's details changed for Mr Steven Burns Christie on 4 June 2018 (2 pages)
12 June 2018Director's details changed for Paul Easto on 4 June 2018 (2 pages)
12 June 2018Director's details changed for Gordon William Valentine Birnie on 4 June 2018 (2 pages)
12 June 2018Director's details changed for Andrew Giles Pedder-Davies on 4 June 2018 (2 pages)
12 June 2018Registered office address changed from Inverdruie House Cairngorms National Park Aviemore Inverness-Shire PH22 1QH to Wilderness Scotland Dalfaber Drive Aviemore Highland PH22 1st on 12 June 2018 (1 page)
12 June 2018Director's details changed for Neil Robert Birnie on 4 June 2018 (2 pages)
26 April 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/08/2018
(3 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 September 201614/09/16 Statement of Capital gbp 22000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/08/2018
(6 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
8 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 27,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 28/08/2018
(8 pages)
8 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 27,500
(8 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 22,000
(8 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 22,000
(8 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 November 2013Satisfaction of charge 1 in full (3 pages)
23 November 2013Satisfaction of charge 1 in full (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 22,000
(8 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 22,000
(8 pages)
20 December 2012Termination of appointment of Neil Birnie as a secretary (1 page)
20 December 2012Termination of appointment of Neil Birnie as a secretary (1 page)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 October 2011Director's details changed for Mr Steven Burns Christie on 10 October 2011 (2 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
10 October 2011Director's details changed for Paul Easto on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Andrew Giles Pedder-Davies on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Steven Burns Christie on 10 October 2011 (2 pages)
10 October 2011Secretary's details changed for Neil Robert Birnie on 10 October 2011 (2 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
10 October 2011Secretary's details changed for Neil Robert Birnie on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Gordon William Valentine Birnie on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Neil Robert Birnie on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Neil Robert Birnie on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Andrew Giles Pedder-Davies on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Paul Easto on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Gordon William Valentine Birnie on 10 October 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Registered office address changed from C/O Caley Cruisers Canal Road Inverness IV3 8NF on 13 May 2011 (1 page)
13 May 2011Registered office address changed from C/O Caley Cruisers Canal Road Inverness IV3 8NF on 13 May 2011 (1 page)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Director's details changed for Paul Easto on 14 September 2010 (2 pages)
30 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
30 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
30 September 2010Director's details changed for Mr Steven Burns Christie on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Gordon William Valentine Birnie on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Paul Easto on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Gordon William Valentine Birnie on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Steven Burns Christie on 14 September 2010 (2 pages)
19 December 2009Appointment of Andrew Giles Pedder-Davies as a director (3 pages)
19 December 2009Appointment of Andrew Giles Pedder-Davies as a director (3 pages)
23 November 2009Director's details changed for Paul Easto on 1 February 2009 (1 page)
23 November 2009Director's details changed for Paul Easto on 1 February 2009 (1 page)
23 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Paul Easto on 1 February 2009 (1 page)
23 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (6 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
27 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
19 January 2009Return made up to 14/09/08; full list of members; amend (8 pages)
19 January 2009Return made up to 14/09/08; full list of members; amend (8 pages)
14 October 2008Return made up to 14/09/08; full list of members (5 pages)
14 October 2008Return made up to 14/09/08; full list of members (5 pages)
8 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Return made up to 14/09/07; full list of members (3 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Return made up to 14/09/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 October 2006Return made up to 14/09/06; full list of members (9 pages)
12 October 2006Return made up to 14/09/06; full list of members (9 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalise co revenue 13/09/06
(4 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2005New director appointed (1 page)
15 August 2005Ad 02/06/05--------- £ si 1450@1=1450 £ ic 8550/10000 (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Ad 29/09/04--------- £ si 8548@1=8548 £ ic 2/8550 (2 pages)
15 August 2005Nc inc already adjusted 29/09/04 (1 page)
15 August 2005Nc inc already adjusted 29/09/04 (1 page)
15 August 2005Ad 29/09/04--------- £ si 8548@1=8548 £ ic 2/8550 (2 pages)
15 August 2005New director appointed (1 page)
15 August 2005Ad 02/06/05--------- £ si 1450@1=1450 £ ic 8550/10000 (2 pages)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 December 2003Partic of mort/charge * (6 pages)
4 December 2003Partic of mort/charge * (6 pages)
22 September 2003Return made up to 14/09/03; full list of members (8 pages)
22 September 2003Return made up to 14/09/03; full list of members (8 pages)
28 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
15 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
11 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(7 pages)
11 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(7 pages)
7 August 2001Registered office changed on 07/08/01 from: keepers cottage rafford moray IV36 2RU (1 page)
7 August 2001Registered office changed on 07/08/01 from: keepers cottage rafford moray IV36 2RU (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
14 September 2000Incorporation (26 pages)
14 September 2000Incorporation (26 pages)