Company NameLast Great Wilderness Limited
Company StatusDissolved
Company NumberSC215156
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Zara Gillian Berrie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleProducer/Director
Country of ResidenceScotland
Correspondence Address4 Lorraine Road
Glasgow
G12 9NZ
Scotland
Director NameMr David Hugh Mackenzie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Athole Gardens
Glasgow
G12 9BS
Scotland
Director NameAngus Dominic Erskine Pigott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(1 year, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 26 June 2018)
RoleProducer
Country of ResidenceScotland
Correspondence Address12 Belmont Crescent
Glasgow
Lanarkshire
G12 8EU
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2005(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 March 2014)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitesigmafilms.com
Telephone0141 4450400
Telephone regionGlasgow

Location

Registered Address401 Govan Road
Glasgow
G51 2QJ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Sigma Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,293
Current Liabilities£6,293

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 April 2002Delivered on: 14 May 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All sums due or to become due.
Particulars: Fixed charge over the amount credited to the account designated last great wilderness limited security fundor such other account permitted by the agreement.
Outstanding

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
29 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL on 29 April 2014 (1 page)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for David Mackenzie on 4 March 2010 (2 pages)
17 March 2010Director's details changed for David Mackenzie on 4 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 29/01/09; full list of members (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
8 March 2008Return made up to 29/01/08; full list of members (6 pages)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 29/01/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 29/01/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 February 2005Secretary's particulars changed (1 page)
9 February 2005Secretary resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
2 February 2005Return made up to 29/01/05; full list of members (7 pages)
2 February 2005New secretary appointed (2 pages)
22 July 2004Director's particulars changed (1 page)
31 January 2004Return made up to 29/01/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 July 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
31 January 2003Director's particulars changed (1 page)
30 January 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2002Partic of mort/charge * (6 pages)
5 April 2002New director appointed (2 pages)
12 February 2002Return made up to 29/01/02; full list of members (6 pages)
29 January 2001Incorporation (20 pages)