Company NameWilde Highland Services Limited
Company StatusDissolved
Company NumberSC242368
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Brian Wilde
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RolePost Master
Country of ResidenceScotland
Correspondence AddressThe Cottage
Wyndhill
Beauly
Inverness-Shire
IV4 7AS
Scotland
Secretary NameRosalyn Irene Wilde
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
Wyndhall
Beauly
Inverness Shire
IV4 7AS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address34 Wrightfield Park
Maryburgh
Dingwall
Ross-Shire
IV7 8ER
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Shareholders

1 at £1Brian Wilde
50.00%
Ordinary
1 at £1Rosalyn Irene Wylde
50.00%
Ordinary

Financials

Year2014
Net Worth£22
Current Liabilities£10,223

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
4 February 2019Application to strike the company off the register (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 February 2013Registered office address changed from the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland on 13 February 2013 (1 page)
13 February 2013Registered office address changed from the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland on 13 February 2013 (1 page)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 15 September 2011 (1 page)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Registered office address changed from Graeme M Fraser & Co Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 25 October 2010 (1 page)
25 October 2010Registered office address changed from Graeme M Fraser & Co Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 25 October 2010 (1 page)
16 February 2010Director's details changed for Brian Wilde on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Brian Wilde on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2009Return made up to 15/01/09; full list of members (3 pages)
4 March 2009Return made up to 15/01/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 15/01/08; full list of members (3 pages)
28 March 2008Return made up to 15/01/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2006Return made up to 15/01/06; full list of members (6 pages)
9 February 2006Return made up to 15/01/06; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2005Return made up to 15/01/05; full list of members (6 pages)
10 February 2005Return made up to 15/01/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (20 pages)
15 January 2003Incorporation (20 pages)