Company NameWildcat One Ltd.
Company StatusDissolved
Company NumberSC265057
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Patricia Anne Tomlin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidlothian Innovation Centre The Bush
Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Charles Anthony Everitt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2016(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 11 January 2022)
RolePolice Officer
Country of ResidenceScotland
Correspondence AddressMidlothian Innovation Centre The Bush
Roslin
Midlothian
EH25 9RE
Scotland
Secretary NameMr Charles Anthony Everitt
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMidlothian Innovation Centre The Bush
Roslin
Midlothian
EH25 9RE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewildcat-one.com
Telephone0131 4479058
Telephone regionEdinburgh

Location

Registered AddressMidlothian Innovation Centre
The Bush
Roslin
Midlothian
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Patricia Tomlin
100.00%
Ordinary

Financials

Year2014
Net Worth£290,257
Cash£307,098
Current Liabilities£153,309

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
15 October 2021Application to strike the company off the register (1 page)
23 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Termination of appointment of Charles Anthony Everitt as a secretary on 1 July 2016 (1 page)
11 July 2016Appointment of Mr Charles Anthony Everitt as a director on 11 July 2016 (2 pages)
11 July 2016Appointment of Mr Charles Anthony Everitt as a director on 11 July 2016 (2 pages)
11 July 2016Termination of appointment of Charles Anthony Everitt as a secretary on 1 July 2016 (1 page)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
2 February 2016Registered office address changed from Unit 45 Midlothian Innovation Centre, the Bush Roslin Midlothian EH25 9RE to Midlothian Innovation Centre the Bush Roslin Midlothian EH25 9RE on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Unit 45 Midlothian Innovation Centre, the Bush Roslin Midlothian EH25 9RE to Midlothian Innovation Centre the Bush Roslin Midlothian EH25 9RE on 2 February 2016 (1 page)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Director's details changed for Patricia Anne Tomlin on 17 March 2010 (2 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Patricia Anne Tomlin on 17 March 2010 (2 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
13 November 2009Secretary's details changed for Charles Anthony Everitt on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Patricia Anne Tomlin on 5 November 2009 (3 pages)
13 November 2009Secretary's details changed for Charles Anthony Everitt on 5 November 2009 (3 pages)
13 November 2009Secretary's details changed for Charles Anthony Everitt on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Patricia Anne Tomlin on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Patricia Anne Tomlin on 5 November 2009 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 17/03/09; full list of members (3 pages)
2 April 2009Return made up to 17/03/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 17/03/08; full list of members (3 pages)
27 March 2008Return made up to 17/03/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 17/03/07; full list of members (6 pages)
27 March 2007Return made up to 17/03/07; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2006Return made up to 17/03/06; full list of members (6 pages)
20 March 2006Return made up to 17/03/06; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 17/03/05; full list of members (6 pages)
30 March 2005Return made up to 17/03/05; full list of members (6 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
17 March 2004Incorporation (15 pages)
17 March 2004Incorporation (15 pages)