Edinburgh
Midlothian
EH4 8EP
Scotland
Secretary Name | David Gulland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Designer |
Correspondence Address | 5 Rotchell Road Dumfries Dumfriesshire DG2 7SP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.wigwamholidays.com |
---|
Registered Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,022 |
Cash | £9,622 |
Current Liabilities | £45,337 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
16 January 2018 | Delivered on: 19 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
---|---|
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
14 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
19 January 2018 | Registration of charge SC2953460001, created on 16 January 2018 (8 pages) |
19 January 2018 | Registration of charge SC2953460001, created on 16 January 2018 (8 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
28 February 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness Highland IV1 1QA Scotland on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness Highland IV1 1QA Scotland on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness Highland IV1 1QA Scotland on 8 November 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Director's details changed for Charles Gulland on 1 October 2011 (2 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Director's details changed for Charles Gulland on 1 October 2011 (2 pages) |
16 January 2012 | Director's details changed for Charles Gulland on 1 October 2011 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Registered office address changed from 7 Rotchell Road Dumfries DG2 7SP on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 7 Rotchell Road Dumfries DG2 7SP on 22 February 2011 (1 page) |
10 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 April 2010 | Director's details changed for Charles Gulland on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Charles Gulland on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Charles Gulland on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 May 2009 | Appointment terminated secretary david gulland (1 page) |
5 May 2009 | Appointment terminated secretary david gulland (1 page) |
19 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
7 March 2008 | Return made up to 12/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 12/01/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 February 2007 | Ad 12/01/06--------- £ si 98@1 (2 pages) |
15 February 2007 | Ad 12/01/06--------- £ si 98@1 (2 pages) |
8 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Incorporation (16 pages) |
12 January 2006 | Incorporation (16 pages) |