Company NameWigwam Holidays Ltd.
DirectorCharles Gulland
Company StatusActive
Company NumberSC295346
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCharles Gulland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Cammo Park Way
Edinburgh
Midlothian
EH4 8EP
Scotland
Secretary NameDavid Gulland
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleDesigner
Correspondence Address5 Rotchell Road
Dumfries
Dumfriesshire
DG2 7SP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.wigwamholidays.com

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,022
Cash£9,622
Current Liabilities£45,337

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

16 January 2018Delivered on: 19 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
14 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
19 January 2018Registration of charge SC2953460001, created on 16 January 2018 (8 pages)
19 January 2018Registration of charge SC2953460001, created on 16 January 2018 (8 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
28 February 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
8 November 2012Registered 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 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
16 January 2012Director's details changed for Charles Gulland on 1 October 2011 (2 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
16 January 2012Director's details changed for Charles Gulland on 1 October 2011 (2 pages)
16 January 2012Director's details changed for Charles Gulland on 1 October 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Registered office address changed from 7 Rotchell Road Dumfries DG2 7SP on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 7 Rotchell Road Dumfries DG2 7SP on 22 February 2011 (1 page)
10 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 April 2010Director's details changed for Charles Gulland on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Charles Gulland on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Charles Gulland on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 May 2009Appointment terminated secretary david gulland (1 page)
5 May 2009Appointment terminated secretary david gulland (1 page)
19 March 2009Return made up to 12/01/09; full list of members (3 pages)
19 March 2009Return made up to 12/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 March 2008Return made up to 12/01/08; full list of members (3 pages)
7 March 2008Return made up to 12/01/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 February 2007Ad 12/01/06--------- £ si 98@1 (2 pages)
15 February 2007Ad 12/01/06--------- £ si 98@1 (2 pages)
8 February 2007Return made up to 12/01/07; full list of members (2 pages)
8 February 2007Return made up to 12/01/07; full list of members (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
12 January 2006Incorporation (16 pages)
12 January 2006Incorporation (16 pages)