Inverness
IV1 1EA
Scotland
Director Name | Mr Andrew Stephen Bateman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(17 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 212, 8 Church Street Inverness IV1 1EA Scotland |
Director Name | Mrs Catherine Wright |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(17 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 212, 8 Church Street Inverness IV1 1EA Scotland |
Director Name | Mr Shane Wasik |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(17 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 212, 8 Church Street Inverness IV1 1EA Scotland |
Director Name | Mr Peter Francis Creech |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(17 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Ranger |
Country of Residence | Scotland |
Correspondence Address | Suite 212, 8 Church Street Inverness IV1 1EA Scotland |
Director Name | Ms Kirstin Uhlenbrock |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 March 2024(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Business Owner Starfish Travel |
Country of Residence | Scotland |
Correspondence Address | Suite 212, 8 Church Street Inverness IV1 1EA Scotland |
Director Name | Mr Ben David Stephen Mardall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Tourism And Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 212, 8 Church Street Inverness IV1 1EA Scotland |
Director Name | Mr Richard Stuart Fairbairns |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cuin Lodge Dervaig Isle Of Mull PA75 6QL Scotland |
Secretary Name | Mr Donald Hugh Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumdewan Dull Aberfeldy PH15 2JQ Scotland |
Director Name | Mr James Coutts |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2011(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 December 2016) |
Role | Fishing Scotland Owner |
Country of Residence | Scotland |
Correspondence Address | Wild Scotland, Old Town Jail St. John Street Stirling FK8 1EA Scotland |
Secretary Name | Mr Stevie Christie |
---|---|
Status | Resigned |
Appointed | 30 June 2014(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 July 2015) |
Role | Company Director |
Correspondence Address | Wilderness Scotland Inverdruie House Inverdruie Ho Inverdruie Aviemore Inverness-Shire PH22 1QH Scotland |
Director Name | Ms Frieda Bos |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2015) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Letters Lodge South Strathlachlan Cairndow Argyll PA27 8BZ Scotland |
Director Name | Mr James Fairbairns |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2016) |
Role | Wildlife Tour Operator |
Country of Residence | Scotland |
Correspondence Address | Taigh Solais Ledaig Tobermory Isle Of Mull PA75 6NR Scotland |
Director Name | Mr Ian Macleod |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 November 2018) |
Role | Wildlife Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 9 Mackay Crescent Caol Fort William PH33 7JB Scotland |
Secretary Name | Mrs Jane Hope |
---|---|
Status | Resigned |
Appointed | 14 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 February 2020) |
Role | Company Director |
Correspondence Address | Wester Camerorie Ballieward Grantown-On-Spey Morayshire PH26 3PR Scotland |
Director Name | Mrs Victoria Brooks |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2017) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Inchtuthill Cottage Murthly Perth PH1 4LA Scotland |
Director Name | Mr Richard John Martin Cook |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2019) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Waterside House Stracathro Brechin Angus DD9 7QF Scotland |
Director Name | Mr Andrew Jared Whitelee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2018) |
Role | Senior Ecologist |
Country of Residence | Scotland |
Correspondence Address | 5 Dailuaine Terrace Carron Aberlour AB38 7RG Scotland |
Director Name | Dr Kathryn Ann Velander |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2019) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | The Walled Garden Lamancha Estate West Linton EH46 7BD Scotland |
Director Name | Dr Stephen James Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2022) |
Role | Head Of Centre |
Country of Residence | United Kingdom |
Correspondence Address | Maiviken Torr An Eas Glenfinnan PH37 4LS Scotland |
Director Name | Mr Douglas Malcolm McAdam |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 October 2022) |
Role | Rural Consultant |
Country of Residence | Scotland |
Correspondence Address | Charleston Farm Stanley Perth PH1 4PN Scotland |
Director Name | Jackie Taylor |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 November 2018(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2020) |
Role | Wildlife Guide |
Country of Residence | United Kingdom |
Correspondence Address | Suite 212, 8 Church Street Inverness IV1 1EA Scotland |
Director Name | Mathew Thadeus Smith |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 November 2022) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Fairlie Quay Main Road Fairlie Largs KA29 0AS Scotland |
Director Name | Ms Yvette Margaret Hogan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnfoot House Canal Road Inverness IV3 8NF Scotland |
Director Name | Meike Jasmijn Van Krimpen |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2023) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 36 Corrour Road Aviemore PH22 1SS Scotland |
Director Name | Timothy Oliver Chamberlain |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 212, 8 Church Street Inverness IV1 1EA Scotland |
Director Name | Russell James Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2023) |
Role | Digital Consultant |
Country of Residence | Scotland |
Correspondence Address | 5(3f2) Summerhall Place Edinburgh EH9 1QE Scotland |
Director Name | Carol Ann Ramsay Ritchie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2023) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 33 Cawder Road Bridge Of Allan Stirling FK9 4JJ Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | wildscotland.co.uk |
---|---|
Telephone | 01786 459233 |
Telephone region | Stirling |
Registered Address | Suite 212, 8 Church Street Inverness IV1 1EA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Year | 2014 |
---|---|
Net Worth | £14,750 |
Cash | £29,975 |
Current Liabilities | £22,763 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
30 November 2020 | Appointment of Timothy Oliver Chamberlain as a director on 20 November 2020 (2 pages) |
---|---|
27 November 2020 | Appointment of Carol Ann Ramsay Ritchie as a director on 20 November 2020 (2 pages) |
27 November 2020 | Director's details changed for Mathew Thadeus Smith on 26 November 2020 (2 pages) |
26 November 2020 | Appointment of Meike Jasmijn Van Krimpen as a director on 20 November 2020 (2 pages) |
26 November 2020 | Appointment of Russell James Henderson as a director on 20 November 2020 (2 pages) |
26 November 2020 | Appointment of Ms Yvette Margaret Hogan as a director on 20 November 2020 (2 pages) |
26 November 2020 | Appointment of Mathew Thadeus Smith as a director on 20 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Jackie Taylor as a director on 20 November 2020 (1 page) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
31 March 2020 | Cessation of Ben David Stephen Mardall as a person with significant control on 26 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Ben David Stephen Mardall as a director on 26 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Jane Hope as a secretary on 3 February 2020 (1 page) |
7 January 2020 | Change of details for Mr Ben David Stephen Mardall as a person with significant control on 6 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Ben David Stephen Mardall on 6 January 2020 (2 pages) |
6 January 2020 | Cessation of Angela Mercer as a person with significant control on 31 December 2019 (1 page) |
6 January 2020 | Cessation of Kathryn Ann Velander as a person with significant control on 31 December 2019 (1 page) |
6 January 2020 | Cessation of Andrew Jared Whitelee as a person with significant control on 31 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Richard John Martin Cook as a director on 19 November 2019 (1 page) |
2 December 2019 | Cessation of Richard John Martin Cook as a person with significant control on 19 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Kathryn Ann Velander as a director on 19 November 2019 (1 page) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Jackie Taylor as a director on 27 November 2018 (2 pages) |
2 February 2019 | Cessation of Ian Macleod as a person with significant control on 27 November 2018 (1 page) |
2 February 2019 | Termination of appointment of Ian Macleod as a director on 27 November 2018 (1 page) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 June 2018 | Registered office address changed from Wild Scotland, Old Town Jail St. John Street Stirling FK8 1EA Scotland to Suite 212, 8 Church Street Inverness IV1 1EA on 1 June 2018 (1 page) |
9 May 2018 | Appointment of Mr Douglas Malcolm Mcadam as a director on 4 December 2017 (2 pages) |
9 May 2018 | Cessation of Victoria Brooks as a person with significant control on 4 December 2017 (1 page) |
9 May 2018 | Termination of appointment of Andrew Jared Whitelee as a director on 8 May 2018 (1 page) |
9 May 2018 | Cessation of Victoria Brooks as a person with significant control on 4 December 2017 (1 page) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Appointment of Mr Stephen James Taylor as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Andrew Jared Whitelee as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Victoria Brooks as a director on 1 September 2017 (1 page) |
1 September 2017 | Notification of Angela Mercer as a person with significant control on 1 January 2017 (2 pages) |
1 September 2017 | Appointment of Mr Andrew Jared Whitelee as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Victoria Brooks as a director on 1 September 2017 (1 page) |
1 September 2017 | Notification of Stephen James Taylor as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Andrew Jared Whitelee as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Stephen James Taylor as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Kathryn Ann Velander as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Angela Mercer as a person with significant control on 1 January 2017 (2 pages) |
1 September 2017 | Termination of appointment of Victoria Brooks as a director on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Mr Stephen James Taylor as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Ms Kathryn Ann Velander as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Ms Kathryn Ann Velander as a director on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Andrew Jared Whitelee as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Victoria Brooks as a director on 1 September 2017 (1 page) |
1 September 2017 | Notification of Kathryn Ann Velander as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Angela Mercer as a person with significant control on 1 September 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
5 January 2017 | Appointment of Mr Richard John Martin Cook as a director on 14 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Richard John Martin Cook as a director on 14 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of James Coutts as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of James Fairbairns as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of James Fairbairns as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of James Coutts as a director on 14 December 2016 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Appointment of Ms Victoria Brooks as a director on 25 February 2016 (2 pages) |
27 June 2016 | Appointment of Ms Victoria Brooks as a director on 25 February 2016 (2 pages) |
9 June 2016 | Annual return made up to 2 June 2016 no member list (6 pages) |
9 June 2016 | Annual return made up to 2 June 2016 no member list (6 pages) |
4 May 2016 | Termination of appointment of Frieda Bos as a director on 24 November 2015 (1 page) |
4 May 2016 | Termination of appointment of Frieda Bos as a director on 24 November 2015 (1 page) |
28 October 2015 | Appointment of Mr James Fairbairns as a director on 25 November 2014 (2 pages) |
28 October 2015 | Appointment of Mr Ian Macleod as a director on 25 November 2014 (2 pages) |
28 October 2015 | Appointment of Ms Angela Mercer as a director on 25 November 2014 (2 pages) |
28 October 2015 | Director's details changed for Mr Ian Macleod on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Ian Macleod on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr James Fairbairns as a director on 25 November 2014 (2 pages) |
28 October 2015 | Appointment of Mr Ian Macleod as a director on 25 November 2014 (2 pages) |
28 October 2015 | Appointment of Ms Angela Mercer as a director on 25 November 2014 (2 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Appointment of Mrs Jane Hope as a secretary on 14 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Stevie Christie as a secretary on 14 July 2015 (1 page) |
3 August 2015 | Appointment of Mrs Jane Hope as a secretary on 14 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Stevie Christie as a secretary on 14 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Safari Lodge Aberfeldy PH15 2JQ to Wild Scotland, Old Town Jail St. John Street Stirling FK8 1EA on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Richard Stuart Fairbairns as a director on 25 November 2014 (1 page) |
15 July 2015 | Termination of appointment of Richard Stuart Fairbairns as a director on 25 November 2014 (1 page) |
15 July 2015 | Registered office address changed from Safari Lodge Aberfeldy PH15 2JQ to Wild Scotland, Old Town Jail St. John Street Stirling FK8 1EA on 15 July 2015 (1 page) |
22 June 2015 | Annual return made up to 2 June 2015 no member list (6 pages) |
22 June 2015 | Annual return made up to 2 June 2015 no member list (6 pages) |
22 June 2015 | Annual return made up to 2 June 2015 no member list (6 pages) |
17 April 2015 | Appointment of Mr James Coutts as a director on 1 June 2011 (2 pages) |
17 April 2015 | Appointment of Mr James Coutts as a director on 1 June 2011 (2 pages) |
17 April 2015 | Appointment of Mr James Coutts as a director on 1 June 2011 (2 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Termination of appointment of Donald Hugh Riddell as a secretary on 1 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Donald Hugh Riddell as a secretary on 1 August 2014 (1 page) |
8 August 2014 | Appointment of Ms Frieda Bos as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Ms Frieda Bos as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Ms Frieda Bos as a director on 1 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Donald Hugh Riddell as a secretary on 1 August 2014 (1 page) |
2 July 2014 | Appointment of Mr Stevie Christie as a secretary (2 pages) |
2 July 2014 | Appointment of Mr Stevie Christie as a secretary (2 pages) |
18 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
18 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
18 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Annual return made up to 2 June 2013 no member list (4 pages) |
25 June 2013 | Annual return made up to 2 June 2013 no member list (4 pages) |
25 June 2013 | Annual return made up to 2 June 2013 no member list (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Annual return made up to 2 June 2012 no member list (4 pages) |
8 June 2012 | Annual return made up to 2 June 2012 no member list (4 pages) |
8 June 2012 | Annual return made up to 2 June 2012 no member list (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Memorandum and Articles of Association (16 pages) |
27 September 2011 | Memorandum and Articles of Association (16 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
30 June 2011 | Annual return made up to 2 June 2011 no member list (4 pages) |
30 June 2011 | Annual return made up to 2 June 2011 no member list (4 pages) |
30 June 2011 | Annual return made up to 2 June 2011 no member list (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Director's details changed for Ben David Stephen Mardall on 2 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 June 2010 no member list (3 pages) |
21 June 2010 | Annual return made up to 2 June 2010 no member list (3 pages) |
21 June 2010 | Annual return made up to 2 June 2010 no member list (3 pages) |
21 June 2010 | Director's details changed for Ben David Stephen Mardall on 2 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ben David Stephen Mardall on 2 June 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Annual return made up to 02/06/09 (2 pages) |
11 June 2009 | Annual return made up to 02/06/09 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 August 2008 | Amended accounts made up to 30 September 2007 (3 pages) |
1 August 2008 | Amended accounts made up to 30 September 2007 (3 pages) |
4 July 2008 | Annual return made up to 02/06/08 (2 pages) |
4 July 2008 | Annual return made up to 02/06/08 (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
6 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
18 June 2007 | Annual return made up to 02/06/07 (2 pages) |
18 June 2007 | Annual return made up to 02/06/07 (2 pages) |
8 August 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
8 August 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
2 June 2006 | Incorporation (21 pages) |
2 June 2006 | Incorporation (21 pages) |