Company NameWild Scotland
Company StatusActive
Company NumberSC303299
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 June 2006(17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Angela Mercer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleWildlife Tour Operator
Country of ResidenceScotland
Correspondence AddressSuite 212, 8 Church Street
Inverness
IV1 1EA
Scotland
Director NameMr Andrew Stephen Bateman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(17 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 212, 8 Church Street
Inverness
IV1 1EA
Scotland
Director NameMrs Catherine Wright
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(17 years, 6 months after company formation)
Appointment Duration5 months
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressSuite 212, 8 Church Street
Inverness
IV1 1EA
Scotland
Director NameMr Shane Wasik
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(17 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 212, 8 Church Street
Inverness
IV1 1EA
Scotland
Director NameMr Peter Francis Creech
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(17 years, 6 months after company formation)
Appointment Duration5 months
RoleRanger
Country of ResidenceScotland
Correspondence AddressSuite 212, 8 Church Street
Inverness
IV1 1EA
Scotland
Director NameMs Kirstin Uhlenbrock
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed28 March 2024(17 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleBusiness Owner Starfish Travel
Country of ResidenceScotland
Correspondence AddressSuite 212, 8 Church Street
Inverness
IV1 1EA
Scotland
Director NameMr Ben David Stephen Mardall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleTourism And Commercial Manager
Country of ResidenceScotland
Correspondence AddressSuite 212, 8 Church Street
Inverness
IV1 1EA
Scotland
Director NameMr Richard Stuart Fairbairns
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCuin Lodge
Dervaig
Isle Of Mull
PA75 6QL
Scotland
Secretary NameMr Donald Hugh Riddell
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumdewan
Dull
Aberfeldy
PH15 2JQ
Scotland
Director NameMr James Coutts
Date of BirthJune 1932 (Born 91 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2011(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 14 December 2016)
RoleFishing Scotland Owner
Country of ResidenceScotland
Correspondence AddressWild Scotland, Old Town Jail St. John Street
Stirling
FK8 1EA
Scotland
Secretary NameMr Stevie Christie
StatusResigned
Appointed30 June 2014(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 July 2015)
RoleCompany Director
Correspondence AddressWilderness Scotland Inverdruie House Inverdruie Ho
Inverdruie
Aviemore
Inverness-Shire
PH22 1QH
Scotland
Director NameMs Frieda Bos
Date of BirthMay 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2015)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressLetters Lodge South Strathlachlan
Cairndow
Argyll
PA27 8BZ
Scotland
Director NameMr James Fairbairns
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 December 2016)
RoleWildlife Tour Operator
Country of ResidenceScotland
Correspondence AddressTaigh Solais Ledaig
Tobermory
Isle Of Mull
PA75 6NR
Scotland
Director NameMr Ian Macleod
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 November 2018)
RoleWildlife Tour Operator
Country of ResidenceScotland
Correspondence Address9 Mackay Crescent
Caol
Fort William
PH33 7JB
Scotland
Secretary NameMrs Jane Hope
StatusResigned
Appointed14 July 2015(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 03 February 2020)
RoleCompany Director
Correspondence AddressWester Camerorie Ballieward
Grantown-On-Spey
Morayshire
PH26 3PR
Scotland
Director NameMrs Victoria Brooks
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2017)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInchtuthill Cottage Murthly
Perth
PH1 4LA
Scotland
Director NameMr Richard John Martin Cook
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2019)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressWaterside House Stracathro
Brechin
Angus
DD9 7QF
Scotland
Director NameMr Andrew Jared Whitelee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(11 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2018)
RoleSenior Ecologist
Country of ResidenceScotland
Correspondence Address5 Dailuaine Terrace
Carron
Aberlour
AB38 7RG
Scotland
Director NameDr Kathryn Ann Velander
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2019)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressThe Walled Garden Lamancha Estate
West Linton
EH46 7BD
Scotland
Director NameDr Stephen James Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2022)
RoleHead Of Centre
Country of ResidenceUnited Kingdom
Correspondence AddressMaiviken Torr An Eas
Glenfinnan
PH37 4LS
Scotland
Director NameMr Douglas Malcolm McAdam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 2022)
RoleRural Consultant
Country of ResidenceScotland
Correspondence AddressCharleston Farm Stanley
Perth
PH1 4PN
Scotland
Director NameJackie Taylor
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed27 November 2018(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2020)
RoleWildlife Guide
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 212, 8 Church Street
Inverness
IV1 1EA
Scotland
Director NameMathew Thadeus Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 November 2022)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressFairlie Quay Main Road
Fairlie
Largs
KA29 0AS
Scotland
Director NameMs Yvette Margaret Hogan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnfoot House Canal Road
Inverness
IV3 8NF
Scotland
Director NameMeike Jasmijn Van Krimpen
Date of BirthMay 1991 (Born 33 years ago)
NationalityDutch
StatusResigned
Appointed20 November 2020(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2023)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address36 Corrour Road
Aviemore
PH22 1SS
Scotland
Director NameTimothy Oliver Chamberlain
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 212, 8 Church Street
Inverness
IV1 1EA
Scotland
Director NameRussell James Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 December 2023)
RoleDigital Consultant
Country of ResidenceScotland
Correspondence Address5(3f2) Summerhall Place
Edinburgh
EH9 1QE
Scotland
Director NameCarol Ann Ramsay Ritchie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 December 2023)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address33 Cawder Road
Bridge Of Allan
Stirling
FK9 4JJ
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewildscotland.co.uk
Telephone01786 459233
Telephone regionStirling

Location

Registered AddressSuite 212, 8
Church Street
Inverness
IV1 1EA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Financials

Year2014
Net Worth£14,750
Cash£29,975
Current Liabilities£22,763

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

30 November 2020Appointment of Timothy Oliver Chamberlain as a director on 20 November 2020 (2 pages)
27 November 2020Appointment of Carol Ann Ramsay Ritchie as a director on 20 November 2020 (2 pages)
27 November 2020Director's details changed for Mathew Thadeus Smith on 26 November 2020 (2 pages)
26 November 2020Appointment of Meike Jasmijn Van Krimpen as a director on 20 November 2020 (2 pages)
26 November 2020Appointment of Russell James Henderson as a director on 20 November 2020 (2 pages)
26 November 2020Appointment of Ms Yvette Margaret Hogan as a director on 20 November 2020 (2 pages)
26 November 2020Appointment of Mathew Thadeus Smith as a director on 20 November 2020 (2 pages)
25 November 2020Termination of appointment of Jackie Taylor as a director on 20 November 2020 (1 page)
5 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
31 March 2020Cessation of Ben David Stephen Mardall as a person with significant control on 26 March 2020 (1 page)
31 March 2020Termination of appointment of Ben David Stephen Mardall as a director on 26 March 2020 (1 page)
23 March 2020Termination of appointment of Jane Hope as a secretary on 3 February 2020 (1 page)
7 January 2020Change of details for Mr Ben David Stephen Mardall as a person with significant control on 6 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Ben David Stephen Mardall on 6 January 2020 (2 pages)
6 January 2020Cessation of Angela Mercer as a person with significant control on 31 December 2019 (1 page)
6 January 2020Cessation of Kathryn Ann Velander as a person with significant control on 31 December 2019 (1 page)
6 January 2020Cessation of Andrew Jared Whitelee as a person with significant control on 31 December 2019 (1 page)
2 December 2019Termination of appointment of Richard John Martin Cook as a director on 19 November 2019 (1 page)
2 December 2019Cessation of Richard John Martin Cook as a person with significant control on 19 November 2019 (1 page)
2 December 2019Termination of appointment of Kathryn Ann Velander as a director on 19 November 2019 (1 page)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
4 February 2019Appointment of Jackie Taylor as a director on 27 November 2018 (2 pages)
2 February 2019Cessation of Ian Macleod as a person with significant control on 27 November 2018 (1 page)
2 February 2019Termination of appointment of Ian Macleod as a director on 27 November 2018 (1 page)
14 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 June 2018Registered 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 2018Appointment of Mr Douglas Malcolm Mcadam as a director on 4 December 2017 (2 pages)
9 May 2018Cessation of Victoria Brooks as a person with significant control on 4 December 2017 (1 page)
9 May 2018Termination of appointment of Andrew Jared Whitelee as a director on 8 May 2018 (1 page)
9 May 2018Cessation of Victoria Brooks as a person with significant control on 4 December 2017 (1 page)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Appointment of Mr Stephen James Taylor as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Andrew Jared Whitelee as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Victoria Brooks as a director on 1 September 2017 (1 page)
1 September 2017Notification of Angela Mercer as a person with significant control on 1 January 2017 (2 pages)
1 September 2017Appointment of Mr Andrew Jared Whitelee as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Victoria Brooks as a director on 1 September 2017 (1 page)
1 September 2017Notification of Stephen James Taylor as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Andrew Jared Whitelee as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Stephen James Taylor as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Kathryn Ann Velander as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Angela Mercer as a person with significant control on 1 January 2017 (2 pages)
1 September 2017Termination of appointment of Victoria Brooks as a director on 1 September 2017 (1 page)
1 September 2017Appointment of Mr Stephen James Taylor as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Ms Kathryn Ann Velander as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Ms Kathryn Ann Velander as a director on 1 September 2017 (2 pages)
1 September 2017Notification of Andrew Jared Whitelee as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Victoria Brooks as a director on 1 September 2017 (1 page)
1 September 2017Notification of Kathryn Ann Velander as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Angela Mercer as a person with significant control on 1 September 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
5 January 2017Appointment of Mr Richard John Martin Cook as a director on 14 December 2016 (2 pages)
5 January 2017Appointment of Mr Richard John Martin Cook as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of James Coutts as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of James Fairbairns as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of James Fairbairns as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of James Coutts as a director on 14 December 2016 (1 page)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Appointment of Ms Victoria Brooks as a director on 25 February 2016 (2 pages)
27 June 2016Appointment of Ms Victoria Brooks as a director on 25 February 2016 (2 pages)
9 June 2016Annual return made up to 2 June 2016 no member list (6 pages)
9 June 2016Annual return made up to 2 June 2016 no member list (6 pages)
4 May 2016Termination of appointment of Frieda Bos as a director on 24 November 2015 (1 page)
4 May 2016Termination of appointment of Frieda Bos as a director on 24 November 2015 (1 page)
28 October 2015Appointment of Mr James Fairbairns as a director on 25 November 2014 (2 pages)
28 October 2015Appointment of Mr Ian Macleod as a director on 25 November 2014 (2 pages)
28 October 2015Appointment of Ms Angela Mercer as a director on 25 November 2014 (2 pages)
28 October 2015Director's details changed for Mr Ian Macleod on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Ian Macleod on 28 October 2015 (2 pages)
28 October 2015Appointment of Mr James Fairbairns as a director on 25 November 2014 (2 pages)
28 October 2015Appointment of Mr Ian Macleod as a director on 25 November 2014 (2 pages)
28 October 2015Appointment of Ms Angela Mercer as a director on 25 November 2014 (2 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Appointment of Mrs Jane Hope as a secretary on 14 July 2015 (2 pages)
3 August 2015Termination of appointment of Stevie Christie as a secretary on 14 July 2015 (1 page)
3 August 2015Appointment of Mrs Jane Hope as a secretary on 14 July 2015 (2 pages)
3 August 2015Termination of appointment of Stevie Christie as a secretary on 14 July 2015 (1 page)
15 July 2015Registered 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 2015Termination of appointment of Richard Stuart Fairbairns as a director on 25 November 2014 (1 page)
15 July 2015Termination of appointment of Richard Stuart Fairbairns as a director on 25 November 2014 (1 page)
15 July 2015Registered 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 2015Annual return made up to 2 June 2015 no member list (6 pages)
22 June 2015Annual return made up to 2 June 2015 no member list (6 pages)
22 June 2015Annual return made up to 2 June 2015 no member list (6 pages)
17 April 2015Appointment of Mr James Coutts as a director on 1 June 2011 (2 pages)
17 April 2015Appointment of Mr James Coutts as a director on 1 June 2011 (2 pages)
17 April 2015Appointment of Mr James Coutts as a director on 1 June 2011 (2 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Termination of appointment of Donald Hugh Riddell as a secretary on 1 August 2014 (1 page)
8 August 2014Termination of appointment of Donald Hugh Riddell as a secretary on 1 August 2014 (1 page)
8 August 2014Appointment of Ms Frieda Bos as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Ms Frieda Bos as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Ms Frieda Bos as a director on 1 August 2014 (2 pages)
8 August 2014Termination of appointment of Donald Hugh Riddell as a secretary on 1 August 2014 (1 page)
2 July 2014Appointment of Mr Stevie Christie as a secretary (2 pages)
2 July 2014Appointment of Mr Stevie Christie as a secretary (2 pages)
18 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
18 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
18 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
25 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
25 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
8 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
8 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Memorandum and Articles of Association (16 pages)
27 September 2011Memorandum and Articles of Association (16 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
30 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
30 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Director's details changed for Ben David Stephen Mardall on 2 June 2010 (2 pages)
21 June 2010Annual return made up to 2 June 2010 no member list (3 pages)
21 June 2010Annual return made up to 2 June 2010 no member list (3 pages)
21 June 2010Annual return made up to 2 June 2010 no member list (3 pages)
21 June 2010Director's details changed for Ben David Stephen Mardall on 2 June 2010 (2 pages)
21 June 2010Director's details changed for Ben David Stephen Mardall on 2 June 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Annual return made up to 02/06/09 (2 pages)
11 June 2009Annual return made up to 02/06/09 (2 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 August 2008Amended accounts made up to 30 September 2007 (3 pages)
1 August 2008Amended accounts made up to 30 September 2007 (3 pages)
4 July 2008Annual return made up to 02/06/08 (2 pages)
4 July 2008Annual return made up to 02/06/08 (2 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
6 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
18 June 2007Annual return made up to 02/06/07 (2 pages)
18 June 2007Annual return made up to 02/06/07 (2 pages)
8 August 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
8 August 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
2 June 2006Incorporation (21 pages)
2 June 2006Incorporation (21 pages)