Company NameThe Wildlife Partnership Limited
Company StatusDissolved
Company NumberSC312237
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 4 months ago)
Dissolution Date11 April 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLeonie Jeanne Alexander
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(same day as company formation)
RoleEnvironment Consultant
Country of ResidenceScotland
Correspondence AddressLindenlea
Carlops
Penicuik
Midlothian
EH26 9NH
Scotland
Director NameLorna Mary Edey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(same day as company formation)
RoleEnvironment Consultant
Country of ResidenceScotland
Correspondence Address36 Biggiesknowe
Peebles
EH45 8HS
Scotland
Secretary NameLorna Mary Edey
NationalityBritish
StatusClosed
Appointed20 November 2006(same day as company formation)
RoleEnvironment Consultant
Country of ResidenceScotland
Correspondence Address36 Biggiesknowe
Peebles
EH45 8HS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewildlifepartnership.co.uk
Telephone01721 720764
Telephone regionPeebles

Location

Registered Address6 School Brae Business Centre
Peebles
EH45 8AT
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Leonie Jeanne Alexander
50.00%
Ordinary
1 at £1Lorna Mary Edey
50.00%
Ordinary

Financials

Year2014
Net Worth£58,035
Cash£33,505
Current Liabilities£9,366

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (3 pages)
16 January 2017Application to strike the company off the register (3 pages)
3 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
22 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
22 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
6 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
23 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
22 May 2012Registered office address changed from 37 High Street Peebles EH45 8AN on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 37 High Street Peebles EH45 8AN on 22 May 2012 (1 page)
9 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Director's details changed for Lorna Mary Edey on 8 November 2010 (2 pages)
5 January 2011Secretary's details changed for Lorna Mary Edey on 8 November 2010 (2 pages)
5 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Lorna Mary Edey on 8 November 2010 (2 pages)
5 January 2011Director's details changed for Lorna Mary Edey on 8 November 2010 (2 pages)
5 January 2011Secretary's details changed for Lorna Mary Edey on 8 November 2010 (2 pages)
5 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
5 January 2011Secretary's details changed for Lorna Mary Edey on 8 November 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (14 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (14 pages)
7 January 2010Director's details changed for Lorna Mary Edey on 1 January 2010 (2 pages)
7 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Lorna Mary Edey on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Leonie Jeanne Alexander on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Lorna Mary Edey on 1 January 2010 (2 pages)
7 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Leonie Jeanne Alexander on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Leonie Jeanne Alexander on 1 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2009Return made up to 20/11/08; full list of members (4 pages)
3 February 2009Return made up to 20/11/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 November 2007Return made up to 20/11/07; full list of members (2 pages)
22 November 2007Return made up to 20/11/07; full list of members (2 pages)
7 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
7 February 2007Ad 20/11/06-20/11/06 £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2007Ad 20/11/06-20/11/06 £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006New secretary appointed;new director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New secretary appointed;new director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
20 November 2006Incorporation (15 pages)
20 November 2006Incorporation (15 pages)