Company NameWild Organics Limited
Company StatusDissolved
Company NumberSC349618
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameLedge 1055 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameAlan Grant Mackenzie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(1 month after company formation)
Appointment Duration12 years, 5 months (closed 13 April 2021)
RoleDesigner/Furnisher
Country of ResidenceScotland
Correspondence AddressMackenzies Furniture Village Brown Place
Wick
KW1 5QQ
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence Address11 Moir Avenue
Northfield
Aberdeen
AB16 7AB
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGloag Investments B1, Highland House
St Catherines Road
Perth
Perthshire
PH1 5RY
Scotland
Director NameJeanette Alison Angus Mackenzie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 20 April 2016)
RoleDesigner/Furnisher
Country of ResidenceUnited Kingdom
Correspondence AddressMackenzies Furniture Village Brown Place
Wick
KW1 5QQ
Scotland
Secretary NameJeanette Alison Angus Mackenzie
NationalityBritish
StatusResigned
Appointed07 November 2008(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 20 April 2016)
RoleDesigner/Furnisher
Country of ResidenceUnited Kingdom
Correspondence AddressMackenzies Furniture Village Brown Place
Wick
KW1 5QQ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2008(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewildorganicsbeauty.com

Location

Registered AddressOffice 5
10 Harbour Terrace
Wick
KW1 5HB
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick

Shareholders

1 at £1Os March 2012 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 October 2016Registered office address changed from Brown Place Wick Caithness KW1 5QQ to Office 5 10 Harbour Terrace Wick KW1 5HB on 19 October 2016 (1 page)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 October 2016Registered office address changed from Brown Place Wick Caithness KW1 5QQ to Office 5 10 Harbour Terrace Wick KW1 5HB on 19 October 2016 (1 page)
5 May 2016Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page)
5 May 2016Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on 20 April 2016 (1 page)
5 May 2016Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page)
5 May 2016Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on 20 April 2016 (1 page)
19 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
30 January 2015Termination of appointment of Ann Heron Gloag as a director on 31 March 2012 (1 page)
30 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Termination of appointment of Ann Heron Gloag as a director on 31 March 2012 (1 page)
30 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(6 pages)
18 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(6 pages)
18 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2013Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
15 March 2013Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages)
15 March 2013Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Ms Ann Heron Gloag on 14 August 2010 (2 pages)
16 September 2010Director's details changed for Ms Ann Heron Gloag on 14 August 2010 (2 pages)
23 August 2010Secretary's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages)
23 August 2010Secretary's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Alan Grant Mackenzie on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Alan Grant Mackenzie on 14 August 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
3 June 2009Registered office changed on 03/06/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
3 June 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
3 June 2009Registered office changed on 03/06/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
3 June 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
30 March 2009Director's change of particulars / ann gloag / 24/02/2009 (1 page)
30 March 2009Director's change of particulars / ann gloag / 24/02/2009 (1 page)
2 December 2008Director appointed ann heron gloag (2 pages)
2 December 2008Director appointed ann heron gloag (2 pages)
24 November 2008Director appointed alan grant mackenzie (2 pages)
24 November 2008Director appointed alan grant mackenzie (2 pages)
20 November 2008Appointment terminated director pamela summers leiper (1 page)
20 November 2008Director and secretary appointed jeanette alison angus mackenzie (2 pages)
20 November 2008Appointment terminated secretary lc secretaries LIMITED (1 page)
20 November 2008Appointment terminated secretary lc secretaries LIMITED (1 page)
20 November 2008Appointment terminated director pamela summers leiper (1 page)
20 November 2008Director and secretary appointed jeanette alison angus mackenzie (2 pages)
4 November 2008Company name changed ledge 1055 LIMITED\certificate issued on 04/11/08 (2 pages)
4 November 2008Company name changed ledge 1055 LIMITED\certificate issued on 04/11/08 (2 pages)
7 October 2008Incorporation (21 pages)
7 October 2008Incorporation (21 pages)