Company NameUrban Wilderness Limited
DirectorTimothy Birnie Reid
Company StatusActive
Company NumberSC371979
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Timothy Birnie Reid
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Water Lane
South Stainley
Harrogate
North Yorkshire
HG3 3NB
Director NameMr Nathan James Edwards
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 December 2023)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressThe Bungalow South Stainley
Harrogate
North Yorkshire
HG3 3NB

Contact

Websitewww.urbanwilderness.co.uk
Telephone0113 3944642
Telephone regionLeeds

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£2,955
Cash£3,278
Current Liabilities£9,595

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

21 November 2019Delivered on: 25 November 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 September 2018Delivered on: 5 September 2018
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Outstanding

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with updates (6 pages)
11 December 2023Cessation of Nathan James Edwards as a person with significant control on 11 December 2023 (1 page)
11 December 2023Termination of appointment of Nathan James Edwards as a director on 11 December 2023 (1 page)
30 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
23 March 2023Memorandum and Articles of Association (30 pages)
23 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
15 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
11 October 2021Statement of capital following an allotment of shares on 27 September 2021
  • GBP 105
(4 pages)
26 March 2021Memorandum and Articles of Association (30 pages)
26 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
18 September 2020Satisfaction of charge SC3719790001 in full (1 page)
27 February 2020Satisfaction of charge SC3719790002 in full (1 page)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 November 2019Registration of charge SC3719790002, created on 21 November 2019 (17 pages)
9 July 2019Micro company accounts made up to 31 January 2019 (3 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 September 2018Registration of charge SC3719790001, created on 5 September 2018 (14 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(6 pages)
28 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
24 September 2015Change of share class name or designation (2 pages)
24 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 100.00
(6 pages)
24 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 100.00
(6 pages)
24 September 2015Change of share class name or designation (2 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
16 June 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
16 June 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
5 February 2015Registered office address changed from Upper Coltfield Alves Elgin Moray IV30 8XA to 6 St. Colme Street Edinburgh EH3 6AD on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Upper Coltfield Alves Elgin Moray IV30 8XA to 6 St. Colme Street Edinburgh EH3 6AD on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Upper Coltfield Alves Elgin Moray IV30 8XA to 6 St. Colme Street Edinburgh EH3 6AD on 5 February 2015 (1 page)
27 January 2015Appointment of Mr Nathan James Edwards as a director on 2 January 2015 (2 pages)
27 January 2015Appointment of Mr Nathan James Edwards as a director on 2 January 2015 (2 pages)
27 January 2015Appointment of Mr Nathan James Edwards as a director on 2 January 2015 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
4 December 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
25 February 2013Director's details changed for Mr. Timothy Birnie Reid on 4 August 2012 (2 pages)
25 February 2013Director's details changed for Mr. Timothy Birnie Reid on 4 August 2012 (2 pages)
25 February 2013Director's details changed for Mr. Timothy Birnie Reid on 4 August 2012 (2 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
26 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 September 2011Registered office address changed from 73a Fonthill Road Aberdeen AB11 6UP Scotland on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 73a Fonthill Road Aberdeen AB11 6UP Scotland on 27 September 2011 (1 page)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for Timothy Birnie Reid on 3 August 2010 (3 pages)
17 February 2011Director's details changed for Timothy Birnie Reid on 3 August 2010 (3 pages)
17 February 2011Director's details changed for Timothy Birnie Reid on 3 August 2010 (3 pages)
23 December 2010Registered office address changed from 3Gf Clarendon Crescent Edinburgh EH4 1PT on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 3Gf Clarendon Crescent Edinburgh EH4 1PT on 23 December 2010 (1 page)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)