Company NameWigwam Marketing Solutions Limited
Company StatusActive
Company NumberSC385552
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Iain Macnamara
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(same day as company formation)
RoleAccount Handler
Country of ResidenceUnited Kingdom
Correspondence Address24 Clydeview
Bothwell
Glasgow
G71 8NW
Scotland
Director NameMr Christopher Thorn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Clydeview
Bothwell
Glasgow
G71 8NW
Scotland
Director NameMr Michael Gibb
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18d Kilbryde Crescent
Dunblane
Perthshire
FK15 9BA
Scotland
Director NameMr William Simon Muir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8-10 Glasgow Road
Glasgow
Kirkintilloch
G66 1SH
Scotland
Director NameMr Stephen Wright
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Glasgow Road
Kirkintilloch
Glasgow
G66 1SH
Scotland
Secretary NameMr Stephen Wright
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address8-10 Glasgow Road
Kirkintilloch
Glasgow
G66 1SH
Scotland

Location

Registered Address24 Clydeview
Bothwell
Glasgow
G71 8NW
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,167
Cash£54,879
Current Liabilities£160,695

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
21 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 August 2020Registered office address changed from 8 Kirkintilloch Business Park 74 Townhead Kirkintilloch Glasgow G66 1NZ Scotland to 24 Clydeview Bothwell Glasgow G71 8NW on 20 August 2020 (1 page)
11 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
18 December 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
13 December 2017Registered office address changed from 17 Donaldson Crescent Kirkintilloch Glasgow G66 1XF to 8 Kirkintilloch Business Park 74 Townhead Kirkintilloch Glasgow G66 1NZ on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 17 Donaldson Crescent Kirkintilloch Glasgow G66 1XF to 8 Kirkintilloch Business Park 74 Townhead Kirkintilloch Glasgow G66 1NZ on 13 December 2017 (1 page)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
12 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 150
(4 pages)
12 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 150
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
10 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 150
(4 pages)
10 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 150
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 150
(4 pages)
25 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 150
(4 pages)
5 July 2013Appointment of Mr Michael Gibb as a director (2 pages)
5 July 2013Appointment of Mr Michael Gibb as a director (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 November 2012Director's details changed for Mr Iain Macnamara on 8 October 2012 (2 pages)
7 November 2012Director's details changed for Mr Christopher Thorn on 8 October 2012 (2 pages)
7 November 2012Director's details changed for Mr Iain Macnamara on 8 October 2012 (2 pages)
7 November 2012Director's details changed for Mr Christopher Thorn on 8 October 2012 (2 pages)
7 November 2012Director's details changed for Mr Christopher Thorn on 8 October 2012 (2 pages)
7 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
7 November 2012Director's details changed for Mr Iain Macnamara on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 8-10 Glasgow Road Kirkintilloch Glasgow G66 1SH Scotland on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 8-10 Glasgow Road Kirkintilloch Glasgow G66 1SH Scotland on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 8-10 Glasgow Road Kirkintilloch Glasgow G66 1SH Scotland on 8 October 2012 (1 page)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
13 January 2011Termination of appointment of Stephen Wright as a secretary (2 pages)
13 January 2011Termination of appointment of Stephen Wright as a secretary (2 pages)
22 December 2010Termination of appointment of William Muir as a director (2 pages)
22 December 2010Termination of appointment of Stephen Wright as a director (2 pages)
22 December 2010Termination of appointment of William Muir as a director (2 pages)
22 December 2010Termination of appointment of Stephen Wright as a director (2 pages)
16 September 2010Incorporation (26 pages)
16 September 2010Incorporation (26 pages)