Edinburgh
Midlothian
EH4 8EP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.wigwamcabins.com |
---|---|
Telephone | 0131 2850987 |
Telephone region | Edinburgh |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £699 |
Current Liabilities | £147,962 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
16 January 2018 | Delivered on: 19 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
10 December 2020 | Confirmation statement made on 9 November 2020 with updates (6 pages) |
26 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
11 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
19 January 2018 | Registration of charge SC3885120001, created on 16 January 2018 (8 pages) |
19 January 2018 | Registration of charge SC3885120001, created on 16 January 2018 (8 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
10 January 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
21 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
8 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
13 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Charles Gulland on 1 October 2011 (2 pages) |
13 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Charles Gulland on 1 October 2011 (2 pages) |
13 January 2012 | Director's details changed for Charles Gulland on 1 October 2011 (2 pages) |
19 November 2010 | Appointment of Charles Gulland as a director (3 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
19 November 2010 | Appointment of Charles Gulland as a director (3 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
11 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
11 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
11 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 November 2010 | Incorporation (23 pages) |
9 November 2010 | Incorporation (23 pages) |