Company NameWigwam Holidays Glenlivet Limited
DirectorCharles Gulland
Company StatusActive
Company NumberSC389727
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 4 months ago)
Previous NameWigwam Construction Limited

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameCharles Gulland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Cammo Park Way
Edinburgh
Midlothian
EH4 8EP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

21 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
26 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
11 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
10 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
12 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
7 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 January 2012Director's details changed for Charles Gulland on 1 October 2011 (2 pages)
13 January 2012Director's details changed for Charles Gulland on 1 October 2011 (2 pages)
13 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Charles Gulland on 1 October 2011 (2 pages)
1 February 2011Appointment of Charles Gulland as a director (3 pages)
1 February 2011Appointment of Charles Gulland as a director (3 pages)
3 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
3 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
30 November 2010Incorporation (23 pages)
30 November 2010Incorporation (23 pages)