Company NameGlo-Wild Limited
Company StatusDissolved
Company NumberSC397367
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years, 1 month ago)
Dissolution Date4 October 2022 (1 year, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fraser Charles Henderson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleDirector Of Wildlife Conservation Company
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodend Place
Aberdeen
AB15 6AL
Scotland
Director NameMr Stuart Robertson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleDirector Of Wildlife Conservation Company
Country of ResidenceEngland
Correspondence Address36 Kingsmead
Seaford
East Sussex
BN25 2HA
Secretary NameMr Charles Henderson
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Woodend Place
Aberdeen
AB15 6AL
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2011(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteglo-wild.com

Location

Registered Address19 Woodend Place
Aberdeen
AB15 6AL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

45 at £1Fraser Henderson
45.00%
Ordinary
45 at £1Stuart Robertson
45.00%
Ordinary
10 at £1Charles Henderson
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,482
Current Liabilities£5,789

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
25 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
25 April 2019Change of details for Mr Stuart Robertson as a person with significant control on 8 April 2016 (2 pages)
25 April 2019Change of details for Mr Fraser Charles Henderson as a person with significant control on 8 April 2016 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
10 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 May 2013Amended accounts made up to 30 April 2012 (5 pages)
13 May 2013Amended accounts made up to 30 April 2012 (5 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
5 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
5 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 April 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 25 April 2011 (1 page)
25 April 2011Appointment of Mr Charles Henderson as a secretary (2 pages)
25 April 2011Appointment of Mr Stuart Robertson as a director (2 pages)
25 April 2011Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
25 April 2011Appointment of Mr Charles Henderson as a secretary (2 pages)
25 April 2011Appointment of Mr Stuart Robertson as a director (2 pages)
25 April 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 25 April 2011 (1 page)
25 April 2011Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
21 April 2011Termination of appointment of Pamela Leiper as a director (1 page)
21 April 2011Appointment of Mr Fraser Charles Henderson as a director (2 pages)
21 April 2011Appointment of Mr Fraser Charles Henderson as a director (2 pages)
21 April 2011Termination of appointment of Pamela Leiper as a director (1 page)
18 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(3 pages)
8 April 2011Incorporation (25 pages)
8 April 2011Incorporation (25 pages)