Aberdeen
AB15 6AL
Scotland
Director Name | Mr Stuart Robertson |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(same day as company formation) |
Role | Director Of Wildlife Conservation Company |
Country of Residence | England |
Correspondence Address | 36 Kingsmead Seaford East Sussex BN25 2HA |
Secretary Name | Mr Charles Henderson |
---|---|
Status | Closed |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Woodend Place Aberdeen AB15 6AL Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | glo-wild.com |
---|
Registered Address | 19 Woodend Place Aberdeen AB15 6AL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
45 at £1 | Fraser Henderson 45.00% Ordinary |
---|---|
45 at £1 | Stuart Robertson 45.00% Ordinary |
10 at £1 | Charles Henderson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,482 |
Current Liabilities | £5,789 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
9 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
25 April 2019 | Change of details for Mr Stuart Robertson as a person with significant control on 8 April 2016 (2 pages) |
25 April 2019 | Change of details for Mr Fraser Charles Henderson as a person with significant control on 8 April 2016 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 May 2013 | Amended accounts made up to 30 April 2012 (5 pages) |
13 May 2013 | Amended accounts made up to 30 April 2012 (5 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
5 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
5 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
25 April 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 25 April 2011 (1 page) |
25 April 2011 | Appointment of Mr Charles Henderson as a secretary (2 pages) |
25 April 2011 | Appointment of Mr Stuart Robertson as a director (2 pages) |
25 April 2011 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
25 April 2011 | Appointment of Mr Charles Henderson as a secretary (2 pages) |
25 April 2011 | Appointment of Mr Stuart Robertson as a director (2 pages) |
25 April 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 25 April 2011 (1 page) |
25 April 2011 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
21 April 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
21 April 2011 | Appointment of Mr Fraser Charles Henderson as a director (2 pages) |
21 April 2011 | Appointment of Mr Fraser Charles Henderson as a director (2 pages) |
21 April 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
18 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 April 2011 | Incorporation (25 pages) |
8 April 2011 | Incorporation (25 pages) |