Company NameWild At Art Ltd
DirectorUte Amann
Company StatusActive
Company NumberSC423637
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Ute Amann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Craigard North Campbell Road
Innellan
Dunoon
Argyll & Bute
PA23 7SB
Scotland
Director NameMrs Ellen Cordell Colingsworth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address2b Lion Well Wynd
Linlithgow
West Lothian
EH49 7EL
Scotland

Contact

Websitewww.gowildatart.com

Location

Registered Address1 Craigard North Campbell Road
Innellan
Dunoon
Argyll & Bute
PA23 7SB
Scotland
ConstituencyArgyll and Bute
WardDunoon

Shareholders

50 at £1Ellen Cordell Colingsworth
50.00%
Ordinary
50 at £1Ute Susanne Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,346
Cash£1,869
Current Liabilities£16,215

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

5 November 2020Change of details for Mrs Ute Amann as a person with significant control on 1 November 2020 (2 pages)
5 November 2020Director's details changed for Mrs Ute Amann on 1 November 2020 (2 pages)
21 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
18 June 2020Cessation of Ellen Cordell Colingsworth as a person with significant control on 9 November 2017 (1 page)
18 June 2020Change of details for Mrs Ute Amann as a person with significant control on 18 June 2020 (2 pages)
18 June 2020Change of details for Ms Ute Susanne Amann-Seidel as a person with significant control on 18 June 2020 (2 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
15 June 2020Director's details changed for Ms Ute Johnston on 15 June 2020 (2 pages)
15 June 2020Change of details for a person with significant control (2 pages)
17 September 2019Micro company accounts made up to 31 May 2019 (4 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
28 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 2,100
(3 pages)
9 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
10 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
9 November 2017Termination of appointment of Ellen Cordell Colingsworth as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Ellen Cordell Colingsworth as a director on 9 November 2017 (1 page)
11 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)