Company NameProtect Wild Scotland
Company StatusDissolved
Company NumberSC454505
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 July 2013(10 years, 9 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Jennifer Phyllis Mackay Scobie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRhidorroch Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
Director NameMr Donald Charles Staniford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Saughall Road
Saughall Massie
Merseyside
CH46 5NQ
Wales
Director NameMajor (Retd) Michael Robert Smith Stanners
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(8 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhidorroch Protect Wild Scotland
Argyle Street
Ullapool
Wester Ross
IV26 2UB
Scotland
Director NameMiss Katie Mary Mackay Scobie
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2017)
RoleMarketer
Country of ResidenceScotland
Correspondence Address6 Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland

Contact

Websitewww.protectwildscotland.org/

Location

Registered AddressRhidorroch
Argyle Street
Ullapool
Ross-Shire
IV26 2UB
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Financials

Year2014
Net Worth£996
Cash£2,494
Current Liabilities£3,331

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Application to strike the company off the register (3 pages)
18 April 2017Application to strike the company off the register (3 pages)
14 February 2017Termination of appointment of Katie Mary Mackay Scobie as a director on 8 February 2017 (2 pages)
14 February 2017Termination of appointment of Katie Mary Mackay Scobie as a director on 8 February 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Annual return made up to 15 July 2015 no member list (3 pages)
3 August 2015Annual return made up to 15 July 2015 no member list (3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 December 2014Appointment of Katie Mary Mackay Scobie as a director on 20 October 2014 (2 pages)
9 December 2014Termination of appointment of Michael Robert Smith Stanners as a director on 15 October 2014 (2 pages)
9 December 2014Appointment of Katie Mary Mackay Scobie as a director on 20 October 2014 (2 pages)
9 December 2014Termination of appointment of Michael Robert Smith Stanners as a director on 15 October 2014 (2 pages)
29 August 2014Annual return made up to 15 July 2014 no member list (3 pages)
29 August 2014Annual return made up to 15 July 2014 no member list (3 pages)
15 April 2014Appointment of Major (Retd) Michael Robert Smith Stanners as a director (3 pages)
15 April 2014Appointment of Major (Retd) Michael Robert Smith Stanners as a director (3 pages)
18 March 2014Termination of appointment of Donald Staniford as a director (2 pages)
18 March 2014Termination of appointment of Donald Staniford as a director (2 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 July 2013Incorporation (21 pages)
15 July 2013Incorporation (21 pages)