Company NameWilden Croft Ltd
Company StatusDissolved
Company NumberSC489414
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Kenneth Paul Nash
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTeal Cottages 28 Seatown
Gardenstown
Banff
AB45 3YQ
Scotland
Director NameMrs Margaret Janet Mair Nash
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTeal Cottages 28 Seatown
Gardenstown
Banff
AB45 3YQ
Scotland

Location

Registered AddressTeal Cottages 28 Seatown
Gardenstown
Banff
AB45 3YQ
Scotland
ConstituencyBanff and Buchan
WardTroup

Shareholders

1 at £1Kenneth Paul Nash
50.00%
Ordinary
1 at £1Margaret Janet Mair Nash
50.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

4 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
7 January 2020Confirmation statement made on 21 October 2019 with no updates (3 pages)
7 January 2020Withdraw the company strike off application (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
26 July 2018Change of details for Mr Kenneth Paul Nash as a person with significant control on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Mr Kenneth Paul Nash on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Mrs Margaret Janet Mair Nash on 26 July 2018 (2 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 October 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 100
(3 pages)
26 October 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 100
(3 pages)
26 October 2017Cessation of Margaret Janet Mair Nash as a person with significant control on 31 October 2016 (1 page)
26 October 2017Cessation of Margaret Janet Mair Nash as a person with significant control on 26 October 2017 (1 page)
26 October 2017Change of details for Mr Kenneth Paul Nash as a person with significant control on 31 October 2016 (2 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
26 October 2017Change of details for Mr Kenneth Paul Nash as a person with significant control on 31 October 2016 (2 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
27 January 2015Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN on 27 January 2015 (1 page)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)