Company NameWandaland Limited
DirectorsMohammed Ali and Eric Chiong
Company StatusActive
Company NumberSC500535
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mohammed Ali
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Secretary NameMr Eric Chiong
StatusCurrent
Appointed29 December 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMr George McCluskie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bridge Street Aberdeen
Aberdeen
AB11 6JN
Scotland
Director NameMr Yi Fat Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMr Eric Chiong
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(7 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2022(7 years, 7 months after company formation)
Appointment Duration6 days (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland

Location

Registered Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
19 January 2023Registered office address changed from 52 Bridge Street Aberdeen AB11 6JN Scotland to 91 Portland Street Aberdeen AB11 6LN on 19 January 2023 (1 page)
19 January 2023Appointment of Mr Eric Chiong as a director on 18 January 2023 (2 pages)
29 December 2022Appointment of Mr Eric Chiong as a secretary on 29 December 2022 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 November 2022Termination of appointment of Eric Chiong as a director on 1 November 2022 (1 page)
26 October 2022Notification of Eric Chiong as a person with significant control on 26 October 2022 (2 pages)
26 October 2022Termination of appointment of Eric Chiong as a director on 25 October 2022 (1 page)
26 October 2022Appointment of Mr Eric Chiong as a director on 26 October 2022 (2 pages)
26 October 2022Cessation of Eric Chiong as a person with significant control on 25 October 2022 (1 page)
20 July 2022Notification of Eric Chiong as a person with significant control on 1 September 2021 (2 pages)
19 July 2022Appointment of Mr Eric Chiong as a director on 1 July 2022 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
3 January 2022Registered office address changed from 91 Portland Street Aberdeen AB11 6LN to 52 Bridge Street Aberdeen AB11 6JN on 3 January 2022 (1 page)
3 January 2022Notification of Mohammed Ali as a person with significant control on 1 September 2021 (2 pages)
3 January 2022Cessation of Yi Fat Chiong as a person with significant control on 1 September 2021 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 December 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
23 September 2021Termination of appointment of Yi Fat Chiong as a director on 31 August 2021 (1 page)
23 September 2021Appointment of Mr Mohammed Ali as a director on 1 September 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 July 2019Director's details changed for Mr Eric Chiong on 1 July 2019 (2 pages)
1 July 2019Change of details for Mr Eric Chiong as a person with significant control on 1 July 2019 (2 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
2 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 November 2016Confirmation statement made on 5 November 2016 with no updates (3 pages)
5 November 2016Confirmation statement made on 5 November 2016 with no updates (3 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(3 pages)
7 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(3 pages)
5 August 2015Termination of appointment of George Mccluskie as a director on 1 August 2015 (1 page)
5 August 2015Termination of appointment of George Mccluskie as a director on 1 August 2015 (1 page)
5 August 2015Termination of appointment of George Mccluskie as a director on 1 August 2015 (1 page)
20 July 2015Appointment of Mr Eric Chiong as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Eric Chiong as a director on 20 July 2015 (2 pages)
3 July 2015Registered office address changed from 52 Bridge Street Aberdeen Aberdeen Scotland AB11 6JN Scotland to 91 Portland Street Aberdeen AB11 6LN on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 52 Bridge Street Aberdeen Aberdeen Scotland AB11 6JN Scotland to 91 Portland Street Aberdeen AB11 6LN on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 52 Bridge Street Aberdeen Aberdeen Scotland AB11 6JN Scotland to 91 Portland Street Aberdeen AB11 6LN on 3 July 2015 (1 page)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)