Company NameBlue Wild Limited
Company StatusActive
Company NumberSC540629
CategoryPrivate Limited Company
Incorporation Date20 July 2016(7 years, 8 months ago)
Previous NameForth Wild Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameMr Robert Anthony Dale
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacliff Park North Berwick
East Lothian
EH39 5PP
Scotland
Director NameMr Thomas Dale
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeacliff Park North Berwick
East Lothian
EH39 5PP
Scotland
Director NameMr Alan Stewart
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed29 April 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSeacliff Park
North Berwick
East Lothian
EH39 5PP
Scotland
Director NameMr Douglas John Dale
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeacliff Park North Berwick
East Lothian
EH39 5PP
Scotland
Director NameMr George Purves
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Highfield Road
North Berwick
East Lothian
EH39 4BW
Scotland

Location

Registered AddressSeacliff Park
North Berwick
East Lothian
EH39 5PP
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

12 October 2020Change of details for Mr Alan Stewart as a person with significant control on 1 May 2020 (2 pages)
12 October 2020Notification of Douglas John Dale as a person with significant control on 1 May 2020 (2 pages)
12 October 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
12 October 2020Notification of Robert Anthony Dale as a person with significant control on 1 May 2020 (2 pages)
12 October 2020Notification of Thomas Dale as a person with significant control on 1 May 2020 (2 pages)
18 May 2020Withdrawal of a person with significant control statement on 18 May 2020 (2 pages)
18 May 2020Notification of Alan Stewart as a person with significant control on 1 May 2020 (2 pages)
12 May 2020Appointment of Mr Alan Stewart as a director on 29 April 2020 (2 pages)
24 April 2020Termination of appointment of Douglas John Dale as a director on 23 April 2020 (1 page)
23 April 2020Registered office address changed from 8 Auldhame Farm Cottage North Berwick East Lothian EH39 5PW to Seacliff Park North Berwick East Lothian EH39 5PP on 23 April 2020 (1 page)
23 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
25 March 2020Company name changed forth wild LTD\certificate issued on 25/03/20
  • CONNOT ‐ Change of name notice
(3 pages)
5 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 April 2019Termination of appointment of George Purves as a director on 24 April 2019 (1 page)
27 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
8 August 2018Appointment of Mr George Purves as a director on 23 May 2017 (2 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 November 2017Registered office address changed from Seacliff Park North Berwick East Lothian EH39 5PP Scotland to 8 Auldhame Farm Cottage North Berwick East Lothian EH39 5PW on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from Seacliff Park North Berwick East Lothian EH39 5PP Scotland to 8 Auldhame Farm Cottage North Berwick East Lothian EH39 5PW on 16 November 2017 (2 pages)
5 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 1,500
(28 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 1,500
(28 pages)