Company NameWild & Kind Cic
Company StatusActive
Company NumberSC571888
CategoryCommunity Interest Company
Incorporation Date24 July 2017(6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameTrudi Sarah Donahue
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 0/1 57 Prince Edward Street
Glasgow
G42 8LX
Scotland
Director NameMiss Rachel Elizabeth Watson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed17 October 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleStudio Manager
Country of ResidenceScotland
Correspondence Address60 Brook Street 2/9&10
Brook Street
Glasgow
G40 2AB
Scotland
Director NameSandeep Kaur Basra
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Brook Street 2/9&10
Brook Street
Glasgow
G40 2AB
Scotland
Director NameMrs Kirsty Cochrane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2019(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 November 2022)
RoleInformation Researcher
Country of ResidenceScotland
Correspondence Address60 Brook Street 2/9&10
Brook Street
Glasgow
G40 2AB
Scotland
Director NameMs Judith Stewart
Date of BirthMarch 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2019(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 November 2022)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence Address60 Brook Street 2/9&10
Brook Street
Glasgow
G40 2AB
Scotland
Secretary NameMiss Sarah Louise Kelly
StatusResigned
Appointed17 October 2019(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 16 January 2020)
RoleCompany Director
Correspondence AddressPark Lane House Broad Street
Glasgow
G40 2QW
Scotland
Director NameMrs Sarah Anne Cooper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Brook Street 2/9&10
Brook Street
Glasgow
G40 2AB
Scotland

Location

Registered Address60 Brook Street 2/9&10
Brook Street
Glasgow
G40 2AB
Scotland
ConstituencyGlasgow Central
WardCalton

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
9 November 2022Termination of appointment of Judith Stewart as a director on 9 November 2022 (1 page)
9 November 2022Termination of appointment of Kirsty Cochrane as a director on 9 November 2022 (1 page)
17 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
27 January 2022Appointment of Sandeep Kaur Basra as a director on 25 January 2022 (2 pages)
27 January 2022Appointment of Mrs Sarah Sarah Cooper as a director on 25 January 2022 (2 pages)
27 January 2022Appointment of Sarah Anne Cooper as a director (2 pages)
27 January 2022Director's details changed for Mrs Sarah Sarah Cooper on 25 January 2022 (2 pages)
9 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
5 January 2021Change of details for Mrs Trudi Sarah Donahue as a person with significant control on 5 January 2021 (2 pages)
13 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 July 2019 (25 pages)
3 February 2020Registered office address changed from Park Lane House Broad Street Glasgow G40 2QW United Kingdom to 60 Brook Street 2/9&10 Brook Street Glasgow G40 2AB on 3 February 2020 (1 page)
16 January 2020Termination of appointment of Sarah Louise Kelly as a secretary on 16 January 2020 (1 page)
31 October 2019Appointment of Mrs Kirsty Cochrane as a director on 17 October 2019 (2 pages)
31 October 2019Appointment of Ms Judith Stewart as a director on 17 October 2019 (2 pages)
31 October 2019Appointment of Miss Sarah Louise Kelly as a secretary on 17 October 2019 (2 pages)
24 October 2019Appointment of Miss Rachel Elizabeth Watson as a director on 17 October 2019 (2 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
11 February 2019Change of details for Mrs Trudi Sarah Lang as a person with significant control on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Trudi Sarah Lang on 11 February 2019 (2 pages)
11 August 2018Withdrawal of a person with significant control statement on 11 August 2018 (2 pages)
11 August 2018Notification of Trudi Sarah Lang as a person with significant control on 11 August 2018 (2 pages)
6 August 2018Confirmation statement made on 23 July 2018 with updates (3 pages)
5 June 2018Registered office address changed from 2/2 47 Prince Edward Street Glasgow Strathclyde G42 8LU to Park Lane House Broad Street Glasgow G40 2QW on 5 June 2018 (1 page)
24 July 2017Incorporation of a Community Interest Company (50 pages)
24 July 2017Incorporation of a Community Interest Company (50 pages)