WILDGULL LIMITED

SC195577
58 MORRISON STREET EDINBURGH SCOTLAND EH3 8BP

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 8 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2023 officers Change of particulars for secretary (Alison Tennant) 1 Buy now
12 Dec 2023 officers Change of particulars for director (Mr Peter Alexander Whitelaw) 2 Buy now
26 Jun 2023 accounts Annual Accounts 8 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 9 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2022 officers Change of particulars for director (Mr Peter Alexander Whitelaw) 2 Buy now
11 Jun 2021 accounts Annual Accounts 10 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2020 accounts Annual Accounts 10 Buy now
13 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2019 accounts Annual Accounts 10 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 10 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 4 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 7 Buy now
25 Apr 2016 annual-return Annual Return 3 Buy now
22 Jun 2015 accounts Annual Accounts 7 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
26 Jun 2014 accounts Annual Accounts 7 Buy now
24 Apr 2014 annual-return Annual Return 3 Buy now
02 Jul 2013 accounts Annual Accounts 7 Buy now
30 Apr 2013 annual-return Annual Return 3 Buy now
17 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
11 Oct 2012 mortgage Particulars of a mortgage or charge / charge no: 11 6 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
14 Dec 2011 accounts Annual Accounts 5 Buy now
28 Apr 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for secretary (Alison Tennant) 1 Buy now
04 Jun 2010 officers Change of particulars for director (Peter Alexander Whitelaw) 2 Buy now
21 Dec 2009 accounts Annual Accounts 7 Buy now
13 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2009 annual-return Return made up to 22/04/09; full list of members 3 Buy now
16 Mar 2009 accounts Annual Accounts 6 Buy now
24 Apr 2008 annual-return Return made up to 22/04/08; full list of members 3 Buy now
28 Jan 2008 accounts Annual Accounts 6 Buy now
08 May 2007 annual-return Return made up to 22/04/07; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 7 Buy now
24 Apr 2006 annual-return Return made up to 22/04/06; full list of members 6 Buy now
10 Nov 2005 accounts Annual Accounts 7 Buy now
24 May 2005 mortgage Partic of mort/charge ***** 3 Buy now
24 May 2005 mortgage Partic of mort/charge ***** 3 Buy now
24 May 2005 mortgage Partic of mort/charge ***** 3 Buy now
19 May 2005 mortgage Partic of mort/charge ***** 3 Buy now
26 Apr 2005 mortgage Dec mort/charge ***** 2 Buy now
15 Apr 2005 resolution Resolution 1 Buy now
14 Apr 2005 annual-return Return made up to 22/04/05; full list of members 6 Buy now
01 Dec 2004 accounts Annual Accounts 6 Buy now
07 Jun 2004 address Registered office changed on 07/06/04 from: ferryburn house roseberry avenue south queenferry EH30 9JG 1 Buy now
19 Apr 2004 annual-return Return made up to 22/04/04; full list of members 6 Buy now
23 Sep 2003 mortgage Dec mort/charge ***** 4 Buy now
23 Sep 2003 mortgage Dec mort/charge ***** 4 Buy now
23 Sep 2003 mortgage Dec mort/charge ***** 4 Buy now
23 Sep 2003 mortgage Dec mort/charge ***** 4 Buy now
15 Aug 2003 mortgage Partic of mort/charge ***** 5 Buy now
23 Jul 2003 accounts Annual Accounts 6 Buy now
18 Apr 2003 annual-return Return made up to 22/04/03; full list of members 6 Buy now
09 Sep 2002 accounts Annual Accounts 11 Buy now
19 Apr 2002 annual-return Return made up to 22/04/02; full list of members 6 Buy now
20 Feb 2002 accounts Annual Accounts 11 Buy now
16 Jan 2002 mortgage Partic of mort/charge ***** 5 Buy now
02 May 2001 annual-return Return made up to 22/04/01; full list of members 6 Buy now
05 Apr 2001 mortgage Partic of mort/charge ***** 5 Buy now
15 Feb 2001 address Registered office changed on 15/02/01 from: wester house 8 osborne terrace edinburgh midlothian EH12 5HG 1 Buy now
18 Dec 2000 officers Secretary resigned 1 Buy now
07 Dec 2000 officers New secretary appointed 2 Buy now
27 Nov 2000 accounts Annual Accounts 11 Buy now
06 May 2000 annual-return Return made up to 22/04/00; full list of members 6 Buy now
01 Nov 1999 mortgage Partic of mort/charge ***** 5 Buy now
01 Nov 1999 mortgage Partic of mort/charge ***** 5 Buy now
14 Jul 1999 mortgage Partic of mort/charge ***** 6 Buy now
26 May 1999 capital Ad 04/05/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
26 May 1999 accounts Accounting reference date shortened from 30/04/00 to 31/03/00 1 Buy now
18 May 1999 officers Secretary resigned 1 Buy now
18 May 1999 officers Director resigned 1 Buy now
18 May 1999 officers New director appointed 2 Buy now
18 May 1999 officers New secretary appointed 2 Buy now
18 May 1999 address Registered office changed on 18/05/99 from: 24 great king street edinburgh midlothian EH3 6QN 1 Buy now
18 May 1999 incorporation Memorandum Articles 9 Buy now
18 May 1999 resolution Resolution 4 Buy now
22 Apr 1999 incorporation Incorporation Company 13 Buy now