WILDCAT GEOSCIENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Change of details for Mr Neil William Murray as a person with significant control on 2025-06-12 |
12/06/2512 June 2025 New | Registered office address changed from 4 Alice Hamilton Court Robinsland West Linton EH46 7JJ Scotland to 1 Kings Knoll Gardens Clifford Road North Berwick East Lothian EH39 4PP on 2025-06-12 |
12/06/2512 June 2025 New | Register inspection address has been changed from 4 Alice Hamilton Court Robinsland West Linton EH46 7JJ Scotland to 1 Kings Knoll Gardens Clifford Road North Berwick East Lothian EH39 4PP |
12/06/2512 June 2025 New | Change of details for Mr Neil William Murray as a person with significant control on 2025-06-12 |
12/06/2512 June 2025 New | Director's details changed for Mr Neil William Murray on 2025-06-12 |
12/06/2512 June 2025 New | Change of details for Mr Neil William Murray as a person with significant control on 2025-06-12 |
12/06/2512 June 2025 New | Director's details changed for Mr Neil William Murray on 2025-06-12 |
29/04/2529 April 2025 | Second filing of Confirmation Statement dated 2025-04-06 |
29/04/2529 April 2025 | Change of details for Mr Neil William Murray as a person with significant control on 2025-04-07 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-06 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/04/2415 April 2024 | Register inspection address has been changed from Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR Scotland to 4 Alice Hamilton Court Robinsland West Linton EH46 7JJ |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-06 with updates |
11/04/2411 April 2024 | Cessation of Ann Murray as a person with significant control on 2023-08-17 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-09-30 |
19/02/2419 February 2024 | Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR |
28/12/2328 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/08/2329 August 2023 | Termination of appointment of Ann Murray as a director on 2023-08-17 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-06 with updates |
19/04/2319 April 2023 | Register inspection address has been changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW |
19/04/2319 April 2023 | Register(s) moved to registered inspection location 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW |
19/04/2319 April 2023 | Director's details changed for Mrs Ann Murray on 2022-04-20 |
19/04/2319 April 2023 | Director's details changed for Mr Neil William Murray on 2023-04-19 |
19/04/2319 April 2023 | Director's details changed for Mr Neil William Murray on 2022-04-20 |
19/04/2319 April 2023 | Change of details for Mr Neil William Murray as a person with significant control on 2022-04-20 |
19/04/2319 April 2023 | Change of details for Mrs Ann Murray as a person with significant control on 2022-04-20 |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/03/2227 March 2022 | Change of details for Mr Neil Murray as a person with significant control on 2022-03-27 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
10/04/1910 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MURRAY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 3 WEST CRAIBSTONE STREET ABERDEEN AB11 6YW SCOTLAND |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MURRAY / 06/04/2017 |
06/04/176 April 2017 | 04/08/16 STATEMENT OF CAPITAL GBP 100 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/08/165 August 2016 | 02/08/16 STATEMENT OF CAPITAL GBP 100 |
05/08/165 August 2016 | DIRECTOR APPOINTED MR NEIL WILLIAM MURRAY |
12/04/1612 April 2016 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM DRYBURGH GRANGE HATTON OF FINTRAY ABERDEENSHIRE AB21 0YT |
11/04/1611 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/06/1130 June 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
12/04/1112 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company