WILDCAT GEOSCIENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewChange of details for Mr Neil William Murray as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 NewRegistered 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

View Document

12/06/2512 June 2025 NewRegister 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

View Document

12/06/2512 June 2025 NewChange of details for Mr Neil William Murray as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 NewDirector's details changed for Mr Neil William Murray on 2025-06-12

View Document

12/06/2512 June 2025 NewChange of details for Mr Neil William Murray as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 NewDirector's details changed for Mr Neil William Murray on 2025-06-12

View Document

29/04/2529 April 2025 Second filing of Confirmation Statement dated 2025-04-06

View Document

29/04/2529 April 2025 Change of details for Mr Neil William Murray as a person with significant control on 2025-04-07

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

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

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

11/04/2411 April 2024 Cessation of Ann Murray as a person with significant control on 2023-08-17

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Document

28/12/2328 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Termination of appointment of Ann Murray as a director on 2023-08-17

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

19/04/2319 April 2023 Register inspection address has been changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW

View Document

19/04/2319 April 2023 Register(s) moved to registered inspection location 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW

View Document

19/04/2319 April 2023 Director's details changed for Mrs Ann Murray on 2022-04-20

View Document

19/04/2319 April 2023 Director's details changed for Mr Neil William Murray on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Neil William Murray on 2022-04-20

View Document

19/04/2319 April 2023 Change of details for Mr Neil William Murray as a person with significant control on 2022-04-20

View Document

19/04/2319 April 2023 Change of details for Mrs Ann Murray as a person with significant control on 2022-04-20

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/03/2227 March 2022 Change of details for Mr Neil Murray as a person with significant control on 2022-03-27

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MURRAY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 3 WEST CRAIBSTONE STREET ABERDEEN AB11 6YW SCOTLAND

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MURRAY / 06/04/2017

View Document

06/04/176 April 2017 04/08/16 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 100

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR NEIL WILLIAM MURRAY

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM DRYBURGH GRANGE HATTON OF FINTRAY ABERDEENSHIRE AB21 0YT

View Document

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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