WILDE THYME LIMITED

Company Documents

DateDescription
25/09/1825 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1829 June 2018 APPLICATION FOR STRIKING-OFF

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

21/07/1721 July 2017 06/10/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

14/10/1614 October 2016 SECOND FILING OF AP01 FOR MR SCOTT CAMPBELL

View Document

14/10/1614 October 2016 SECOND FILING OF AP01 FOR MR PETER BRUCE

View Document

14/10/1614 October 2016 SECOND FILING OF AP01 FOR MR CHRIS LITTLE

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BURBERRY

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR SCOTT CAMPBELL

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR PETER BRUCE

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR CHRIS LITTLE

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMER

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM
CULTYBRAGGAN COMRIE
PERTHSHIRE
PH6 2AB

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MR SCOTT CAMPBELL

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA DYE

View Document

28/09/1628 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN HAMER / 08/04/2010

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURBERRY / 08/04/2010

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY GILLESPIE MACANDREW SECRETARIES LIMITED

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 5 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8EJ

View Document

13/05/1013 May 2010 SECRETARY APPOINTED VICTORIA DYE

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE LANDALE

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED DAVID BURBERRY

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DUNCAN FORBES LANDALE / 01/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN HAMER / 01/02/2010

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/02/2010

View Document

17/09/0917 September 2009 AMENDING 88(2) FILED ELECTRONICALLY ON 11/09/09.

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 PARTIC OF MORT/CHARGE *****

View Document

03/03/063 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 31 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7JQ

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

02/12/052 December 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

04/02/054 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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