WILDGULL CHARTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Previous accounting period extended from 2025-03-31 to 2025-07-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
20/05/2520 May 2025 | Notification of Thomas Dale as a person with significant control on 2025-05-19 |
14/05/2514 May 2025 | Notification of Alan Stewart as a person with significant control on 2025-05-13 |
14/05/2514 May 2025 | Cessation of Jane Strang Mcminn as a person with significant control on 2025-05-13 |
07/05/257 May 2025 | Termination of appointment of William Robert Macnair as a director on 2025-05-07 |
07/05/257 May 2025 | Termination of appointment of Jane Strang Mcminn as a secretary on 2025-05-07 |
07/05/257 May 2025 | Appointment of Mr Alan Stewart as a director on 2025-05-01 |
07/05/257 May 2025 | Termination of appointment of Jane Strang Mcminn as a director on 2025-05-07 |
31/03/2531 March 2025 | Registered office address changed from 3 Queen Street Edinburgh EH2 1JE Scotland to Seacliff Park Seacliff Park North Berwick EH39 5PP on 2025-03-31 |
31/03/2531 March 2025 | Cessation of William Robert Macnair as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Mr Thomas Dale as a director on 2025-03-31 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 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 |
26/02/2126 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM VALE COTTAGE 52 FORTH STREET NORTH BERWICK EH39 4JJ SCOTLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/02/1923 February 2019 | REGISTERED OFFICE CHANGED ON 23/02/2019 FROM GLEN ORCHY 15 GLENORCHY ROAD NORTH BERWICK EAST LOTHIAN EH39 4PE |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/08/1228 August 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
24/05/1224 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE STRANG MCMINN / 02/10/2009 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/07/057 July 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/10/0211 October 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS; AMEND |
29/05/0229 May 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
09/11/019 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/08/017 August 2001 | REGISTERED OFFICE CHANGED ON 07/08/01 FROM: THE OLD LIBRARY 13 KIRK LOAN EDINBURGH EH12 7HD |
06/06/016 June 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
12/03/0112 March 2001 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: WESTER HOUSE 8 OSBORNE TERRACE EDINBURGH MIDLOTHIAN EH12 5HG |
16/01/0116 January 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/01/0115 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/01/0111 January 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/06/001 June 2000 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
22/05/0022 May 2000 | S386 DISP APP AUDS 18/05/00 |
22/05/0022 May 2000 | SECRETARY RESIGNED |
22/05/0022 May 2000 | S366A DISP HOLDING AGM 18/05/00 |
18/05/0018 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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