WILDGULL CHARTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-07-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

20/05/2520 May 2025 Notification of Thomas Dale as a person with significant control on 2025-05-19

View Document

14/05/2514 May 2025 Notification of Alan Stewart as a person with significant control on 2025-05-13

View Document

14/05/2514 May 2025 Cessation of Jane Strang Mcminn as a person with significant control on 2025-05-13

View Document

07/05/257 May 2025 Termination of appointment of William Robert Macnair as a director on 2025-05-07

View Document

07/05/257 May 2025 Termination of appointment of Jane Strang Mcminn as a secretary on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Mr Alan Stewart as a director on 2025-05-01

View Document

07/05/257 May 2025 Termination of appointment of Jane Strang Mcminn as a director on 2025-05-07

View Document

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

View Document

31/03/2531 March 2025 Cessation of William Robert Macnair as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Thomas Dale as a director on 2025-03-31

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

31/12/2131 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

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM VALE COTTAGE 52 FORTH STREET NORTH BERWICK EH39 4JJ SCOTLAND

View Document

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

View Accounts

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM GLEN ORCHY 15 GLENORCHY ROAD NORTH BERWICK EAST LOTHIAN EH39 4PE

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

24/05/1224 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE STRANG MCMINN / 02/10/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0229 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: THE OLD LIBRARY 13 KIRK LOAN EDINBURGH EH12 7HD

View Document

06/06/016 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: WESTER HOUSE 8 OSBORNE TERRACE EDINBURGH MIDLOTHIAN EH12 5HG

View Document

16/01/0116 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/001 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

22/05/0022 May 2000 S386 DISP APP AUDS 18/05/00

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 S366A DISP HOLDING AGM 18/05/00

View Document

18/05/0018 May 2000 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