Advanced company searchLink opens in new window

WILD PACKS SUMMER CAMPS LTD.

Company number SC342393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2025 CS01 Confirmation statement made on 6 May 2025 with updates
21 Jan 2025 AP01 Appointment of Mr Vikas Mohan Kalran as a director on 29 October 2024
21 Jan 2025 AP01 Appointment of Mr James Bell as a director on 29 October 2024
21 Jan 2025 TM01 Termination of appointment of Jamie Munro Fraser as a director on 29 October 2024
18 Dec 2024 AA01 Current accounting period extended from 30 September 2025 to 31 December 2025
10 Dec 2024 AA Total exemption full accounts made up to 30 September 2024
26 Nov 2024 AD01 Registered office address changed from Wedderlie House Westruther Gordon TD3 6NW Scotland to Liberty Business Centre Liberty Business Centre Rosyth Fife, KY11 2WX KY11 2WX on 26 November 2024
31 Oct 2024 PSC02 Notification of Wpsc Ltd as a person with significant control on 29 October 2024
31 Oct 2024 PSC07 Cessation of Je Suis Prest Ltd as a person with significant control on 29 October 2024
30 Oct 2024 PSC02 Notification of Je Suis Prest Ltd as a person with significant control on 27 September 2024
29 Oct 2024 PSC07 Cessation of Jamie Munro Fraser as a person with significant control on 27 September 2024
29 Oct 2024 MR04 Satisfaction of charge SC3423930001 in full
29 Oct 2024 MR04 Satisfaction of charge SC3423930002 in full
29 Oct 2024 MR04 Satisfaction of charge SC3423930003 in full
14 Oct 2024 SH10 Particulars of variation of rights attached to shares
04 Oct 2024 SH08 Change of share class name or designation
03 Oct 2024 SH02 Sub-division of shares on 27 September 2024
03 Oct 2024 CC04 Statement of company's objects
03 Oct 2024 MA Memorandum and Articles of Association
03 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares: 10 £1 ordinary shares divided into 100 £0.10 ordinary shares 27/09/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
05 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
21 Dec 2023 AD01 Registered office address changed from Wedderlie House Wedderlie House Westruther Gordon TD3 6NW Scotland to Wedderlie House Westruther Gordon TD3 6NW on 21 December 2023
13 Jun 2023 PSC01 Notification of Jamie Munro Fraser as a person with significant control on 31 May 2023
13 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 13 June 2023