- Company Overview for WILD PACKS SUMMER CAMPS LTD. (SC342393)
- Filing history for WILD PACKS SUMMER CAMPS LTD. (SC342393)
- People for WILD PACKS SUMMER CAMPS LTD. (SC342393)
- Charges for WILD PACKS SUMMER CAMPS LTD. (SC342393)
- More for WILD PACKS SUMMER CAMPS LTD. (SC342393)
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
|
|
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 |