Advanced company searchLink opens in new window

SCOTLAND:THE BIG PICTURE

Company number SC352287

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)
21 Dec 2020 PSC07 Cessation of James Thomas Shooter as a person with significant control on 4 September 2020
21 Dec 2020 PSC07 Cessation of Mathew James Larkin as a person with significant control on 4 September 2020
07 Dec 2020 AAMD Amended accounts made up to 31 December 2019
03 Dec 2020 AP01 Appointment of Mr Gus Bain Mitchell Routledge as a director on 16 September 2020
03 Dec 2020 AP01 Appointment of Mr Elliot John Mccandless as a director on 16 September 2020
03 Dec 2020 AP01 Appointment of Mr Justin Craig Prigmore as a director on 16 September 2020
03 Dec 2020 AP01 Appointment of Dr Isla Dawn Hodgson as a director on 16 September 2020
03 Dec 2020 AP01 Appointment of Dr Ronald Gilmour Neville as a director on 16 September 2020
03 Dec 2020 TM01 Termination of appointment of James Thomas Shooter as a director on 16 September 2020
03 Dec 2020 TM01 Termination of appointment of Mark Jonathan Hamblin as a director on 16 September 2020
03 Dec 2020 TM01 Termination of appointment of Peter Cairns as a director on 16 September 2020
03 Dec 2020 TM01 Termination of appointment of Mathew James Larkin as a director on 16 September 2020
03 Dec 2020 TM02 Termination of appointment of Mark Jonathan Hamblin as a secretary on 16 September 2020
03 Dec 2020 PSC07 Cessation of Alan Gordon Hepburn as a person with significant control on 4 September 2020
03 Dec 2020 PSC07 Cessation of Peter Cairns as a person with significant control on 4 September 2020
03 Dec 2020 PSC07 Cessation of Mark Johnathan Hamblin as a person with significant control on 4 September 2020
15 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
24 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation of directors / updating of minute book by company secretary 12/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Aug 2020 MA Memorandum and Articles of Association
24 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation of directors / updating of minute book by company secretary 12/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Aug 2020 CC04 Statement of company's objects
07 Feb 2020 CERTNM Company name changed wild media foundation\certificate issued on 07/02/20
  • CONNOT ‐ Change of name notice
07 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-16
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
25 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018