Advanced company searchLink opens in new window

WILDLIFE LIMITED

Company number SC509973

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)
15 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
01 Sep 2023 AA Micro company accounts made up to 31 July 2023
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
23 Aug 2022 AA Micro company accounts made up to 31 July 2022
04 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
07 Apr 2022 AA Micro company accounts made up to 31 July 2021
07 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Apr 2021 AD01 Registered office address changed from 242 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 21 April 2021
02 Dec 2020 AD01 Registered office address changed from 103 Room 8 (Gmac), 5th Floor Trongate Glasgow G1 5HD Scotland to 242 Bath Street Glasgow G2 4JR on 2 December 2020
08 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
14 May 2020 AD01 Registered office address changed from 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 103 Room 8 (Gmac), 5th Floor Trongate Glasgow G1 5HD on 14 May 2020
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-06
24 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
07 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
31 Oct 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
04 Jan 2017 CERTNM Company name changed palm tree group LIMITED\certificate issued on 04/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
03 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Sep 2016 AD01 Registered office address changed from 201 Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on 27 September 2016
27 Sep 2016 AD01 Registered office address changed from 2/1 11 Devol Crescent Glasgow G53 5BD Scotland to 201 Abbey Mill Business Centre Paisley PA1 1TJ on 27 September 2016
01 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
11 Jul 2016 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 2/1 11 Devol Crescent Glasgow G53 5BD on 11 July 2016