Advanced company searchLink opens in new window

WILD SHORE HOLDINGS LTD

Company number SC568155

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)
26 Feb 2024 CH01 Director's details changed for Mr Callum William, Dobson Mark on 23 February 2024
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
23 Feb 2024 CERTNM Company name changed adv. Holdings LTD\certificate issued on 23/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
30 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
27 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
11 Apr 2022 RP04PSC01 Second filing for the notification of Dr Alasdair Gordon Mackenzie Nairn as a person with significant control
04 Apr 2022 PSC01 Notification of Alasdair Gordon Mackenzie as a person with significant control on 1 April 2022
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 11/04/2022
04 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 4 April 2022
04 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 2,191.104
22 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
25 Oct 2021 TM01 Termination of appointment of Timothy David Woodhead as a director on 13 October 2021
13 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
25 Feb 2021 CH01 Director's details changed for Mr Callum William, Dobson Mark on 21 October 2018
26 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
04 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 2,048.247
13 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 PSC08 Notification of a person with significant control statement
23 Dec 2019 PSC07 Cessation of Sandy Nairn as a person with significant control on 20 December 2019
09 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
28 Mar 2019 PSC07 Cessation of Timothy David Woodhead as a person with significant control on 14 March 2019