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)
28 Mar 2019 PSC07 Cessation of Timothy David Woodhead as a person with significant control on 14 March 2019
28 Mar 2019 PSC07 Cessation of James Douglas Barbour as a person with significant control on 14 March 2019
28 Mar 2019 PSC01 Notification of Sandy Nairn as a person with significant control on 14 March 2019
26 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 1,428.247
01 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 20/02/2019
20 Feb 2019 CS01 20/02/19 Statement of Capital gbp 1328.247
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 01/03/2019
31 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Alexander Malcolm Gillies on 1 November 2017
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
20 Feb 2018 PSC07 Cessation of 22 Nominees Limited as a person with significant control on 15 June 2017
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 1,328.247
24 Nov 2017 PSC01 Notification of Timothy David Woodhead as a person with significant control on 28 June 2017
24 Nov 2017 PSC01 Notification of James Douglas Barbour as a person with significant control on 28 June 2017
07 Jul 2017 CERTNM Company name changed dmws 1091 LIMITED\certificate issued on 07/07/17
  • CONNOT ‐ Change of name notice
  • ANNOTATION Other The Registrar of Companies for Scotland hereby certifies that the company known as adventure H2O holdings LIMITED changed its name on 7TH July 2017 to adventure H2O holdings LIMITED and not the name adventure H20 holdings LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
07 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-27
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 1,156.62
30 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 550.000
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 550.00
30 Jun 2017 AP01 Appointment of Mr Timothy David Woodhead as a director on 27 June 2017
30 Jun 2017 AP01 Appointment of Mr James Douglas Barbour as a director on 27 June 2017
30 Jun 2017 AP01 Appointment of Mr Callum William, Dobson Mark as a director on 27 June 2017
30 Jun 2017 AA01 Current accounting period shortened from 30 June 2018 to 28 February 2018