Advanced company searchLink opens in new window

WILD BOAR FROM SCOTLAND LIMITED

Company number SC338586

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2015 DS01 Application to strike the company off the register
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
12 Mar 2015 CH01 Director's details changed for Miss Lucinda Spicer on 21 November 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
18 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Lucinda Spicer on 1 October 2009
28 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 28/02/09; full list of members
18 Mar 2008 288a Secretary appointed ernest leslie smart
18 Mar 2008 225 Curr ext from 28/02/2009 to 31/03/2009
18 Mar 2008 88(2) Ad 13/03/08\gbp si 999@1=999\gbp ic 1/1000\
18 Mar 2008 288a Director appointed lucinda spicer
06 Mar 2008 288b Appointment terminated secretary brian reid LTD.
06 Mar 2008 288b Appointment terminated director stephen mabbott LTD.