Active
Company Information for WILD ROVER
41 Commercial Street, Edinburgh, EH6 6JD,
|
Company Registration Number
SC136811
Private Unlimited Company
Active |
Company Name | |
---|---|
WILD ROVER | |
Legal Registered Office | |
41 Commercial Street Edinburgh EH6 6JD Other companies in EH6 | |
Company Number | SC136811 | |
---|---|---|
Company ID Number | SC136811 | |
Date formed | 1992-02-25 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | ||
Account next due | ||
Latest return | 2024-02-10 | |
Return next due | 2025-02-24 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2024-04-16 16:52:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER TISO |
||
CHRISTOPHER TISO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAUDE ROBERTA TISO |
Director | ||
IAN WHITE |
Company Secretary | ||
WILLIAM WALLACE |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNDOWN LIMITED | Director | 2011-09-01 | CURRENT | 1982-06-07 | Active - Proposal to Strike off | |
STORMBIRD (UK) LIMITED | Director | 2008-06-30 | CURRENT | 2008-06-30 | Active - Proposal to Strike off | |
GEORGE FISHER LIMITED | Director | 2007-06-29 | CURRENT | 1989-05-17 | Active | |
GEORGE FISHER HOLDINGS LIMITED | Director | 2007-05-24 | CURRENT | 2007-04-13 | Active | |
THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED | Director | 2006-11-09 | CURRENT | 1982-03-02 | Dissolved 2015-09-25 | |
THE ALPINE GROUP LIMITED | Director | 2006-05-04 | CURRENT | 1993-06-29 | Active | |
THE ALPINE STORE LIMITED | Director | 2006-05-04 | CURRENT | 1995-06-23 | Active - Proposal to Strike off | |
ALPINE BIKES LIMITED | Director | 2006-05-04 | CURRENT | 1995-05-15 | Active | |
ALPINE GROUP (SCOTLAND) LIMITED | Director | 2006-03-28 | CURRENT | 2006-01-19 | Active | |
TISO GROUP LIMITED | Director | 2006-03-28 | CURRENT | 2006-01-19 | Active | |
GRAHAM TISO LIMITED | Director | 1994-05-10 | CURRENT | 1983-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/03/23 FROM 41 Commercial Street Leith Edinburgh EH6 7JE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUDE ROBERTA TISO | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Maude Roberta Tiso on 2010-02-10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 10/02/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 10/02/09; full list of members | |
363a | Return made up to 10/02/08; full list of members | |
363s | Return made up to 10/02/07; full list of members | |
363s | Return made up to 10/02/06; full list of members | |
288b | Secretary resigned | |
288a | New secretary appointed | |
363s | Return made up to 10/02/05; full list of members | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 10/02/04; full list of members | |
363s | Return made up to 10/02/03; full list of members | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 10/02/02; full list of members | |
363s | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 13 WELLINGTON PLACE LEITH EDINBURGH EH6 7JD | |
363s | RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WILD ROVER are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WILD ROVER | Event Date | 2010-06-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |