Wild Scotland INVERNESS


Founded in 2006, Wild Scotland, classified under reg no. SC303299 is an active company. Currently registered at Suite 212, 8 IV1 1EA, Inverness the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Andrew B., Peter C. and Shane W. and others. Of them, Angela M. has been with the company the longest, being appointed on 25 November 2014 and Andrew B. and Peter C. and Shane W. and Catherine W. have been with the company for the least time - from 5 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wild Scotland Address / Contact

Office Address Suite 212, 8
Office Address2 Church Street
Town Inverness
Post code IV1 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC303299
Date of Incorporation Fri, 2nd Jun 2006
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Andrew B.

Position: Director

Appointed: 05 December 2023

Peter C.

Position: Director

Appointed: 05 December 2023

Shane W.

Position: Director

Appointed: 05 December 2023

Catherine W.

Position: Director

Appointed: 05 December 2023

Angela M.

Position: Director

Appointed: 25 November 2014

Yvette H.

Position: Director

Appointed: 20 November 2020

Resigned: 27 September 2022

Meike V.

Position: Director

Appointed: 20 November 2020

Resigned: 28 June 2023

Timothy C.

Position: Director

Appointed: 20 November 2020

Resigned: 15 December 2023

Russell H.

Position: Director

Appointed: 20 November 2020

Resigned: 15 December 2023

Carol R.

Position: Director

Appointed: 20 November 2020

Resigned: 15 December 2023

Mathew S.

Position: Director

Appointed: 20 November 2020

Resigned: 16 November 2022

Jackie T.

Position: Director

Appointed: 27 November 2018

Resigned: 20 November 2020

Douglas M.

Position: Director

Appointed: 04 December 2017

Resigned: 12 October 2022

Stephen T.

Position: Director

Appointed: 01 September 2017

Resigned: 22 December 2022

Andrew W.

Position: Director

Appointed: 01 September 2017

Resigned: 08 May 2018

Kathryn V.

Position: Director

Appointed: 01 September 2017

Resigned: 19 November 2019

Richard C.

Position: Director

Appointed: 14 December 2016

Resigned: 19 November 2019

Victoria B.

Position: Director

Appointed: 25 February 2016

Resigned: 01 September 2017

Jane H.

Position: Secretary

Appointed: 14 July 2015

Resigned: 03 February 2020

James F.

Position: Director

Appointed: 25 November 2014

Resigned: 14 December 2016

Ian M.

Position: Director

Appointed: 25 November 2014

Resigned: 27 November 2018

Frieda B.

Position: Director

Appointed: 01 August 2014

Resigned: 24 November 2015

Stevie C.

Position: Secretary

Appointed: 30 June 2014

Resigned: 14 July 2015

James C.

Position: Director

Appointed: 01 June 2011

Resigned: 14 December 2016

Donald R.

Position: Secretary

Appointed: 02 June 2006

Resigned: 01 August 2014

Richard F.

Position: Director

Appointed: 02 June 2006

Resigned: 25 November 2014

Ben M.

Position: Director

Appointed: 02 June 2006

Resigned: 26 March 2020

People with significant control

The register of PSCs who own or control the company is made up of 10 names. As we discovered, there is Catherine W. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Angela M. This PSC has significiant influence or control over the company,. The third one is Stephen T., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Catherine W.

Notified on 5 December 2023
Nature of control: significiant influence or control

Angela M.

Notified on 1 June 2017
Nature of control: significiant influence or control

Stephen T.

Notified on 1 September 2017
Ceased on 28 June 2023
Nature of control: significiant influence or control

Ben M.

Notified on 1 June 2017
Ceased on 26 March 2020
Nature of control: significiant influence or control

Kathryn V.

Notified on 1 September 2017
Ceased on 31 December 2019
Nature of control: significiant influence or control

Angela M.

Notified on 1 January 2017
Ceased on 31 December 2019
Nature of control: significiant influence or control

Andrew W.

Notified on 1 September 2017
Ceased on 31 December 2019
Nature of control: significiant influence or control

Richard C.

Notified on 1 June 2017
Ceased on 19 November 2019
Nature of control: significiant influence or control

Ian M.

Notified on 1 June 2017
Ceased on 27 November 2018
Nature of control: significiant influence or control

Victoria B.

Notified on 1 June 2017
Ceased on 4 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 94312 566      
Balance Sheet
Current Assets37 37322 81116 7718 01317 08576 07788 6498 973
Net Assets Liabilities 12 56615 5742 97912 33020 14073 7795 967
Net Assets Liabilities Including Pension Asset Liability15 94312 566      
Reserves/Capital
Shareholder Funds15 94312 566      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 11 6582 7212 1422 3016007501 500
Creditors 1 5833993 7503 66755 36920 0234 468
Fixed Assets4 0762 9961 92385843325 9032 962
Net Current Assets Liabilities30 75221 22816 3724 26314 58870 70868 6264 505
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal160   1 170   
Total Assets Less Current Liabilities34 82824 22418 2955 12114 63170 74074 5297 467
Accruals Deferred Income18 88511 658      
Creditors Due Within One Year6 7811 583      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Fri, 15th Dec 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements