WILD SHORE HOLDINGS LTD
Overview
| Company Name | WILD SHORE HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC568155 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILD SHORE HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WILD SHORE HOLDINGS LTD located?
| Registered Office Address | 5 Atholl Crescent EH3 8EJ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILD SHORE HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| ADV. HOLDINGS LTD | Mar 22, 2019 | Mar 22, 2019 |
| ADVENTURE H2O HOLDINGS LIMITED | Jul 11, 2017 | Jul 11, 2017 |
| DMWS 1091 LIMITED | Jun 07, 2017 | Jun 07, 2017 |
What are the latest accounts for WILD SHORE HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for WILD SHORE HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for WILD SHORE HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Zak Hegarty as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2025 | 12 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Callum William, Dobson Mark as a director on Dec 15, 2024 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 13 pages | AA | ||||||||||||||
Appointment of Mr Neil James Anderson as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Callum William, Dobson Mark on Feb 23, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed adv. Holdings LTD\certificate issued on 23/02/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Feb 20, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 13 pages | AA | ||||||||||||||
Second filing for the notification of Dr Alasdair Gordon Mackenzie Nairn as a person with significant control | 6 pages | RP04PSC01 | ||||||||||||||
Notification of Alasdair Gordon Mackenzie as a person with significant control on Apr 01, 2022 | 2 pages | PSC01 | ||||||||||||||
| ||||||||||||||||
Withdrawal of a person with significant control statement on Apr 04, 2022 | 2 pages | PSC09 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 01, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Timothy David Woodhead as a director on Oct 13, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Callum William, Dobson Mark on Oct 21, 2018 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 10 pages | AA | ||||||||||||||
Who are the officers of WILD SHORE HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Neil James | Director | High Street EH40 3AA East Linton 39 East Lothian Scotland | United Kingdom | British | 175666800001 | |||||||||
| BARBOUR, James Douglas | Director | Atholl Crescent EH3 8EJ Edinburgh 5 | Scotland | British | 122983450002 | |||||||||
| GILLIES, Alexander Malcolm | Director | Atholl Crescent EH3 8EJ Edinburgh 5 | United Kingdom | British | 73540005 | |||||||||
| HEGARTY, Zak | Director | High Street EH40 3AA East Linton 39 Scotland | Scotland | Irish | 339696320001 | |||||||||
| DM COMPANY SERVICES LIMTIED | Secretary | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom |
| 205276830001 | ||||||||||
| GILCHRIST, Ewan Caldwell | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | Scotland | British | 88983380002 | |||||||||
| MARK, Callum William, Dobson | Director | Atholl Crescent EH3 8EJ Edinburgh 5 | Scotland | British | 259717050002 | |||||||||
| WOODHEAD, Timothy David | Director | Atholl Crescent EH3 8EJ Edinburgh 5 | England | British | 163830360002 |
Who are the persons with significant control of WILD SHORE HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dr Alasdair Gordon Mackenzie Nairn | Apr 01, 2022 | Melville Street EH3 7JF Edinburgh 27-31 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sandy Nairn | Mar 14, 2019 | Melville Street EH3 7JF Edinburgh 27-31 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Douglas Barbour | Jun 28, 2017 | Atholl Crescent EH3 8EJ Edinburgh 5 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy David Woodhead | Jun 28, 2017 | Atholl Crescent EH3 8EJ Edinburgh 5 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| 22 Nominees Limited | Jun 07, 2017 | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WILD SHORE HOLDINGS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 20, 2019 | Apr 01, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0