This company is commonly known as Call Of The Wild Festival Limited. The company was founded 6 years ago and was given the registration number SC599449. The firm's registered office is in LOCKERBIE. You can find them at 2 2 Castlemilktown Cottages, , Lockerbie, Dumfriesshire. This company's SIC code is 82301 - Activities of exhibition and fair organisers.
Name | : | CALL OF THE WILD FESTIVAL LIMITED |
---|---|---|
Company Number | : | SC599449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 2 Castlemilktown Cottages, Lockerbie, Dumfriesshire, United Kingdom, DG11 1BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Lindum Avenue, Lincoln, England, LN2 5JB | Director | 19 June 2019 | Active |
2, 2 Castlemilktown Cottages, Lockerbie, United Kingdom, DG11 1BS | Director | 17 November 2021 | Active |
8, The Dell, Skelton, York, United Kingdom, YO30 1XP | Director | 08 June 2018 | Active |
2, 2 Castlemilktown Cottages, Lockerbie, United Kingdom, DG11 1BS | Director | 08 June 2018 | Active |
Mr Lee Michael Byrne | ||
Notified on | : | 19 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 10, Lindum Avenue, Lincoln, England, LN2 5JB |
Nature of control | : |
|
Mr Darren Raz White | ||
Notified on | : | 10 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | 2, 2 Castlemilktown Cottages, Lockerbie, United Kingdom, DG11 1BS |
Nature of control | : |
|
Mr David Francis O Hara | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, The Dell, York, United Kingdom, YO30 1XP |
Nature of control | : |
|
Mr Darren Raz White | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | 2, 2 Castlemilktown Cottages, Lockerbie, United Kingdom, DG11 1BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Incorporation | Memorandum articles. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Resolution | Resolution. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-01 | Officers | Change person director company with change date. | Download |
2020-11-01 | Officers | Change person director company with change date. | Download |
2020-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Capital | Capital statement capital company with date currency figure. | Download |
2019-08-06 | Insolvency | Legacy. | Download |
2019-08-06 | Resolution | Resolution. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.