UKBizDB.co.uk

CALL OF THE WILD FESTIVAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10, Lindum Avenue, Lincoln, England, LN2 5JB

Director19 June 2019Active
2, 2 Castlemilktown Cottages, Lockerbie, United Kingdom, DG11 1BS

Director17 November 2021Active
8, The Dell, Skelton, York, United Kingdom, YO30 1XP

Director08 June 2018Active
2, 2 Castlemilktown Cottages, Lockerbie, United Kingdom, DG11 1BS

Director08 June 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Resolution

Resolution.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-01Officers

Change person director company with change date.

Download
2020-11-01Officers

Change person director company with change date.

Download
2020-11-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Capital

Capital statement capital company with date currency figure.

Download
2019-08-06Insolvency

Legacy.

Download
2019-08-06Resolution

Resolution.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.