UKBizDB.co.uk

WILDERNESS SCOTLAND LIMITED

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

This company is commonly known as Wilderness Scotland Limited. The company was founded 23 years ago and was given the registration number SC211011. The firm's registered office is in AVIEMORE. You can find them at Wilderness Scotland, Dalfaber Drive, Aviemore, Highland. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:WILDERNESS SCOTLAND LIMITED
Company Number:SC211011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2000
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Wilderness Scotland, Dalfaber Drive, Aviemore, Highland, Scotland, PH22 1ST
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilderness Scotland, Dalfaber Drive, Aviemore, Scotland, PH22 1ST

Director02 June 2005Active
Wilderness Scotland, Dalfaber Drive, Aviemore, Scotland, PH22 1ST

Director14 September 2000Active
Wilderness Scotland, Dalfaber Drive, Aviemore, Scotland, PH22 1ST

Director22 August 2019Active
Inverdruie House, Cairngorms National Park, Aviemore, Scotland, PH221QH

Secretary14 September 2000Active
Wilderness Scotland, Dalfaber Drive, Aviemore, Scotland, PH22 1ST

Director14 September 2000Active
Wilderness Scotland, Dalfaber Drive, Aviemore, Scotland, PH22 1ST

Director14 September 2000Active
Keepers Cottage, Rafford, Moray, IV36 2RU

Director05 April 2001Active
Wilderness Scotland, Dalfaber Drive, Aviemore, Scotland, PH22 1ST

Director28 October 2009Active

People with Significant Control

Active Travel Group Bidco Limited
Notified on:07 September 2018
Status:Active
Country of residence:England
Address:Nucleus House 2nd Floor, Lower Mortlake Road, Richmond, England, TW9 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Robert Birnie
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Scotland
Address:Wilderness Scotland, Dalfaber Drive, Aviemore, Scotland, PH22 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Easto
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:Scotland
Address:Wilderness Scotland, Dalfaber Drive, Aviemore, Scotland, PH22 1ST
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-10-05Change of name

Certificate change of name company.

Download
2022-10-05Resolution

Resolution.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Mortgage

Mortgage alter floating charge with number.

Download
2020-11-25Mortgage

Mortgage alter floating charge with number.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type full.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Change account reference date company current extended.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.