WILDGULL CHARTERS LIMITED

Register to unlock more data on OkredoRegister

WILDGULL CHARTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC207293

Incorporation date

18/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seacliff Park, Seacliff Park, North Berwick EH39 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon03/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon26/08/2025
Previous accounting period extended from 2025-03-31 to 2025-07-31
dot icon27/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon20/05/2025
Notification of Thomas Dale as a person with significant control on 2025-05-19
dot icon14/05/2025
Cessation of Jane Strang Mcminn as a person with significant control on 2025-05-13
dot icon14/05/2025
Notification of Alan Stewart as a person with significant control on 2025-05-13
dot icon07/05/2025
Appointment of Mr Alan Stewart as a director on 2025-05-01
dot icon07/05/2025
Termination of appointment of William Robert Macnair as a director on 2025-05-07
dot icon07/05/2025
Termination of appointment of Jane Strang Mcminn as a director on 2025-05-07
dot icon07/05/2025
Termination of appointment of Jane Strang Mcminn as a secretary on 2025-05-07
dot icon31/03/2025
Registered office address changed from , 3 Queen Street, Edinburgh, EH2 1JE, Scotland to Seacliff Park Seacliff Park North Berwick EH39 5PP on 2025-03-31
dot icon31/03/2025
Cessation of William Robert Macnair as a person with significant control on 2025-03-31
dot icon31/03/2025
Appointment of Mr Thomas Dale as a director on 2025-03-31
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon27/04/2021
Registered office address changed from , 7 Howe Street, Edinburgh, EH3 6TE, Scotland to Seacliff Park Seacliff Park North Berwick EH39 5PP on 2021-04-27
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon09/04/2019
Registered office address changed from , Vale Cottage 52 Forth Street, North Berwick, EH39 4JJ, Scotland to Seacliff Park Seacliff Park North Berwick EH39 5PP on 2019-04-09
dot icon23/02/2019
Registered office address changed from , Glen Orchy, 15 Glenorchy Road, North Berwick, East Lothian, EH39 4PE to Seacliff Park Seacliff Park North Berwick EH39 5PP on 2019-02-23
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-05-18 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Amended accounts made up to 2011-03-31
dot icon24/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon26/05/2010
Director's details changed for Ms Jane Strang Mcminn on 2009-10-02
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 18/05/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 18/05/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 18/05/07; no change of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/05/2006
Return made up to 18/05/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 18/05/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 18/05/04; full list of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 18/05/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 18/05/02; full list of members; amend
dot icon29/05/2002
Return made up to 18/05/02; full list of members
dot icon09/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/08/2001
Registered office changed on 07/08/01 from:\the old library, 13 kirk loan, edinburgh EH12 7HD
dot icon06/06/2001
Return made up to 18/05/01; full list of members
dot icon12/03/2001
Registered office changed on 12/03/01 from:\wester house, 8 osborne terrace, edinburgh, midlothian EH12 5HG
dot icon16/01/2001
Secretary's particulars changed;director's particulars changed
dot icon15/01/2001
New secretary appointed;new director appointed
dot icon11/01/2001
Secretary resigned;director resigned
dot icon01/06/2000
Ad 18/05/00--------- £ si 19999@1=19999 £ ic 1/20000
dot icon01/06/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon22/05/2000
Secretary resigned
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon18/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+25.91 % *

* during past year

Cash in Bank

£29,673.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.94K
-
0.00
11.27K
-
2022
0
22.68K
-
0.00
23.57K
-
2023
0
28.55K
-
0.00
29.67K
-
2023
0
28.55K
-
0.00
29.67K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

28.55K £Ascended25.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.67K £Ascended25.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILDGULL CHARTERS LIMITED

WILDGULL CHARTERS LIMITED is an(a) Active company incorporated on 18/05/2000 with the registered office located at Seacliff Park, Seacliff Park, North Berwick EH39 5PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WILDGULL CHARTERS LIMITED?

toggle

WILDGULL CHARTERS LIMITED is currently Active. It was registered on 18/05/2000 .

Where is WILDGULL CHARTERS LIMITED located?

toggle

WILDGULL CHARTERS LIMITED is registered at Seacliff Park, Seacliff Park, North Berwick EH39 5PP.

What does WILDGULL CHARTERS LIMITED do?

toggle

WILDGULL CHARTERS LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for WILDGULL CHARTERS LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-07-31.