WILDGULL LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9JG

Company number SC195577
Status Active
Incorporation Date 22 April 1999
Company Type Private Limited Company
Address 115 LAURISTON PLACE, EDINBURGH, MIDLOTHIAN, EH3 9JG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of WILDGULL LIMITED are www.wildgull.co.uk, and www.wildgull.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Wildgull Limited is a Private Limited Company. The company registration number is SC195577. Wildgull Limited has been working since 22 April 1999. The present status of the company is Active. The registered address of Wildgull Limited is 115 Lauriston Place Edinburgh Midlothian Eh3 9jg. . TENNANT, Alison is a Secretary of the company. WHITELAW, Peter Alexander is a Director of the company. Secretary WHITELAW, Jane Strang has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TENNANT, Alison
Appointed Date: 04 December 2000

Director
WHITELAW, Peter Alexander
Appointed Date: 04 May 1999
76 years old

Resigned Directors

Secretary
WHITELAW, Jane Strang
Resigned: 04 December 2000
Appointed Date: 04 May 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 May 1999
Appointed Date: 22 April 1999

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 May 1999
Appointed Date: 22 April 1999

WILDGULL LIMITED Events

26 May 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Jun 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000

26 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 59 more events
18 May 1999
New secretary appointed
18 May 1999
Registered office changed on 18/05/99 from: 24 great king street edinburgh midlothian EH3 6QN
18 May 1999
Memorandum and Articles of Association
18 May 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1999
Incorporation

WILDGULL LIMITED Charges

2 October 2012
Floating charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
17 May 2005
Standard security
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 (formerly 7) forth street lane, north berwick.
17 May 2005
Standard security
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 (formerly 9) forth street lane, north berwick.
17 May 2005
Standard security
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6C (otherwise 6B)(top flat) forth street lane, north…
11 May 2005
Floating charge
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 August 2003
Floating charge
Delivered: 15 August 2003
Status: Satisfied on 26 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 January 2002
Standard security
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost first floor flat, 172 bruntsfield place, edinburgh.
2 April 2001
Standard security
Delivered: 5 April 2001
Status: Satisfied on 23 September 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Top flat, 6 forth street, lane, north berwick.
25 October 1999
Standard security
Delivered: 1 November 1999
Status: Satisfied on 23 September 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor flat, 4 forth street lane, north berwick.
25 October 1999
Standard security
Delivered: 1 November 1999
Status: Satisfied on 23 September 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: First floor flat, 6 forth street lane, north berwick.
6 July 1999
Floating charge
Delivered: 14 July 1999
Status: Satisfied on 23 September 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…