Advanced company searchLink opens in new window

BLUE WILD LIMITED

Company number SC540629

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with updates
06 Oct 2022 CS01 Confirmation statement made on 19 July 2022 with updates
07 Sep 2022 CH01 Director's details changed for Mr Thomas Dale on 16 February 2021
07 Sep 2022 PSC04 Change of details for Mr Thomas Dale as a person with significant control on 16 February 2021
29 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
04 Mar 2021 AA01 Previous accounting period extended from 31 July 2020 to 30 November 2020
12 Oct 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
12 Oct 2020 PSC04 Change of details for Mr Alan Stewart as a person with significant control on 1 May 2020
12 Oct 2020 PSC01 Notification of Thomas Dale as a person with significant control on 1 May 2020
12 Oct 2020 PSC01 Notification of Robert Anthony Dale as a person with significant control on 1 May 2020
12 Oct 2020 PSC01 Notification of Douglas John Dale as a person with significant control on 1 May 2020
18 May 2020 PSC01 Notification of Alan Stewart as a person with significant control on 1 May 2020
18 May 2020 PSC09 Withdrawal of a person with significant control statement on 18 May 2020
12 May 2020 AP01 Appointment of Mr Alan Stewart as a director on 29 April 2020
24 Apr 2020 TM01 Termination of appointment of Douglas John Dale as a director on 23 April 2020
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
23 Apr 2020 AD01 Registered office address changed from 8 Auldhame Farm Cottage North Berwick East Lothian EH39 5PW to Seacliff Park North Berwick East Lothian EH39 5PP on 23 April 2020
25 Mar 2020 CERTNM Company name changed forth wild LTD\certificate issued on 25/03/20
  • CONNOT ‐ Change of name notice
05 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
24 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
24 Apr 2019 TM01 Termination of appointment of George Purves as a director on 24 April 2019
27 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with updates