About

Registered Number: SC190822
Date of Incorporation: 04/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 15 Gladstone Place, Stirling, FK8 2NN

 

Grow Wild Ltd was registered on 04 November 1998 and has its registered office in Stirling, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The company has 4 directors listed as Cadell, Benjamin Hugh, Ayling, Irene Mary, Girvan, Lindsay, Purser, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURSER, Christopher 04 November 1998 20 April 2000 1
Secretary Name Appointed Resigned Total Appointments
CADELL, Benjamin Hugh 15 January 2015 - 1
AYLING, Irene Mary 19 March 2007 15 January 2015 1
GIRVAN, Lindsay 04 November 1998 20 April 2000 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 27 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 28 April 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 December 2015
AP03 - Appointment of secretary 20 January 2015
TM02 - Termination of appointment of secretary 20 January 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 02 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 03 February 2009
225 - Change of Accounting Reference Date 23 July 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 05 November 2007
410(Scot) - N/A 02 June 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 05 December 2004
AA - Annual Accounts 06 September 2004
287 - Change in situation or address of Registered Office 31 August 2004
363s - Annual Return 18 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
AA - Annual Accounts 09 December 2002
363a - Annual Return 06 December 2002
AA - Annual Accounts 20 March 2002
363a - Annual Return 07 December 2001
AA - Annual Accounts 27 March 2001
363a - Annual Return 07 November 2000
363(353) - N/A 07 November 2000
AA - Annual Accounts 26 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
363a - Annual Return 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
287 - Change in situation or address of Registered Office 25 April 2000
287 - Change in situation or address of Registered Office 14 February 2000
288a - Notice of appointment of directors or secretaries 01 November 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
NEWINC - New incorporation documents 04 November 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.