About

Registered Number: SC246882
Date of Incorporation: 31/03/2003 (22 years ago)
Company Status: Active
Registered Address: Wade House, Stenton Row, Elie, Fife, KY9 1DP

 

Founded in 2003, The Wade Gallery Ltd has its registered office in Elie in Fife, it's status in the Companies House registry is set to "Active". There are no directors listed for this company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 26 December 2015
AR01 - Annual Return 07 May 2015
RESOLUTIONS - N/A 02 April 2015
SH01 - Return of Allotment of shares 02 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 05 April 2014
CH01 - Change of particulars for director 05 April 2014
AD01 - Change of registered office address 23 September 2013
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 05 January 2012
TM02 - Termination of appointment of secretary 13 July 2011
AD01 - Change of registered office address 13 July 2011
AR01 - Annual Return 05 April 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 April 2010
CH04 - Change of particulars for corporate secretary 28 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 07 January 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
287 - Change in situation or address of Registered Office 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
RESOLUTIONS - N/A 28 May 2003
RESOLUTIONS - N/A 28 May 2003
RESOLUTIONS - N/A 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
123 - Notice of increase in nominal capital 28 May 2003
CERTNM - Change of name certificate 27 May 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.