About

Registered Number: SC251691
Date of Incorporation: 24/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Findhorn Village Centre, The Old School, Church Place, Forres, Moray, IV36 3YR

 

Wild Things! Environmental Education in Action was setup in 2003, it's status at Companies House is "Active". The current directors of Wild Things! Environmental Education in Action are listed as Dunbar, Anthony Brian, Boal, Kathleen Ann, Butler, Rupert Dudley, Ferguson, Lydia Clair, Martin, Simon, Napier, Adele Ann Bredell, Skene, Anne Audrey, Watson Featherstone, Alan Reid, Brash, Wendy Louise, Packham, Ellen Rachel, Simpson, Faith, Templeton, Anna, Black, Kevin Alexander, Dafforn, Timothy Richard, Egan, Elizabeth, Elder, Kathleen Mary, Harrison, Alison Mary, Harry, Simon Philip, Martin, Jennie, Normand, Marion, Piper, Christopher James, Rose, Alison Catherine, Smith, Alan Alexander, Tulloch, Susan Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOAL, Kathleen Ann 13 January 2020 - 1
BUTLER, Rupert Dudley 24 January 2020 - 1
FERGUSON, Lydia Clair 16 June 2017 - 1
MARTIN, Simon 20 November 2003 - 1
NAPIER, Adele Ann Bredell 13 January 2020 - 1
SKENE, Anne Audrey 29 September 2017 - 1
WATSON FEATHERSTONE, Alan Reid 24 June 2003 - 1
BLACK, Kevin Alexander 02 June 2008 12 June 2017 1
DAFFORN, Timothy Richard 20 November 2003 25 November 2005 1
EGAN, Elizabeth 29 May 2009 01 January 2013 1
ELDER, Kathleen Mary 11 November 2006 07 November 2008 1
HARRISON, Alison Mary 01 December 2009 09 October 2015 1
HARRY, Simon Philip 21 November 2006 23 September 2009 1
MARTIN, Jennie 24 June 2003 06 June 2019 1
NORMAND, Marion 24 June 2003 28 August 2006 1
PIPER, Christopher James 25 November 2005 13 February 2008 1
ROSE, Alison Catherine 09 June 2014 23 February 2018 1
SMITH, Alan Alexander 01 December 2009 27 February 2015 1
TULLOCH, Susan Mary 24 June 2003 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
DUNBAR, Anthony Brian 24 June 2020 - 1
BRASH, Wendy Louise 01 January 2013 29 June 2015 1
PACKHAM, Ellen Rachel 29 June 2015 23 June 2020 1
SIMPSON, Faith 25 November 2005 07 May 2009 1
TEMPLETON, Anna 23 June 2005 29 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 24 June 2020
AP03 - Appointment of secretary 24 June 2020
TM02 - Termination of appointment of secretary 24 June 2020
AP01 - Appointment of director 24 January 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 25 June 2019
TM01 - Termination of appointment of director 07 June 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 22 June 2018
TM01 - Termination of appointment of director 08 March 2018
AP01 - Appointment of director 30 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
AP01 - Appointment of director 17 August 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 16 June 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 09 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
AP03 - Appointment of secretary 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 12 June 2015
RESOLUTIONS - N/A 12 March 2015
MA - Memorandum and Articles 10 February 2015
CH01 - Change of particulars for director 09 July 2014
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AA - Annual Accounts 02 May 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 26 June 2013
TM01 - Termination of appointment of director 09 January 2013
AP03 - Appointment of secretary 09 January 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 19 June 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 07 July 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 09 July 2010
RESOLUTIONS - N/A 28 January 2010
CERTNM - Change of name certificate 28 January 2010
RESOLUTIONS - N/A 28 January 2010
MEM/ARTS - N/A 28 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
AP01 - Appointment of director 05 January 2010
AP01 - Appointment of director 05 January 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
225 - Change of Accounting Reference Date 11 November 2004
287 - Change in situation or address of Registered Office 19 August 2004
363s - Annual Return 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
CERTNM - Change of name certificate 26 June 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.