About

Registered Number: SC312026
Date of Incorporation: 16/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: Miltown House, Lower Cabrach, Huntly, Moray, AB54 4EU

 

Wildbird Ltd was setup in 2006, it's status at Companies House is "Dissolved". This company has 4 directors listed as Roger, Graeme Lyle, Roger, Graeme Lyle, Martin, David Gordon, Ross, Alasdair Macdonald in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGER, Graeme Lyle 22 March 2010 - 1
MARTIN, David Gordon 30 January 2008 09 February 2009 1
ROSS, Alasdair Macdonald 01 February 2008 09 February 2009 1
Secretary Name Appointed Resigned Total Appointments
ROGER, Graeme Lyle 24 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 30 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 21 November 2011
CH03 - Change of particulars for secretary 21 November 2011
AA - Annual Accounts 30 May 2011
AD01 - Change of registered office address 25 May 2011
CH01 - Change of particulars for director 16 December 2010
AR01 - Annual Return 22 November 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
AP01 - Appointment of director 12 July 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 15 April 2009
287 - Change in situation or address of Registered Office 13 March 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 10 March 2008
225 - Change of Accounting Reference Date 10 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
363s - Annual Return 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
287 - Change in situation or address of Registered Office 12 December 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
NEWINC - New incorporation documents 16 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.