About

Registered Number: SC279390
Date of Incorporation: 04/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU,

 

Founded in 2005, Wilde Thyme Ltd has its registered office in Aberdeen, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. This business has 4 directors listed as Campbell, Scott, Dye, Victoria, Burberry, David, Hamer, Andrew Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURBERRY, David 08 April 2010 07 October 2016 1
HAMER, Andrew Ian 04 February 2005 07 October 2016 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Scott 06 October 2016 - 1
DYE, Victoria 23 April 2010 06 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 29 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 14 March 2017
AA01 - Change of accounting reference date 18 January 2017
RP04AP01 - N/A 14 October 2016
RP04AP01 - N/A 14 October 2016
RP04AP01 - N/A 14 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
AP03 - Appointment of secretary 10 October 2016
AD01 - Change of registered office address 10 October 2016
MR04 - N/A 28 September 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 19 February 2014
AA01 - Change of accounting reference date 04 December 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 19 August 2010
TM02 - Termination of appointment of secretary 09 June 2010
AD01 - Change of registered office address 13 May 2010
AP03 - Appointment of secretary 13 May 2010
TM01 - Termination of appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
MISC - Miscellaneous document 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 28 November 2006
410(Scot) - N/A 07 March 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
225 - Change of Accounting Reference Date 02 December 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.