Background WavePink WaveYellow Wave

WILD ROVER (SC136811)

WILD ROVER (SC136811) is an active UK company. incorporated on 25 February 1992. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WILD ROVER has been registered for 34 years. Current directors include TISO, Christopher.

Company Number
SC136811
Status
active
Type
private-unlimited
Incorporated
25 February 1992
Age
34 years
Address
41 Commercial Street, Edinburgh, EH6 6JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TISO, Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD ROVER

WILD ROVER is an active company incorporated on 25 February 1992 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WILD ROVER was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

SC136811

PRIVATE-UNLIMITED Company

Age

34 Years

Incorporated 25 February 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

41 Commercial Street Edinburgh, EH6 6JD,

Previous Addresses

41 Commercial Street Leith Edinburgh EH6 7JE
From: 25 February 1992To: 13 March 2023
Timeline

2 key events • 1992 - 2017

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Apr 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TISO, Christopher

Active
Touchie House, MilnathortKY13 0RS
Secretary
Appointed 22 Dec 2005

TISO, Christopher

Active
Touchie House, MilnathortKY13 0RS
Born November 1971
Director
Appointed 08 Feb 1996

WALLACE, William

Resigned
Wellington Place, EdinburghEH6 7JD
Secretary
Appointed 25 Feb 1993
Resigned 08 Feb 1996

WHITE, Ian

Resigned
2 Bangholm Terrace, EdinburghEH3 5QN
Secretary
Appointed 08 Feb 1996
Resigned 22 Dec 2005

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 25 Feb 1992
Resigned 25 Feb 1993

TISO, Maude Roberta

Resigned
5 Claremont Park, EdinburghEH6 7PH
Born April 1935
Director
Appointed N/A
Resigned 28 Apr 2017

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 25 Feb 1992
Resigned 25 Feb 1993

Persons with significant control

1

Mr Christopher Tiso

Active
Commercial Street, EdinburghEH6 6JD
Born November 1971

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Gazette Notice Compulsary
25 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 May 2009
363aAnnual Return
Legacy
28 February 2008
363aAnnual Return
Legacy
2 April 2007
363sAnnual Return (shuttle)
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2005
363sAnnual Return (shuttle)
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
287Change of Registered Office
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
24 February 1995
363sAnnual Return (shuttle)
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
1 March 1993
363b363b
Legacy
18 February 1993
287Change of Registered Office
Legacy
25 March 1992
224224
Memorandum Articles
27 February 1992
MEM/ARTSMEM/ARTS
Incorporation Company
25 February 1992
NEWINCIncorporation