Background WavePink WaveYellow Wave

WILD SHORE DUNDEE LTD (SC558606)

WILD SHORE DUNDEE LTD (SC558606) is an active UK company. incorporated on 24 February 2017. with registered office in East Linton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WILD SHORE DUNDEE LTD has been registered for 9 years. Current directors include ANDERSON, Neil James, BARBOUR, James Douglas, GILLIES, Alexander Malcolm and 1 others.

Company Number
SC558606
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
39 High Street, East Linton, EH40 3AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ANDERSON, Neil James, BARBOUR, James Douglas, GILLIES, Alexander Malcolm, HEGARTY, Zak
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD SHORE DUNDEE LTD

WILD SHORE DUNDEE LTD is an active company incorporated on 24 February 2017 with the registered office located in East Linton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WILD SHORE DUNDEE LTD was registered 9 years ago.(SIC: 93199)

Status

active

Active since 9 years ago

Company No

SC558606

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

ADV. (DUNDEE) LTD
From: 22 March 2019To: 22 February 2024
ADVENTURE H2O (DUNDEE) LTD
From: 24 August 2018To: 22 March 2019
ADVENTURE H2O LTD
From: 24 February 2017To: 24 August 2018
Contact
Address

39 High Street East Linton, EH40 3AA,

Previous Addresses

5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom
From: 24 February 2017To: 7 October 2021
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Jul 17
Share Issue
Jul 17
New Owner
Feb 19
New Owner
Feb 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Feb 20
Director Left
Oct 21
Director Joined
Jun 24
Director Left
Dec 24
Director Joined
Aug 25
2
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ANDERSON, Neil James

Active
High Street, East LintonEH40 3AA
Born February 1968
Director
Appointed 04 Jun 2024

BARBOUR, James Douglas

Active
High Street, East LintonEH40 3AA
Born November 1965
Director
Appointed 24 Feb 2017

GILLIES, Alexander Malcolm

Active
High Street, East LintonEH40 3AA
Born March 1950
Director
Appointed 24 Feb 2017

HEGARTY, Zak

Active
High Street, East LintonEH40 3AA
Born May 1991
Director
Appointed 01 Sept 2025

MARK, Callum William, Dobson

Resigned
High Street, East LintonEH40 3AA
Born July 1987
Director
Appointed 24 Feb 2017
Resigned 15 Dec 2024

WOODHEAD, Timothy David

Resigned
High Street, East LintonEH40 3AA
Born February 1980
Director
Appointed 24 Feb 2017
Resigned 13 Oct 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Sandy Nairn

Ceased
Melville Street, EdinburghEH3 7JF
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2019
Ceased 15 Mar 2019

Mr Timothy David Woodhead

Ceased
Atholl Crescent, EdinburghEH3 8EJ
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2017
Ceased 14 Mar 2019

Mr James Douglas Barbour

Ceased
Atholl Crescent, EdinburghEH3 8EJ
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2017
Ceased 14 Mar 2019
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change To A Person With Significant Control
19 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Certificate Change Of Name Company
22 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Resolution
24 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
24 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2017
PSC09Update to PSC Statements
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 July 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
24 February 2017
NEWINCIncorporation