Background WavePink WaveYellow Wave

WILD SHORE HOLDINGS LTD (SC568155)

WILD SHORE HOLDINGS LTD (SC568155) is an active UK company. incorporated on 7 June 2017. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILD SHORE HOLDINGS LTD has been registered for 8 years. Current directors include ANDERSON, Neil James, BARBOUR, James Douglas, GILLIES, Alexander Malcolm and 1 others.

Company Number
SC568155
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
5 Atholl Crescent, Edinburgh, EH3 8EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Neil James, BARBOUR, James Douglas, GILLIES, Alexander Malcolm, HEGARTY, Zak
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD SHORE HOLDINGS LTD

WILD SHORE HOLDINGS LTD is an active company incorporated on 7 June 2017 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILD SHORE HOLDINGS LTD was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

SC568155

LTD Company

Age

8 Years

Incorporated 7 June 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 20 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

ADV. HOLDINGS LTD
From: 22 March 2019To: 23 February 2024
ADVENTURE H2O HOLDINGS LIMITED
From: 11 July 2017To: 22 March 2019
DMWS 1091 LIMITED
From: 7 June 2017To: 7 July 2017
Contact
Address

5 Atholl Crescent Edinburgh, EH3 8EJ,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 7 June 2017To: 30 June 2017
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Share Issue
Jun 17
New Owner
Nov 17
New Owner
Nov 17
Funding Round
Feb 18
Owner Exit
Feb 18
Funding Round
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Owner Exit
Dec 19
Funding Round
Jan 20
Director Left
Oct 21
Funding Round
Mar 22
New Owner
Apr 22
Director Joined
Jun 24
Director Left
Dec 24
Director Joined
Aug 25
9
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ANDERSON, Neil James

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

BARBOUR, James Douglas

Active
Atholl Crescent, EdinburghEH3 8EJ
Born November 1965
Director
Appointed 27 Jun 2017

GILLIES, Alexander Malcolm

Active
Atholl Crescent, EdinburghEH3 8EJ
Born March 1950
Director
Appointed 19 Jun 2017

HEGARTY, Zak

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

DM COMPANY SERVICES LIMTIED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 07 Jun 2017
Resigned 19 Jun 2017

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 07 Jun 2017
Resigned 19 Jun 2017

MARK, Callum William, Dobson

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Born July 1987
Director
Appointed 27 Jun 2017
Resigned 15 Dec 2024

WOODHEAD, Timothy David

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Born February 1980
Director
Appointed 27 Jun 2017
Resigned 13 Oct 2021

Persons with significant control

5

1 Active
4 Ceased

Dr Alasdair Gordon Mackenzie Nairn

Active
Melville Street, EdinburghEH3 7JF
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022

Mr Sandy Nairn

Ceased
Melville Street, EdinburghEH3 7JF
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2019
Ceased 20 Dec 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 28 Jun 2017
Ceased 14 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 28 Jun 2017
Ceased 14 Mar 2019
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2017
Ceased 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
25 February 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
Memorandum Articles
18 March 2025
MAMA
Resolution
18 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
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
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
23 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
11 April 2022
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2022
PSC09Update to PSC Statements
Resolution
4 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Resolution
13 January 2020
RESOLUTIONSResolutions
Resolution
13 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
23 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Resolution
26 March 2019
RESOLUTIONSResolutions
Resolution
22 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Legacy
1 March 2019
RP04CS01RP04CS01
Legacy
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Certificate Change Of Name Company
7 July 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Resolution
30 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
30 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Incorporation Company
7 June 2017
NEWINCIncorporation