Background WavePink WaveYellow Wave

WILD SHORE BLACKPOOL LTD (SC616980)

WILD SHORE BLACKPOOL LTD (SC616980) is an active UK company. incorporated on 27 December 2018. 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 BLACKPOOL LTD has been registered for 7 years. Current directors include ANDERSON, Neil James, BARBOUR, James Douglas, GILLIES, Alexander Malcolm and 1 others.

Company Number
SC616980
Status
active
Type
ltd
Incorporated
27 December 2018
Age
7 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 BLACKPOOL LTD

WILD SHORE BLACKPOOL LTD is an active company incorporated on 27 December 2018 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 BLACKPOOL LTD was registered 7 years ago.(SIC: 93199)

Status

active

Active since 7 years ago

Company No

SC616980

LTD Company

Age

7 Years

Incorporated 27 December 2018

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

9 months left

Last Filed

Made up to 26 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026

Previous Company Names

ADV. ALDERLEY LTD
From: 23 June 2023To: 10 January 2024
ADV. (LIVERPOOL) LTD
From: 22 March 2019To: 23 June 2023
ADVENTURE H2O (THREE) LIMITED
From: 27 December 2018To: 22 March 2019
Contact
Address

39 High Street East Linton, EH40 3AA,

Previous Addresses

5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom
From: 27 December 2018To: 7 October 2021
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jan 20
Director Left
Oct 21
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Dec 24
Director Joined
Aug 25
0
Funding
7
Officers
2
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 04 Apr 2024

GILLIES, Alexander Malcolm

Active
High Street, East LintonEH40 3AA
Born March 1950
Director
Appointed 27 Dec 2018

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 21 Jun 2019
Resigned 15 Dec 2024

WOODHEAD, Timothy David

Resigned
High Street, East LintonEH40 3AA
Born February 1980
Director
Appointed 21 Jun 2019
Resigned 13 Oct 2021

Persons with significant control

2

1 Active
1 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
EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
7 January 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
7 January 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
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
23 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 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
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Resolution
22 March 2019
RESOLUTIONSResolutions
Incorporation Company
27 December 2018
NEWINCIncorporation