Background WavePink WaveYellow Wave

WILDERNESS GROUP LTD (Sc211011)

WILDERNESS GROUP LTD (SC211011) is an active UK company. incorporated on 14 September 2000. with registered office in Aviemore. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. WILDERNESS GROUP LTD has been registered for 25 years.

Company Number
SC211011
Status
active
Type
ltd
Incorporated
14 September 2000
Age
25 years
Address
Wilderness Scotland, Aviemore, PH22 1ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDERNESS GROUP LTD

WILDERNESS GROUP LTD is an active company incorporated on 14 September 2000 with the registered office located in Aviemore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. WILDERNESS GROUP LTD was registered 25 years ago.(SIC: 79120)

Status

active

Active since 25 years ago

Company No

SC211011

LTD Company

Age

25 Years

Incorporated 14 September 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

WILDERNESS SCOTLAND LIMITED
From: 14 September 2000To: 5 October 2022
Contact
Address

Wilderness Scotland Dalfaber Drive Aviemore, PH22 1ST,

Previous Addresses

Inverdruie House Cairngorms National Park Aviemore Inverness-Shire PH22 1QH
From: 13 May 2011To: 12 June 2018
C/O Caley Cruisers Canal Road Inverness IV3 8NF
From: 14 September 2000To: 13 May 2011
Timeline

16 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Dec 09
Loan Cleared
Nov 13
Funding Round
Aug 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Funding Round
Sept 18
Loan Secured
Sept 18
Director Joined
Sept 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
5 October 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
1 December 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 November 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Legacy
28 August 2018
RP04CS01RP04CS01
Legacy
28 August 2018
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
28 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2018
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Annual Return With Made Up Date
28 August 2018
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2018
AR01AR01
Capital Variation Of Rights Attached To Shares
28 August 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2018
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2018
AR01AR01
Resolution
28 August 2018
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2018
AR01AR01
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Legacy
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Resolution
6 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
27 July 2009
225Change of Accounting Reference Date
Legacy
19 January 2009
363aAnnual Return
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
11 October 2007
288cChange of Particulars
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Resolution
2 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
88(2)R88(2)R
Legacy
15 August 2005
88(2)R88(2)R
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
123Notice of Increase in Nominal Capital
Resolution
15 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
9 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
4 December 2003
410(Scot)410(Scot)
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
287Change of Registered Office
Legacy
23 April 2001
288aAppointment of Director or Secretary
Incorporation Company
14 September 2000
NEWINCIncorporation