WISHAW DEVELOPMENTS LIMITED

1 George Square, Glasgow, G2 1AL
StatusDISSOLVED
Company No.SC437908
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 7 months, 19 days
JurisdictionScotland
Dissolution16 Jan 2024
Years6 months, 2 days

SUMMARY

WISHAW DEVELOPMENTS LIMITED is an dissolved private limited company with number SC437908. It was incorporated 11 years, 7 months, 19 days ago, on 29 November 2012 and it was dissolved 6 months, 2 days ago, on 16 January 2024. The company address is 1 George Square, Glasgow, G2 1AL.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darwin Allen

Cessation date: 2022-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Conor Devine

Notification date: 2022-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darwin Allen

Termination date: 2022-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Devine

Appointment date: 2021-03-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-07

Psc name: Mr Darwin Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Administrative restoration company

Date: 29 Sep 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maclay Murray & Spens Llp

Termination date: 2016-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darwin Allen

Appointment date: 2015-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louzs Watters

Termination date: 2015-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louzs Watters

Appointment date: 2014-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Jukes

Termination date: 2014-10-19

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-13

Officer name: Mr Alan Jukes

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Maclay Murray & Spens Llp

Documents

View document PDF

Gazette notice compulsary

Date: 28 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-13

Old address: C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sf Secretaries Ltd

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APL INTERIORS LIMITED

340 DEANSGATE,MANCHESTER,M3 4LY

Number:06205959
Status:LIQUIDATION
Category:Private Limited Company

BRIDGEWATER HOME CARE LTD

1 BEECHAM COURT,WIGAN,WN3 6PR

Number:07271532
Status:ACTIVE
Category:Private Limited Company

DIGITAL HOME CARE LTD

UNIT D,BOURNEMOUTH,BH2 5NP

Number:07947464
Status:ACTIVE
Category:Private Limited Company

GREGG LATCHAMS LIMITED

7 QUEEN SQUARE,BRISTOL,BS1 4JE

Number:06899567
Status:ACTIVE
Category:Private Limited Company

HEIS LIMITED

3 HARROP COURT,SADDLEWORTH,OL3 5LL

Number:02532338
Status:ACTIVE
Category:Private Limited Company

PRENIKA LTD

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:10509909
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source