WISHAW DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | SC437908 |
Category | Private Limited Company |
Incorporated | 29 Nov 2012 |
Age | 11 years, 7 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 16 Jan 2024 |
Years | 6 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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Administrative restoration company
Date: 29 Sep 2020
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 09 Jun 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 18 Feb 2017
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 11 Jan 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Dec 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 10 Jun 2014
Category: Gazette
Type: DISS40
Documents
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
Appoint corporate secretary company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Maclay Murray & Spens Llp
Documents
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
Termination secretary company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sf Secretaries Ltd
Documents
Some Companies
340 DEANSGATE,MANCHESTER,M3 4LY
Number: | 06205959 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 BEECHAM COURT,WIGAN,WN3 6PR
Number: | 07271532 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D,BOURNEMOUTH,BH2 5NP
Number: | 07947464 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 QUEEN SQUARE,BRISTOL,BS1 4JE
Number: | 06899567 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HARROP COURT,SADDLEWORTH,OL3 5LL
Number: | 02532338 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 10509909 |
Status: | ACTIVE |
Category: | Private Limited Company |