WISHAW DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Appointment of Mr Conor Devine as a director on 2021-03-01

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

08/10/218 October 2021 Change of details for Mr Darwin Allen as a person with significant control on 2021-10-07

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

11/01/1711 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR LOUZS WATTERS

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR DARWIN ALLEN

View Document

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/12/1410 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

05/12/145 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 DIRECTOR APPOINTED LOUZS WATTERS

View Document

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN JUKES

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JUKES / 13/12/2013

View Document

10/06/1410 June 2014 DISS40 (DISS40(SOAD))

View Document

09/06/149 June 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

03/06/143 June 2014 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

28/03/1428 March 2014 FIRST GAZETTE

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA UNITED KINGDOM

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LTD

View Document

29/11/1229 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information