Advanced company searchLink opens in new window

MARK WISEMAN LTD.

Company number SC363771

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2012 CH01 Director's details changed for Mark Wiseman on 17 December 2012
10 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
10 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
13 Sep 2010 AD03 Register(s) moved to registered inspection location
13 Sep 2010 AD02 Register inspection address has been changed from 9 Carmelite Street Banff Aberdeenshire AB45 1AY
13 Sep 2010 CH01 Director's details changed for Mark Wiseman on 1 January 2010
07 Dec 2009 AD03 Register(s) moved to registered inspection location
07 Dec 2009 AD02 Register inspection address has been changed
04 Sep 2009 288a Director appointed mark wiseman logged form
03 Sep 2009 288a Director appointed mark wiseman
12 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
12 Aug 2009 288b Appointment terminated director stephen mabbott
12 Aug 2009 288b Appointment terminated secretary brian reid LTD.