Advanced company searchLink opens in new window

SCI-WISE LIMITED

Company number SC422740

Filter by category

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)
07 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
02 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 May 2023 AP01 Appointment of Miss Abigael Samantha Wiseman as a director on 1 March 2023
10 May 2023 TM01 Termination of appointment of Fiona Jean Lyndsay Johnston as a director on 1 November 2022
08 May 2023 CH01 Director's details changed for Mrs Moira Wiseman on 30 April 2023
08 May 2023 CH03 Secretary's details changed for Moira Wiseman on 30 April 2023
04 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
13 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
27 Jan 2022 CH01 Director's details changed for Miss Fiona Jean Lyndsay Johnston on 27 January 2022
27 Jan 2022 PSC04 Change of details for Mrs Moira Wiseman as a person with significant control on 27 January 2022
02 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Sep 2021 AD01 Registered office address changed from 100 the Ness Dollar FK14 7EB Scotland to 100 the Ness Dollar FK14 7EB on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from 25 Beauclerc Street Alva FK12 5LD Scotland to 100 the Ness Dollar FK14 7EB on 1 September 2021
29 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
18 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
29 Oct 2020 CH01 Director's details changed for Mrs Moira Wiseman on 18 January 2020
29 Oct 2020 PSC04 Change of details for Mrs Moira Wiseman as a person with significant control on 18 January 2020
29 Oct 2020 AD01 Registered office address changed from 43 43 Edmondside Pitmedden Ellon Aberdeenshire AB41 7GP Scotland to 25 Beauclerc Street Alva FK12 5LD on 29 October 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
06 Jan 2020 AD01 Registered office address changed from 12 Pine Crescent Menstrie Clackmannanshire FK11 7DT to 43 43 Edmondside Pitmedden Ellon Aberdeenshire AB41 7GP on 6 January 2020
08 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Nov 2018 AP01 Appointment of Miss Fiona Jean Lyndsay Johnston as a director on 1 November 2018