RETIREMENT WISE LIMITED
Overview
| Company Name | RETIREMENT WISE LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC657625 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RETIREMENT WISE LIMITED?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is RETIREMENT WISE LIMITED located?
| Registered Office Address | 15d Skye Road Shawfarm Industrial Estate KA9 2TA Prestwick Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RETIREMENT WISE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for RETIREMENT WISE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 16, 2024 |
| Next Confirmation Statement Due | Mar 30, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2023 |
| Overdue | Yes |
What are the latest filings for RETIREMENT WISE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Keith George Annand as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Martin Welsh as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Registered office address changed from 2 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland to 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on May 26, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Robert Martin Welsh as a director on Feb 17, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Mar 16, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Michael James Hamilton as a director on Nov 10, 2020 | 1 pages | TM01 | ||||||||||||||
Cessation of Michael James Hamilton as a person with significant control on Nov 10, 2020 | 1 pages | PSC07 | ||||||||||||||
Notification of David Charles Nix as a person with significant control on Nov 10, 2020 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr David Charles Nix as a director on Nov 10, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Keith George Annand as a director on Nov 10, 2020 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 2 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on Nov 10, 2020 | 1 pages | AD01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of RETIREMENT WISE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NIX, David Charles | Director | Skye Road Shawfarm Industrial Estate KA9 2TA Prestwick 15d Scotland | Scotland | English | 209425830001 | |||||
| ANNAND, Keith George | Director | Skye Road Shawfarm Industrial Estate KA9 2TA Prestwick 15d Scotland | Scotland | Scottish | 273439030001 | |||||
| HAMILTON, Michael James | Director | Forbes Drive Heathfield Industrial Estate KA8 9FG Ayr 2 Scotland | United Kingdom | British | 268196700001 | |||||
| WELSH, Robert Martin | Director | Skye Road Shawfarm Industrial Estate KA9 2TA Prestwick 15d Scotland | United Kingdom | British | 292656650001 |
Who are the persons with significant control of RETIREMENT WISE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Charles Nix | Nov 10, 2020 | Skye Road Shawfarm Industrial Estate KA9 2TA Prestwick 15d Scotland | No |
Nationality: English Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Michael James Hamilton | Mar 17, 2020 | Forbes Drive Heathfield Industrial Estate KA8 9FG Ayr 2 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0