RETIREMENT WISE LIMITED: Filings
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 |
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 | ||||||||||||||
| ||||||||||||||||
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