RETIREMENT WISE LIMITED: Filings

  • Overview

    Company NameRETIREMENT WISE LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC657625
    JurisdictionScotland
    Date of Creation

    What are the latest filings for RETIREMENT WISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Keith George Annand as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Robert Martin Welsh as a director on May 01, 2024

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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 pagesAD01

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 16, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Martin Welsh as a director on Feb 17, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 16, 2021 with updates

    4 pagesCS01

    Termination of appointment of Michael James Hamilton as a director on Nov 10, 2020

    1 pagesTM01

    Cessation of Michael James Hamilton as a person with significant control on Nov 10, 2020

    1 pagesPSC07

    Notification of David Charles Nix as a person with significant control on Nov 10, 2020

    2 pagesPSC01

    Appointment of Mr David Charles Nix as a director on Nov 10, 2020

    2 pagesAP01

    Appointment of Mr Keith George Annand as a director on Nov 10, 2020

    2 pagesAP01

    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 pagesAD01

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMar 17, 2020

    Model articles adopted

    MODEL ARTICLES
    capitalMar 17, 2020

    Statement of capital on Mar 17, 2020

    • Capital: GBP 100
    SH01

    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