Advanced company searchLink opens in new window

WISE GAS SERVICES LIMITED

Company number SC326296

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
25 Mar 2019 AA Micro company accounts made up to 31 July 2018
26 Sep 2018 AD01 Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 247 Dalry Road Edinburgh EH11 2JG on 26 September 2018
10 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
06 Jul 2017 PSC01 Notification of Frederick Charles Wise as a person with significant control on 25 June 2017
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 202
27 Jun 2016 TM01 Termination of appointment of Stephen Spence as a director on 2 April 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 202
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 202
25 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 July 2011
  • GBP 202
28 Feb 2012 SH10 Particulars of variation of rights attached to shares
28 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Frederick Wise on 25 June 2011