- Company Overview for SCI-WISE LIMITED (SC422740)
- Filing history for SCI-WISE LIMITED (SC422740)
- People for SCI-WISE LIMITED (SC422740)
- More for SCI-WISE LIMITED (SC422740)
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) |
---|---|---|---|
09 Nov 2018 | AP01 | Appointment of Miss Fiona Jean Lyndsay Johnston as a director on 1 November 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | TM01 | Termination of appointment of Peter Wiseman as a director on 5 March 2016 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from 12 Pine Crescent Menstrie Clackmannanshire FK11 7DT on 7 July 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | CH01 | Director's details changed for Peter Wiseman on 29 May 2014 | |
25 Jun 2014 | CH03 | Secretary's details changed for Moira Wiseman on 29 May 2014 | |
25 Jun 2014 | CH01 | Director's details changed for Moira Wiseman on 29 May 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from 25 Holly Grove Menstrie FK11 7DR United Kingdom on 25 June 2014 | |
02 Jul 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
15 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 May 2012 | AP03 | Appointment of Moira Wiseman as a secretary | |
18 May 2012 | AP01 | Appointment of Moira Wiseman as a director | |
18 May 2012 | AP01 | Appointment of Peter Wiseman as a director | |
18 May 2012 | SH01 |
Statement of capital following an allotment of shares on 25 April 2012
|
|
18 May 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
03 May 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
25 Apr 2012 | NEWINC | Incorporation |