- Company Overview for WISHREECE INSTALLATIONS LTD (SC587466)
- Filing history for WISHREECE INSTALLATIONS LTD (SC587466)
- People for WISHREECE INSTALLATIONS LTD (SC587466)
- More for WISHREECE INSTALLATIONS LTD (SC587466)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2019 | AD01 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 36 South Harbour Street Ayr KA7 1JT on 23 May 2019 | |
19 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA27 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 19 May 2019 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
28 Feb 2018 | PSC01 | Notification of Rhys Lindsay as a person with significant control on 25 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Jason Wishart as a person with significant control on 25 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Jason Wishart as a director on 25 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Rhys Lindsay as a director on 25 February 2018 | |
02 Feb 2018 | PSC01 | Notification of Jason Wishart as a person with significant control on 1 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Jason Wishart as a director on 2 February 2018 | |
02 Feb 2018 | PSC07 | Cessation of Codir Limited as a person with significant control on 2 February 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 1 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 1 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Cosec Limited as a director on 1 February 2018 | |
01 Feb 2018 | TM02 | Termination of appointment of Cosec Limited as a secretary on 1 February 2018 | |
01 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-01
|