Inverness
Inverness-Shire
IV3 8NT
Scotland
Director Name | Elizabeth Maclean Ross |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 34 Firthview Avenue Inverness Inverness-Shire IV3 8NT Scotland |
Director Name | Mr Keith James Stewart |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 5 St Johns Avenue Inverness IV3 5AE Scotland |
Secretary Name | Mr Keith James Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 St Johns Avenue Inverness IV3 5AE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.wisps.co.uk |
---|
Registered Address | 19 Haugh Road Inverness IV2 4SD Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Year | 2013 |
---|---|
Net Worth | -£774 |
Cash | £1,252 |
Current Liabilities | £7,129 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
---|---|
18 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
28 June 2019 | Change of details for Mrs Elizabeth Mackenzie as a person with significant control on 28 June 2019 (2 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
21 December 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 October 2014 | Company name changed wisps LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to 19 Haugh Road Inverness IV2 4SD on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to 19 Haugh Road Inverness IV2 4SD on 6 October 2014 (1 page) |
6 October 2014 | Company name changed wisps LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to 19 Haugh Road Inverness IV2 4SD on 6 October 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness Inverness-Shire IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness Inverness-Shire IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness Inverness-Shire IV1 1QA on 8 November 2012 (2 pages) |
16 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Keith James Stewart on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Elizabeth Maclean Ross on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Keith James Stewart on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Elizabeth Maclean Ross on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Keith James Stewart on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Elizabeth Maclean Ross on 1 October 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
26 November 2008 | Director's change of particulars / elizabeth ross / 01/12/2007 (1 page) |
26 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
26 November 2008 | Director's change of particulars / elizabeth ross / 01/12/2007 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from rosedene business centre drummond crescent inverness IV2 4QW (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from rosedene business centre drummond crescent inverness IV2 4QW (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Return made up to 11/11/06; full list of members
|
28 December 2006 | Return made up to 11/11/06; full list of members
|
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
20 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
6 January 2005 | Return made up to 11/11/04; full list of members (7 pages) |
6 January 2005 | Return made up to 11/11/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
10 June 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
31 October 2003 | Return made up to 11/11/03; full list of members (7 pages) |
31 October 2003 | Ad 27/10/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
31 October 2003 | Return made up to 11/11/03; full list of members (7 pages) |
31 October 2003 | Ad 27/10/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Incorporation (16 pages) |
11 November 2002 | Incorporation (16 pages) |