Dunblane
Perthshire
FK15 0EE
Scotland
Secretary Name | Mr Martin Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Secretary Name | Katherine Ann Saw |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Broker |
Correspondence Address | 20 Woolcombes Court Princes Riverside Ro Rotherhithe SE16 5RQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | iwise2.com |
---|---|
Email address | [email protected] |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Beverley Ann Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,673 |
Cash | £26,593 |
Current Liabilities | £7,353 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 December 2017 | Application to strike the company off the register (1 page) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2017 | Register inspection address has been changed from C/O Mrs. Beverley A. Thomas 13 Polwarth Grove Edinburgh EH11 1LY Scotland to C/O Mrs. Beverley A. Thomas 57/59 High Street Dunblane Perthshire FK15 0EE (1 page) |
15 February 2017 | Register inspection address has been changed from C/O Mrs. Beverley A. Thomas 57/59 High Street Dunblane Perthshire FK15 0EE Scotland to C/O Mrs. Beverley A. Thomas 57/59 High Street Dunblane Perthshire FK15 0EE (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 March 2012 | Secretary's details changed for Mr. Martin Thomas on 2 February 2012 (1 page) |
16 March 2012 | Director's details changed for Mrs. Beverley Ann Thomas on 2 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Mrs. Beverley Ann Thomas on 2 February 2012 (2 pages) |
16 March 2012 | Register inspection address has been changed from C/O Mrs. Beverley Thomas Po Box Iwise2 Ltd 13 Polwarth Grove Edinburgh EH11 1LY Scotland (1 page) |
16 March 2012 | Secretary's details changed for Mr. Martin Thomas on 2 February 2012 (1 page) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Register inspection address has been changed (1 page) |
1 March 2011 | Secretary's details changed for Martin Thomas on 2 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Martin Thomas on 2 February 2011 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Director's details changed for Beverley Ann Thomas on 2 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Beverley Ann Thomas on 2 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Appointment of Martin Thomas as a secretary (1 page) |
29 October 2009 | Termination of appointment of Katherine Saw as a secretary (1 page) |
17 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 May 2008 | Resolutions
|
6 May 2008 | Registered office changed on 06/05/2008 from, 13 polwarth grove, polwarth, edinburgh, EH11 1LY (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 13 polwarth grove polwarth edinburgh EH11 1LY (1 page) |
30 April 2008 | Company name changed bat consulting LTD\certificate issued on 06/05/08 (2 pages) |
30 April 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
12 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
2 July 2007 | Ad 02/02/07--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
2 February 2007 | Incorporation (13 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |