Company NameWishaw Investment Company Limited
Company StatusDissolved
Company NumberSC327669
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)
Previous NamesPacific Shelf 1468 Limited and Lynnet Leisure Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Annette Hunter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 22 August 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address231/233 St. Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameMrs Annette Hunter
StatusClosed
Appointed17 January 2014(6 years, 6 months after company formation)
Appointment Duration7 months (closed 22 August 2014)
RoleCompany Director
Correspondence Address117 Calderbraes Avenue
Uddingston
Glasgow
G71 6ES
Scotland
Director NameMr James Mortimer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Director NameMiss Lynn Mortimer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Secretary NameMiss Lynn Mortimer
NationalityBritish
StatusResigned
Appointed20 November 2007(4 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address231/233 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Lynnet Leisure (Properties) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£148,064
Current Liabilities£5,901,742

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
15 April 2014Application to strike the company off the register (3 pages)
3 March 2014Accounts for a small company made up to 31 December 2012 (6 pages)
3 March 2014Accounts for a small company made up to 31 December 2012 (6 pages)
20 January 2014Appointment of Mrs Annette Hunter as a secretary (2 pages)
20 January 2014Termination of appointment of Lynn Mortimer as a secretary (1 page)
20 January 2014Appointment of Mrs Annette Hunter as a secretary (2 pages)
20 January 2014Termination of appointment of Lynn Mortimer as a secretary (1 page)
13 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-13
  • GBP 1
(4 pages)
13 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-13
  • GBP 1
(4 pages)
5 July 2013Termination of appointment of Lynn Mortimer as a director (1 page)
5 July 2013Termination of appointment of Lynn Mortimer as a director (1 page)
3 July 2013Company name changed lynnet leisure investments LIMITED\certificate issued on 03/07/13
  • CONNOT ‐
(3 pages)
3 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-24
(1 page)
3 July 2013Company name changed lynnet leisure investments LIMITED\certificate issued on 03/07/13
  • CONNOT ‐
(3 pages)
3 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-24
(1 page)
26 June 2013Registered office address changed from C/O Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page)
26 June 2013Registered office address changed from C/O Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
28 February 2012Appointment of Mrs Annette Hunter as a director (2 pages)
28 February 2012Appointment of Mrs Annette Hunter as a director (2 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 August 2011Termination of appointment of James Mortimer as a director (1 page)
31 August 2011Termination of appointment of James Mortimer as a director (1 page)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (8 pages)
5 November 2009Full accounts made up to 31 December 2008 (8 pages)
19 July 2009Return made up to 12/07/09; full list of members (3 pages)
19 July 2009Return made up to 12/07/09; full list of members (3 pages)
8 May 2009Full accounts made up to 31 December 2007 (9 pages)
8 May 2009Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page)
8 May 2009Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page)
8 May 2009Full accounts made up to 31 December 2007 (9 pages)
6 October 2008Return made up to 12/07/08; full list of members (3 pages)
6 October 2008Return made up to 12/07/08; full list of members (3 pages)
19 February 2008Partic of mort/charge * (3 pages)
19 February 2008Partic of mort/charge * (3 pages)
30 January 2008Partic of mort/charge * (3 pages)
30 January 2008Partic of mort/charge * (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (5 pages)
12 December 2007New secretary appointed;new director appointed (8 pages)
12 December 2007New secretary appointed;new director appointed (8 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New director appointed (5 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
10 December 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD (1 page)
10 December 2007Registered office changed on 10/12/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD (1 page)
10 December 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
21 November 2007Company name changed pacific shelf 1468 LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed pacific shelf 1468 LIMITED\certificate issued on 21/11/07 (2 pages)
12 July 2007Incorporation (23 pages)
12 July 2007Incorporation (23 pages)