Company NameWish For Rwanda
Company StatusDissolved
Company NumberSC362554
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 July 2009(14 years, 9 months ago)
Dissolution Date22 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJacqueline Calder
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(1 month after company formation)
Appointment Duration5 years, 9 months (closed 22 May 2015)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House 82 Kingston Avenue
Edinburgh
Midlothian
EH16 5SW
Scotland
Director NameMrs Louise Elizabeth Strutt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(1 month after company formation)
Appointment Duration5 years, 9 months (closed 22 May 2015)
RoleIFA
Country of ResidenceScotland
Correspondence Address3 Queen Margaret University Way
Old Craighall
Musselburgh
Midlothian
EH21 8SL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCairnbank West End
Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed13 July 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2009(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websitehottinroof.co.uk
Telephone0131 2257880
Telephone regionEdinburgh

Location

Registered AddressSuite 9 First Floor
Eskmills Park, Station Road
Musselburgh
Midlothian
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Financials

Year2014
Net Worth£13,759
Cash£13,759

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Application to strike the company off the register (3 pages)
13 January 2015Application to strike the company off the register (3 pages)
22 July 2014Annual return made up to 13 July 2014 no member list (3 pages)
22 July 2014Annual return made up to 13 July 2014 no member list (3 pages)
13 March 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
13 March 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
12 August 2013Annual return made up to 13 July 2013 no member list (3 pages)
12 August 2013Annual return made up to 13 July 2013 no member list (3 pages)
22 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
22 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
8 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 November 2012 (1 page)
27 September 2012Annual return made up to 13 July 2012 no member list (3 pages)
27 September 2012Annual return made up to 13 July 2012 no member list (3 pages)
4 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
4 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
13 October 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
13 October 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
5 October 2011Annual return made up to 13 July 2011 no member list (3 pages)
5 October 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 31 July 2010 (1 page)
5 October 2011Annual return made up to 13 July 2011 no member list (3 pages)
5 October 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 31 July 2010 (1 page)
9 September 2011Registered office address changed from 82 Kingston Avenue Edinburgh Midlothian EH16 5SW on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from 82 Kingston Avenue Edinburgh Midlothian EH16 5SW on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from 82 Kingston Avenue Edinburgh Midlothian EH16 5SW on 9 September 2011 (2 pages)
24 August 2010Annual return made up to 13 July 2010 no member list (4 pages)
24 August 2010Annual return made up to 13 July 2010 no member list (4 pages)
23 August 2010Director's details changed for Jacqueline Calder on 13 July 2010 (2 pages)
23 August 2010Director's details changed for Louise Strutt on 13 July 2010 (2 pages)
23 August 2010Director's details changed for Jacqueline Calder on 13 July 2010 (2 pages)
23 August 2010Secretary's details changed for Morton Fraser Secretaries Limited on 13 July 2010 (2 pages)
23 August 2010Secretary's details changed for Morton Fraser Secretaries Limited on 13 July 2010 (2 pages)
23 August 2010Director's details changed for Louise Strutt on 13 July 2010 (2 pages)
13 August 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 13 August 2010 (2 pages)
22 September 2009Memorandum and Articles of Association (7 pages)
22 September 2009Memorandum and Articles of Association (7 pages)
22 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
22 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
14 August 2009Director appointed louise strutt (2 pages)
14 August 2009Memorandum and Articles of Association (15 pages)
14 August 2009Director appointed jacqueline calder (2 pages)
14 August 2009Director appointed louise strutt (2 pages)
14 August 2009Director appointed jacqueline calder (2 pages)
14 August 2009Memorandum and Articles of Association (15 pages)
14 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
14 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
14 August 2009Appointment terminated director adrian bell (1 page)
14 August 2009Appointment terminated director adrian bell (1 page)
13 July 2009Incorporation (21 pages)
13 July 2009Incorporation (21 pages)