Company NameWishart Contracts Ltd
Company StatusDissolved
Company NumberSC373002
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date6 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Peter Martin Wishart
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Director NameMr Thomas Wishart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Peter Martin Wishart
50.00%
Ordinary
50 at £1Thomas Wishart
50.00%
Ordinary

Financials

Year2014
Net Worth£215
Cash£10,930
Current Liabilities£24,296

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Order of court for early dissolution (1 page)
6 February 2015Order of court for early dissolution (1 page)
9 January 2013Notice of winding up order (1 page)
9 January 2013Notice of winding up order (1 page)
9 January 2013Registered office address changed from 67 Ratcliffe Terrace Edinburgh Lothian EH9 1SU United Kingdom on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 67 Ratcliffe Terrace Edinburgh Lothian EH9 1SU United Kingdom on 9 January 2013 (2 pages)
9 January 2013Court order notice of winding up (1 page)
9 January 2013Court order notice of winding up (1 page)
9 January 2013Registered office address changed from 67 Ratcliffe Terrace Edinburgh Lothian EH9 1SU United Kingdom on 9 January 2013 (2 pages)
28 August 2012Termination of appointment of Thomas Wishart as a director on 28 August 2012 (1 page)
28 August 2012Termination of appointment of Thomas Wishart as a director on 28 August 2012 (1 page)
8 June 2012Registered office address changed from 11 Burnhead Grove Edinburgh EH16 6ET United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 11 Burnhead Grove Edinburgh EH16 6ET United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 11 Burnhead Grove Edinburgh EH16 6ET United Kingdom on 8 June 2012 (1 page)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(4 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
31 March 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
24 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2010Incorporation (24 pages)
15 February 2010Incorporation (24 pages)