Company NameDesignwise (Scotland) Ltd.
Company StatusDissolved
Company NumberSC395286
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Linda Cooper Bolger
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(same day as company formation)
RolePost Mistress
Country of ResidenceScotland
Correspondence AddressThe Manse New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Director NameMr Richard Francis Alan Bolger
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleEngineering Design Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Bolger & Mrs Bolger
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015Application to strike the company off the register (3 pages)
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
28 March 2011Appointment of Mrs Linda Cooper Bolger as a director (3 pages)
28 March 2011Appointment of Mr Richard Francis Alan Bolger as a director (3 pages)
16 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 March 2011Incorporation (23 pages)