Company NameWebwise Creative Limited
Company StatusDissolved
Company NumberSC414760
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Ian James Stevens
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Director NameMr Paolo Sherred Ciarrocca
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish,Italian
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Director NameMiss Elizabeth Catherine Jenkins
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish South Africa
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Director NameMrs Alison Lillian Jermyn
Date of BirthApril 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Director NameMiss Justyna Kwiecien
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleAccounts Director
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Director NameMr Jamie Graham
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 February 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Salisbury Road
Edinburgh
EH16 5AA
Scotland

Contact

Websitewww.webwisecreative.co.uk/

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

720 at £1Ian Stevens
72.00%
Ordinary
50 at £1Alison Jermyn
5.00%
Ordinary
230 at £1Justyna Kwiecien
23.00%
Ordinary

Financials

Year2014
Net Worth£391
Cash£2,235
Current Liabilities£18,746

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 February 2017Final Gazette dissolved following liquidation (1 page)
14 February 2017Final Gazette dissolved following liquidation (1 page)
14 November 2016Notice of final meeting of creditors (12 pages)
14 November 2016Notice of final meeting of creditors (12 pages)
13 April 2016Court order notice of winding up (1 page)
13 April 2016Registered office address changed from 53 Salisbury Road Edinburgh EH16 5AA to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 13 April 2016 (2 pages)
13 April 2016Court order notice of winding up (1 page)
13 April 2016Registered office address changed from 53 Salisbury Road Edinburgh EH16 5AA to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 13 April 2016 (2 pages)
13 April 2016Notice of winding up order (1 page)
13 April 2016Notice of winding up order (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
16 June 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
18 February 2014Termination of appointment of Jamie Graham as a director (2 pages)
18 February 2014Termination of appointment of Jamie Graham as a director (2 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 October 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
17 October 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
2 July 2013Appointment of Mr Jamie Graham as a director (2 pages)
2 July 2013Appointment of Mr Jamie Graham as a director (2 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
3 September 2012Termination of appointment of Elizabeth Jenkins as a director (1 page)
3 September 2012Termination of appointment of Elizabeth Jenkins as a director (1 page)
6 August 2012Termination of appointment of Paolo Ciarrocca as a director (1 page)
6 August 2012Termination of appointment of Paolo Ciarrocca as a director (1 page)
4 May 2012Termination of appointment of Alison Jermyn as a director (1 page)
4 May 2012Director's details changed for Mr Ian James Stevens on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Ian James Stevens on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Ian James Stevens on 4 May 2012 (2 pages)
4 May 2012Termination of appointment of Alison Jermyn as a director (1 page)
24 April 2012Termination of appointment of Justyna Kwiecien as a director (2 pages)
24 April 2012Termination of appointment of Justyna Kwiecien as a director (2 pages)
20 January 2012Director's details changed for Mr Ian James Stevens on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Ian James Stevens on 20 January 2012 (2 pages)
19 January 2012Director's details changed for Miss Elizaberh Catherine Jenkins on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Miss Elizaberh Catherine Jenkins on 19 January 2012 (2 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)