Company NameWishaw Developments Limited
Company StatusDissolved
Company NumberSC437908
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 5 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Conor Devine
Date of BirthAugust 1977 (Born 46 years ago)
NationalityNorthern Irish
StatusClosed
Appointed01 March 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Alan Jukes
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameLouzs Watters
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2014(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 September 2015)
RoleAccountant
Country of ResidenceN. Ireland
Correspondence Address11 Floor, Causeway Tower 9 James Street South
Belfast
BT2 8DN
Northern Ireland
Director NameMr Darwin Allen
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2015(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 January 2022)
RoleAccountant
Country of ResidenceN Ireland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed29 November 2012(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed28 April 2014(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 27 April 2016)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 January 2024Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
15 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
25 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
7 April 2022Notification of Conor Devine as a person with significant control on 10 January 2022 (2 pages)
7 April 2022Confirmation statement made on 8 February 2022 with updates (5 pages)
7 April 2022Cessation of Darwin Allen as a person with significant control on 10 January 2022 (1 page)
6 April 2022Termination of appointment of Darwin Allen as a director on 10 January 2022 (1 page)
2 November 2021Appointment of Mr Conor Devine as a director on 1 March 2021 (2 pages)
2 November 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
8 October 2021Change of details for Mr Darwin Allen as a person with significant control on 7 October 2021 (2 pages)
22 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
29 September 2020Confirmation statement made on 8 February 2019 with no updates (2 pages)
29 September 2020Confirmation statement made on 8 February 2020 with no updates (2 pages)
29 September 2020Confirmation statement made on 8 February 2018 with no updates (2 pages)
29 September 2020Accounts for a dormant company made up to 30 November 2018 (3 pages)
29 September 2020Accounts for a dormant company made up to 30 November 2017 (3 pages)
29 September 2020Administrative restoration application (3 pages)
29 September 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
19 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 March 2017Confirmation statement made on 8 February 2017 with updates (11 pages)
8 March 2017Confirmation statement made on 8 February 2017 with updates (11 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
16 February 2017Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 February 2017Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 January 2017Compulsory strike-off action has been suspended (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 April 2016 (1 page)
1 September 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 April 2016 (1 page)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Appointment of Mr Darwin Allen as a director on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Louzs Watters as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Louzs Watters as a director on 2 September 2015 (1 page)
2 September 2015Appointment of Mr Darwin Allen as a director on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Louzs Watters as a director on 2 September 2015 (1 page)
2 September 2015Appointment of Mr Darwin Allen as a director on 2 September 2015 (2 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2014Termination of appointment of Alan Jukes as a director on 19 October 2014 (1 page)
27 November 2014Appointment of Louzs Watters as a director on 19 October 2014 (2 pages)
27 November 2014Termination of appointment of Alan Jukes as a director on 19 October 2014 (1 page)
27 November 2014Appointment of Louzs Watters as a director on 19 October 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
27 November 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
16 September 2014Director's details changed for Mr Alan Jukes on 13 December 2013 (2 pages)
16 September 2014Director's details changed for Mr Alan Jukes on 13 December 2013 (2 pages)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
9 June 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
3 June 2014Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
3 June 2014Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Termination of appointment of Sf Secretaries Ltd as a secretary (2 pages)
13 December 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA United Kingdom on 13 December 2013 (2 pages)
13 December 2013Termination of appointment of Sf Secretaries Ltd as a secretary (2 pages)
13 December 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA United Kingdom on 13 December 2013 (2 pages)
29 November 2012Incorporation (22 pages)
29 November 2012Incorporation (22 pages)