Company NameWishica Limited
Company StatusDissolved
Company NumberSC448167
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr George Peter Shillan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address26/3 Caledonian Place
Edinburgh
EH11 2AP
Scotland

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

23 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
22 December 2020Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page)
8 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
2 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
15 April 2019Change of details for Mr George Peter Shillan as a person with significant control on 15 April 2019 (2 pages)
18 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
26 February 2018Change of details for Mr George Peter Shillan as a person with significant control on 19 February 2018 (2 pages)
26 February 2018Registered office address changed from 2 the Bungalow Old Glassingall, Glassingall Dunblane FK15 0JG to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 26 February 2018 (1 page)
26 February 2018Director's details changed for Mr George Peter Shillan on 19 February 2018 (2 pages)
22 February 2018Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 August 2017Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 August 2017Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
15 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
25 September 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)