Company NameDavid Wiseman Limited
DirectorDavid Wiseman
Company StatusActive
Company NumberSC453416
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)
Previous NameThe Art Of Rejuvenation Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr David Wiseman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address8 Cairn Crescent
Ayr
Ayrshire
KA7 4PW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameRoslyn Wiseman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cairn Crescent
Ayr
Ayrshire
KA7 4PW
Scotland

Location

Registered Address22 Bellevue Road
Ayr
KA7 2SA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

11 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
12 May 2021Registered office address changed from 30 Miller Road Ayr KA7 2AY to 22 Bellevue Road Ayr KA7 2SA on 12 May 2021 (1 page)
28 April 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 July 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
20 February 2020Company name changed the art of rejuvenation LIMITED\certificate issued on 20/02/20
  • CONNOT ‐ Change of name notice
(3 pages)
20 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-17
(1 page)
22 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2017Notification of David Wiseman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 July 2017Notification of David Wiseman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of David Wiseman as a person with significant control on 3 July 2017 (2 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 100
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 100
(4 pages)
8 August 2013Appointment of Roslyn Wiseman as a director (3 pages)
8 August 2013Appointment of Roslyn Wiseman as a director (3 pages)
6 August 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
6 August 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
6 August 2013Appointment of David Wiseman as a director (3 pages)
6 August 2013Appointment of David Wiseman as a director (3 pages)
8 July 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
8 July 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
28 June 2013Incorporation (22 pages)
28 June 2013Incorporation (22 pages)