Company NameSide Missions Ltd
Company StatusDissolved
Company NumberSC462956
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 4 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid James Wickham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameCorinne Sylvie Wickham
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address48 King Edwards Road
Ascot
Berkshire
SL5 8NY

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Corrinne Wickham
50.00%
Ordinary
1 at £1David Wickham
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,896
Cash£2,331
Current Liabilities£1,414

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

5 January 2018Delivered on: 10 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 64/8 hawthornvale, edinburgh. MID149562.
Outstanding
22 December 2017Delivered on: 9 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
4 July 2019Change of details for David James Wickham as a person with significant control on 4 July 2019 (2 pages)
19 March 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 July 2018Cessation of Corinne Sylvie Wickham as a person with significant control on 6 October 2017 (1 page)
25 June 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
10 January 2018Registration of charge SC4629560002, created on 5 January 2018 (6 pages)
10 January 2018Registration of charge SC4629560002, created on 5 January 2018 (6 pages)
9 January 2018Registration of charge SC4629560001, created on 22 December 2017 (12 pages)
9 January 2018Registration of charge SC4629560001, created on 22 December 2017 (12 pages)
12 October 2017Termination of appointment of Corinne Sylvie Wickham as a secretary on 6 October 2017 (2 pages)
12 October 2017Termination of appointment of Corinne Sylvie Wickham as a secretary on 6 October 2017 (2 pages)
4 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
1 December 2014Director's details changed for David James Wickham on 1 December 2014 (2 pages)
1 December 2014Director's details changed for David James Wickham on 1 December 2014 (2 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Director's details changed for David James Wickham on 1 December 2014 (2 pages)
2 July 2014Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ Scotland on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ Scotland on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ Scotland on 2 July 2014 (1 page)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)