Company NameWilde Associates Limited
Company StatusDissolved
Company NumberSC465575
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 3 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameJanic Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Diane Wilde
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressSuite 4.2, Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland

Location

Registered AddressSuite 4.2, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Diane Wilde
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
1 November 2019Application to strike the company off the register (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
12 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
10 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
4 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
11 August 2015Company name changed janic consulting LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
(3 pages)
11 August 2015Company name changed janic consulting LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
(3 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 January 2015Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to C/O Srg Llp Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB on 21 January 2015 (1 page)
21 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to C/O Srg Llp Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB on 21 January 2015 (1 page)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)