Company NameWise Primate Limited
Company StatusDissolved
Company NumberSC482390
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr Andrew Thomas Gordon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence Address33 The Village, Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland
Director NameMr Nicholas Andrew Cadbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 29 December 2020)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Swanston Avenue
Edinburgh
EH10 7BZ
Scotland
Director NameMr Gary James Fortune-Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 29 December 2020)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3b Trinity Park
Duns
Berwickshire
TD11 3HN
Scotland

Location

Registered Address33 The Village, Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

800 at £0.01Andrew Gordon
80.00%
Ordinary
50 at £0.01Gary Fortune-smith
5.00%
Ordinary
50 at £0.01Nicolas Cadbury
5.00%
Ordinary
100 at £0.01Dad Audio
10.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 August 2018Voluntary strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
25 June 2018Application to strike the company off the register (3 pages)
26 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Registered office address changed from Unit 6 Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to 33 the Village, Archerfield Dirleton North Berwick EH39 5HT on 12 August 2016 (1 page)
12 August 2016Registered office address changed from Unit 6 Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to 33 the Village, Archerfield Dirleton North Berwick EH39 5HT on 12 August 2016 (1 page)
11 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(5 pages)
10 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(5 pages)
10 October 2014Appointment of Mr Gary James Fortune-Smith as a director on 10 October 2014 (2 pages)
10 October 2014Appointment of Mr Nick Cadbury as a director on 10 October 2014 (2 pages)
10 October 2014Appointment of Mr Gary James Fortune-Smith as a director on 10 October 2014 (2 pages)
10 October 2014Appointment of Mr Nick Cadbury as a director on 10 October 2014 (2 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)