Company NameWise Money Solutions Ltd
Company StatusDissolved
Company NumberSC483970
CategoryPrivate Limited Company
Incorporation Date8 August 2014(9 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Kathy Whyte
StatusClosed
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressWestview Bungalow Main Street
Garmond
Turriff
Aberdeenshire
AB53 5TQ
Scotland
Director NameJohn Newall Crisp
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address238 Jerviston Street New Stevenston
Motherwell
Lanarkshire
ML1 4HT
Scotland

Location

Registered AddressWestview Bungalow Main Street
Garmond
Turriff
Aberdeenshire
AB53 5TQ
Scotland
ConstituencyBanff and Buchan
WardTurriff and District
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1K W Business Services LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
8 February 2015Appointment of Mrs Kathy Whyte as a secretary on 8 August 2014 (2 pages)
8 February 2015Registered office address changed from 238 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HT Scotland to Westview Bungalow Main Street Garmond Turriff Aberdeenshire AB53 5TQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 238 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HT Scotland to Westview Bungalow Main Street Garmond Turriff Aberdeenshire AB53 5TQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 238 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HT Scotland to Westview Bungalow Main Street Garmond Turriff Aberdeenshire AB53 5TQ on 8 February 2015 (1 page)
8 February 2015Termination of appointment of John Newall Crisp as a director on 31 January 2015 (1 page)
8 February 2015Termination of appointment of John Newall Crisp as a director on 31 January 2015 (1 page)
8 February 2015Appointment of Mrs Kathy Whyte as a secretary on 8 August 2014 (2 pages)
8 February 2015Appointment of Mrs Kathy Whyte as a secretary on 8 August 2014 (2 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)