Company NameWyvis Holdings Limited
Company StatusDissolved
Company NumberSC548839
CategoryPrivate Limited Company
Incorporation Date28 October 2016(7 years, 5 months ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr David John Mitchell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Ledingham Chalmers Llp Kintail House
Beechwood Busines Spark
Inverness
IV2 3BW
Scotland
Director NameMs Rachel Hannah Limbrick
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ledingham Chalmers Llp Kintail House
Beechwood Busines Spark
Inverness
IV2 3BW
Scotland

Location

Registered AddressC/O Ledingham Chalmers Llp Kintail House
Beechwood Busines Spark
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Charges

22 December 2016Delivered on: 23 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 October 2016Delivered on: 3 November 2016
Persons entitled: Fasih Rehman

Classification: A registered charge
Outstanding

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
18 September 2018Application to strike the company off the register (1 page)
3 November 2017Second filing of Confirmation Statement dated 27/10/2017 (8 pages)
3 November 2017Second filing of Confirmation Statement dated 27/10/2017 (8 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/11/2017
(4 pages)
30 October 2017Change of details for Ms Rachel Hannah Limbrick as a person with significant control on 26 October 2017 (2 pages)
30 October 2017Director's details changed for Ms Rachel Hannah Limbrick on 26 October 2017 (2 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/11/2017
(4 pages)
30 October 2017Change of details for Ms Rachel Hannah Limbrick as a person with significant control on 26 October 2017 (2 pages)
30 October 2017Director's details changed for Ms Rachel Hannah Limbrick on 26 October 2017 (2 pages)
24 October 2017Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (2 pages)
24 October 2017Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (2 pages)
24 October 2017Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (2 pages)
24 October 2017Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (2 pages)
24 October 2017Registered office address changed from 13a Harbour Road Inverness IV1 1SY Scotland to C/O Ledingham Chalmers Llp Kintail House Beechwood Busines Spark Inverness IV2 3BW on 24 October 2017 (2 pages)
24 October 2017Registered office address changed from 13a Harbour Road Inverness IV1 1SY Scotland to C/O Ledingham Chalmers Llp Kintail House Beechwood Busines Spark Inverness IV2 3BW on 24 October 2017 (2 pages)
24 July 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
24 July 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
30 December 2016Alterations to floating charge SC5488390001 (24 pages)
30 December 2016Alterations to floating charge SC5488390001 (24 pages)
28 December 2016Alterations to floating charge SC5488390002 (21 pages)
28 December 2016Alterations to floating charge SC5488390002 (21 pages)
23 December 2016Registration of charge SC5488390002, created on 22 December 2016 (20 pages)
23 December 2016Registration of charge SC5488390002, created on 22 December 2016 (20 pages)
3 November 2016Registration of charge SC5488390001, created on 28 October 2016 (14 pages)
3 November 2016Registration of charge SC5488390001, created on 28 October 2016 (14 pages)
1 November 2016Memorandum and Articles of Association (1 page)
1 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 November 2016Memorandum and Articles of Association (1 page)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)