Company NameWise Pig Property Ltd
DirectorSuzanne Rachael Enoch
Company StatusActive
Company NumberSC581276
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMiss Suzanne Rachael Enoch
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(same day as company formation)
RoleWriter
Country of ResidenceScotland
Correspondence AddressColzium Cottage Colzium
Kirknewton
EH27 8DH
Scotland

Location

Registered AddressColzium Arts Farm
Colzium
Kirknewton
EH27 8DH
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return9 November 2023 (6 months ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Charges

16 March 2018Delivered on: 16 March 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 87 walker drive, south queensferry EH30 9RS being the subjects registered in the land register of scotland under title number WLN23574.
Outstanding

Filing History

13 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 30 November 2018 (5 pages)
14 February 2020Confirmation statement made on 9 November 2019 with no updates (2 pages)
24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
16 March 2018Registration of charge SC5812760001, created on 16 March 2018 (10 pages)
28 December 2017Registered office address changed from Colzium Arts Farm Colzium Kirknewton EH27 8DH Scotland to Colzium Arts Farm Colzium Kirknewton EH27 8DH on 28 December 2017 (1 page)
28 December 2017Registered office address changed from Colzium Cottage Colzium Kirknewton EH27 8DH Scotland to Colzium Arts Farm Colzium Kirknewton EH27 8DH on 28 December 2017 (1 page)
28 December 2017Registered office address changed from Colzium Cottage Colzium Kirknewton EH27 8DH Scotland to Colzium Arts Farm Colzium Kirknewton EH27 8DH on 28 December 2017 (1 page)
28 December 2017Registered office address changed from Colzium Arts Farm Colzium Kirknewton EH27 8DH Scotland to Colzium Arts Farm Colzium Kirknewton EH27 8DH on 28 December 2017 (1 page)
10 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)