D.F. WISHART & COMPANY LIMITED

35 St. Clair Street, Edinburgh, EH6 8LB
StatusDISSOLVED
Company No.SC160012
CategoryPrivate Limited Company
Incorporated28 Aug 1995
Age28 years, 8 months, 24 days
JurisdictionScotland
Dissolution12 Sep 2017
Years6 years, 8 months, 9 days

SUMMARY

D.F. WISHART & COMPANY LIMITED is an dissolved private limited company with number SC160012. It was incorporated 28 years, 8 months, 24 days ago, on 28 August 1995 and it was dissolved 6 years, 8 months, 9 days ago, on 12 September 2017. The company address is 35 St. Clair Street, Edinburgh, EH6 8LB.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Gardner

Termination date: 2016-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 29 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2013

Action Date: 01 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Louise Mayers

Change date: 2012-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David George Hibbert

Change date: 2012-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Gardner

Change date: 2012-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-07

Officer name: Mr Edward James Brady

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David George Hibbert

Change date: 2012-03-07

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Feb 2012

Action Date: 27 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Louise Mayers

Documents

View document PDF

Legacy

Date: 28 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David George Hibbert

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward James Brady

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Hibbert

Documents

View document PDF

Miscellaneous

Date: 16 Jun 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Address

Type: AD01

Old address: Po Box No 208 St Clair Street Edinburgh EH6 8LJ

Change date: 2011-06-09

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Paterson-Brown

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Paterson-Brown

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Miller

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Law

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Law

Documents

View document PDF

Resolution

Date: 06 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-08-31

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Wishart Paterson-Brown

Change date: 2010-11-03

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom Miller

Change date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Reid Law

Change date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Keith Wishart Paterson-Brown

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Gardner

Change date: 2010-08-28

Documents

View document PDF

Legacy

Date: 31 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 31 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/99; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/98; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/97; no change of members

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 03/04/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Memorandum articles

Date: 03 Apr 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunwilco (464) LIMITED\certificate issued on 02/04/96

Documents

View document PDF

Incorporation company

Date: 28 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED

10 QUEEN'S TERRACE,ABERDEEN,AB10 1XL

Number:SC390150
Status:ACTIVE
Category:Private Limited Company

DEVELOP-IT LIMITED

THE OLD POST OFFICE CHAPEL LANE,GRIMSBY,DN36 5SJ

Number:05285190
Status:ACTIVE
Category:Private Limited Company

FORESTBLAKE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11400821
Status:ACTIVE
Category:Private Limited Company

NEW BARN CONSULTING LIMITED

173 NEW BARN LANE,CHELTENHAM,GL52 3LH

Number:07182666
Status:ACTIVE
Category:Private Limited Company

SPAL LTD

8 RIVERSIDE COURT,HARLOW,CM20 2AD

Number:08622366
Status:ACTIVE
Category:Private Limited Company

TITAN (RAK) LIMITED

116 URNEY ROAD,CO TYRONE,BT82 9RU

Number:NI058116
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source