W.I.S.H. WOMEN IN SPORT AND HEALTH

Leisure Bowl Leisure Bowl, Alloa, FK10 2AF, Clackmannanshire
StatusDISSOLVED
Company No.SC389519
Category
Incorporated25 Nov 2010
Age13 years, 5 months, 22 days
JurisdictionScotland
Dissolution01 Dec 2015
Years8 years, 5 months, 16 days

SUMMARY

W.I.S.H. WOMEN IN SPORT AND HEALTH is an dissolved with number SC389519. It was incorporated 13 years, 5 months, 22 days ago, on 25 November 2010 and it was dissolved 8 years, 5 months, 16 days ago, on 01 December 2015. The company address is Leisure Bowl Leisure Bowl, Alloa, FK10 2AF, Clackmannanshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Avril Eadie Dunn

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annabelle Jane Byrans Cameron

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Campbell Mather.

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Paterson

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 06 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-06

Officer name: Ms Carol Ann Robertson

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-26

Officer name: Mrs Grace Christie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Breingan

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: Mrs Margaret Paterson

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Old address: 23 Main Street West Menstrie Clackmannanshire FK11 7BY United Kingdom

Change date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Grace Christie

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Buchanan Breingan

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Paterson

Documents

View document PDF

Incorporation company

Date: 25 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW DUNN PRODUCTIONS LIMITED

4 HYDE ROAD,RICHMOND,TW10 6DU

Number:08404500
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BE MARTI LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11787130
Status:ACTIVE
Category:Private Limited Company

BRIDGE SHEET METAL WORKS LIMITED(THE)

ACRE HOUSE,LONDON,NW1 3ER

Number:00603543
Status:ACTIVE
Category:Private Limited Company

CONCRETE BARRIER HIRE LTD

SOUTHDOWNVIEW WORKS,WORTHING,BN14 8NZ

Number:06455101
Status:ACTIVE
Category:Private Limited Company

GRAEME ALLEN CONSULTANCY LIMITED

108 CLAY HILL,ENFIELD,EN2 9AW

Number:06774065
Status:ACTIVE
Category:Private Limited Company

OIL CAN GROOMING LIMITED

2 ASHGATE ROAD,CHESTERFIELD,S40 4AA

Number:09165405
Status:ACTIVE
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