Active - Proposal to Strike off
Company Information for SANDY WISEMAN LIMITED
14 GREENBANK ROAD, FRASERBURGH, ABERDEENSHIRE, AB43 7GA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SANDY WISEMAN LIMITED | |
Legal Registered Office | |
14 GREENBANK ROAD FRASERBURGH ABERDEENSHIRE AB43 7GA Other companies in AB43 | |
Company Number | SC310639 | |
---|---|---|
Company ID Number | SC310639 | |
Date formed | 2006-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/04/2022 | |
Account next due | 05/01/2024 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 08:20:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER BRUCE WISEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERRY JOHANNA WISEMAN |
Company Secretary | ||
TERRY JOHANNA WISEMAN |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Register inspection address changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 4 Charlotte Street Fraserburgh AB43 9JE | ||
AD02 | Register inspection address changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 4 Charlotte Street Fraserburgh AB43 9JE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES | |
PSC04 | Change of details for Alexander Bruce Wiseman as a person with significant control on 2021-11-26 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/13 FROM 118 Queens Road Fraserburgh Aberdeenshire AB43 9PU | |
CH01 | Director's details changed for Alexander Bruce Wiseman on 2013-10-07 | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
RP04 | SECOND FILING WITH MUD 19/10/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 19/10/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TERRY WISEMAN | |
AR01 | 19/10/10 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY WISEMAN | |
CH01 | Director's details changed for Alexander Bruce Wiseman on 2010-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM, 22/24 HIGH STREET, STRICHEN, AB43 6ST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 05/04/08 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 19/10/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 19/10/06 | |
ELRES | S386 DISP APP AUDS 19/10/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 19/10/06--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-04-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 9 |
MortgagesNumMortOutstanding | 1.26 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.82 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 03110 - Marine fishing
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDY WISEMAN LIMITED
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as SANDY WISEMAN LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SANDY WISEMAN LIMITED | Event Date | 2010-04-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |