About

Registered Number: SC160012
Date of Incorporation: 28/08/1995 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (7 years and 7 months ago)
Registered Address: 35 St. Clair Street, Edinburgh, EH6 8LB

 

Established in 1995, D.F. Wishart & Company Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Hibbert, David George, Thomson, David Andrew, Gardner, George, Mcknight, Gordon Ewen at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, George 28 March 1996 15 April 2016 1
MCKNIGHT, Gordon Ewen 28 March 1996 30 June 2007 1
Secretary Name Appointed Resigned Total Appointments
HIBBERT, David George 27 May 2011 - 1
THOMSON, David Andrew 28 March 1996 18 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 12 June 2017
CS01 - N/A 05 September 2016
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH03 - Change of particulars for secretary 07 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 30 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 28 June 2011
AP03 - Appointment of secretary 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
MISC - Miscellaneous document 16 June 2011
AD01 - Change of registered office address 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
RESOLUTIONS - N/A 06 June 2011
AA01 - Change of accounting reference date 06 June 2011
AA - Annual Accounts 18 April 2011
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 11 August 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
363a - Annual Return 03 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 30 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
363a - Annual Return 21 September 2005
353 - Register of members 21 September 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 February 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 05 July 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 19 September 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 06 September 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
RESOLUTIONS - N/A 03 April 1996
287 - Change in situation or address of Registered Office 03 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1996
MEM/ARTS - N/A 03 April 1996
CERTNM - Change of name certificate 02 April 1996
NEWINC - New incorporation documents 28 August 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.