About

Registered Number: SC015030
Date of Incorporation: 02/04/1928 (96 years and 2 months ago)
Company Status: Active
Registered Address: 41 St. Clair Street, Edinburgh, EH6 8LB

 

Having been setup in 1928, D.F. Wishart (Holdings) Ltd have registered office in Edinburgh, it's status is listed as "Active". We don't know the number of employees at D.F. Wishart (Holdings) Ltd. The organisation has 3 directors listed as Wishart, David Fraser, Wishart, George Brian Hood, Wishart, Kathrine Gail at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISHART, David Fraser N/A 30 June 1997 1
WISHART, George Brian Hood N/A 29 June 2007 1
WISHART, Kathrine Gail 21 November 2002 16 December 2013 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 24 August 2017
AP01 - Appointment of director 02 November 2016
CS01 - N/A 29 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 03 June 2014
RP04 - N/A 19 December 2013
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 25 November 2013
RESOLUTIONS - N/A 21 November 2013
MEM/ARTS - N/A 21 November 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 03 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 15 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 06 September 2011
MG02s - Statement of satisfaction in full or in part of a charge 24 June 2011
AD01 - Change of registered office address 09 June 2011
RESOLUTIONS - N/A 06 June 2011
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
363a - Annual Return 31 August 2009
AA - Annual Accounts 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 05 September 2007
169 - Return by a company purchasing its own shares 12 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 30 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
363s - Annual Return 06 September 2003
AA - Annual Accounts 09 July 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
363s - Annual Return 06 September 2002
RESOLUTIONS - N/A 10 July 2002
AA - Annual Accounts 02 June 2002
410(Scot) - N/A 07 January 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 06 July 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 18 September 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 12 September 1996
RESOLUTIONS - N/A 03 April 1996
MEM/ARTS - N/A 03 April 1996
CERTNM - Change of name certificate 02 April 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 30 June 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 13 October 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 14 September 1993
MISC - Miscellaneous document 08 October 1992
363s - Annual Return 06 October 1992
AA - Annual Accounts 28 September 1992
363a - Annual Return 23 September 1991
AA - Annual Accounts 04 September 1991
419a(Scot) - N/A 03 December 1990
RESOLUTIONS - N/A 04 October 1990
MEM/ARTS - N/A 04 October 1990
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 12 August 1987
AA - Annual Accounts 12 August 1987
288 - N/A 15 July 1987
AA - Annual Accounts 20 August 1986
363 - Annual Return 20 August 1986
288 - N/A 05 August 1986
MISC - Miscellaneous document 02 April 1929
MISC - Miscellaneous document 02 April 1928

Mortgages & Charges

Description Date Status Charge by
Standard security 27 December 2001 Fully Satisfied

N/A

Standard security 27 May 1980 Fully Satisfied

N/A

Bond & floating charge 27 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.