About

Registered Number: SC221870
Date of Incorporation: 02/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 252 Union Street, Aberdeen, AB10 1TN

 

Wife.com Ltd was registered on 02 August 2001 and are based in the United Kingdom, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHATUN, Rajia 02 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT SMITH LAW PRACTICE LIMITED 01 August 2011 - 1
JAMIESON & CRADOCK 02 August 2001 11 August 2003 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 31 May 2019
MR04 - N/A 19 February 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
MR01 - N/A 12 November 2018
MR01 - N/A 12 November 2018
MR01 - N/A 12 November 2018
MR01 - N/A 12 November 2018
MR01 - N/A 12 November 2018
MR01 - N/A 08 November 2018
MR04 - N/A 24 October 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 30 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 05 January 2012
AP04 - Appointment of corporate secretary 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AR01 - Annual Return 17 August 2011
MG02s - Statement of satisfaction in full or in part of a charge 25 March 2011
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 09 March 2011
AR01 - Annual Return 12 August 2010
CH04 - Change of particulars for corporate secretary 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 16 December 2008
410(Scot) - N/A 10 June 2008
410(Scot) - N/A 27 March 2008
419a(Scot) - N/A 11 January 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
410(Scot) - N/A 06 September 2007
410(Scot) - N/A 03 August 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 28 June 2006
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 20 June 2006
4.9(Scot) - N/A 13 June 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 08 May 2006
410(Scot) - N/A 25 February 2006
410(Scot) - N/A 04 January 2006
410(Scot) - N/A 13 October 2005
363a - Annual Return 25 August 2005
353 - Register of members 25 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 22 April 2004
410(Scot) - N/A 29 March 2004
410(Scot) - N/A 11 December 2003
363s - Annual Return 09 December 2003
410(Scot) - N/A 19 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
287 - Change in situation or address of Registered Office 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
363s - Annual Return 24 September 2002
287 - Change in situation or address of Registered Office 07 June 2002
410(Scot) - N/A 03 October 2001
410(Scot) - N/A 15 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
NEWINC - New incorporation documents 02 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2018 Outstanding

N/A

A registered charge 09 November 2018 Outstanding

N/A

A registered charge 09 November 2018 Outstanding

N/A

A registered charge 09 November 2018 Outstanding

N/A

A registered charge 09 November 2018 Outstanding

N/A

A registered charge 24 October 2018 Outstanding

N/A

Standard security 26 May 2008 Fully Satisfied

N/A

Floating charge 20 March 2008 Fully Satisfied

N/A

Standard security 24 August 2007 Outstanding

N/A

Standard security 25 July 2007 Fully Satisfied

N/A

Standard security 13 February 2006 Outstanding

N/A

Standard security 16 December 2005 Fully Satisfied

N/A

Standard security 06 October 2005 Fully Satisfied

N/A

Standard security 11 March 2004 Fully Satisfied

N/A

Standard security 20 November 2003 Outstanding

N/A

Standard security 07 November 2003 Fully Satisfied

N/A

Standard security 19 September 2001 Fully Satisfied

N/A

Bond & floating charge 10 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.