About

Registered Number: SC326296
Date of Incorporation: 25/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 247 Dalry Road, Edinburgh, EH11 2JG,

 

Having been setup in 2007, Wise Gas Services Ltd have registered office in Edinburgh, it has a status of "Dissolved". There are 2 directors listed for Wise Gas Services Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCE, Stephen 25 June 2007 02 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WISE, Margaret 29 January 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 31 July 2019
AA - Annual Accounts 25 March 2019
AD01 - Change of registered office address 26 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 12 March 2012
SH01 - Return of Allotment of shares 06 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 28 February 2012
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH03 - Change of particulars for secretary 28 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
363a - Annual Return 25 June 2008
225 - Change of Accounting Reference Date 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.