CITYWISE MENTORING LTD

Register to unlock more data on OkredoRegister

CITYWISE MENTORING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC309131

Incorporation date

25/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

231 Nithsdale Road Nithsdale Road, Glasgow G41 5HACopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2006)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
Voluntary strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon26/04/2024
Application to strike the company off the register
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/01/2024
Registered office address changed from Robertson House 152 Bath Street Glasgow G2 4TB Scotland to 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA on 2024-01-17
dot icon08/12/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon02/10/2023
Termination of appointment of Luke Andrew Wilkinson as a secretary on 2023-10-02
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon03/07/2023
Termination of appointment of Joseph Daniel Cooper as a director on 2023-06-26
dot icon13/04/2023
Appointment of Mr Andres Taylor as a director on 2023-04-01
dot icon08/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon19/04/2022
Termination of appointment of Laura Jane Whillans as a director on 2022-04-15
dot icon13/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon07/12/2021
Appointment of Mr Richard William Arthur Grey as a director on 2021-11-25
dot icon07/12/2021
Termination of appointment of Leonardo Godfrey Franchi as a director on 2021-11-25
dot icon06/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon06/01/2021
Memorandum and Articles of Association
dot icon06/01/2021
Resolutions
dot icon19/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon19/12/2018
Appointment of Mrs Laura Jane Whillans as a director on 2018-11-28
dot icon07/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon04/12/2018
Director's details changed for Mr Joseph Daniel Cooper on 2018-12-01
dot icon01/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/04/2018
Director's details changed for Mr Leonardo Godfrey Franchie on 2018-04-16
dot icon05/12/2017
Termination of appointment of Xavier Bosch as a secretary on 2017-11-30
dot icon09/10/2017
Appointment of Mr Luke Andrew Wilkinson as a secretary on 2017-10-01
dot icon08/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon29/08/2017
Current accounting period shortened from 2017-09-30 to 2017-08-31
dot icon16/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon03/10/2016
Appointment of Mr Joseph Daniel Cooper as a director on 2016-08-23
dot icon03/10/2016
Appointment of Mr Xavier Bosch as a secretary on 2016-10-01
dot icon03/10/2016
Termination of appointment of Javier Peralta as a secretary on 2016-10-01
dot icon29/09/2016
Registered office address changed from 231 Nithsdale Road Glasgow G41 5HA to Robertson House 152 Bath Street Glasgow G2 4TB on 2016-09-29
dot icon16/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon17/11/2015
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon29/10/2015
Certificate of change of name
dot icon29/10/2015
Annual return made up to 2015-09-25 no member list
dot icon29/10/2015
Director's details changed for Mr Michael Wilkinson on 2015-09-25
dot icon26/10/2015
Registered office address changed from C/O Reachout! Scotland 160 Hope Street Unit 2, Second Floor Glasgow G2 2TJ to 231 Nithsdale Road Glasgow G41 5HA on 2015-10-26
dot icon23/05/2015
Termination of appointment of Xavier Bosh as a director on 2015-05-01
dot icon02/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon11/01/2015
Appointment of Mr Dermot Grenham as a director on 2014-12-08
dot icon25/09/2014
Annual return made up to 2014-09-25 no member list
dot icon02/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-09-25 no member list
dot icon11/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon24/03/2013
Termination of appointment of Javier Peralta as a director
dot icon08/01/2013
Appointment of Mr Michael Wilkinson as a director
dot icon05/01/2013
Registered office address changed from Dunreath 231 Nithsdale Road Glasgow G41 5HA on 2013-01-05
dot icon23/10/2012
Annual return made up to 2012-09-25 no member list
dot icon02/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon19/06/2012
Termination of appointment of Alistair Malloy as a director
dot icon03/05/2012
Appointment of Mr Leonardo Godfrey Franchie as a director
dot icon23/11/2011
Annual return made up to 2011-09-25 no member list
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/04/2011
Appointment of Mr Javier Peralta as a secretary
dot icon15/04/2011
Termination of appointment of Wenceslaus Faria as a secretary
dot icon15/03/2011
Appointment of Mr Xavier Bosh as a director
dot icon07/01/2011
Annual return made up to 2010-09-25 no member list
dot icon08/12/2010
Termination of appointment of Gerard Mccarthy as a director
dot icon08/12/2010
Director's details changed for Mr Javier Peralta on 2010-09-02
dot icon08/12/2010
Termination of appointment of Gerard Mccarthy as a secretary
dot icon08/12/2010
Director's details changed for Alistair Malloy on 2010-09-02
dot icon08/12/2010
Appointment of Mr Wenceslaus Faria as a secretary
dot icon05/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon13/01/2010
Annual return made up to 2009-09-25 no member list
dot icon29/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/11/2008
Annual return made up to 25/09/08
dot icon11/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/10/2007
Annual return made up to 25/09/07
dot icon25/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andres
Director
01/04/2023 - Present
1
Cooper, Joseph Daniel
Director
23/08/2016 - 26/06/2023
-
Wilkinson, Luke Andrew
Secretary
01/10/2017 - 02/10/2023
-
Grenham, Dermot
Director
08/12/2014 - Present
-
Grey, Richard William Arthur
Director
25/11/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

29
LA LENA 2 LTD4-6 Bolebridge Mews, Our Shop Tamworth, Tamworth, Staffordshire B79 7PA
Dissolved

Category:

Retail sale in non-specialised stores with food beverages or tobacco predominating

Comp. code:

13716910

Reg. date:

01/11/2021

Turnover:

-

No. of employees:

-
COTSWOLD BRIDAL ACCESSORIES LTD11 Wilkins Court, Charlbury, Chipping Norton OX7 3EF
Dissolved

Category:

Retail sale of watches and jewellery in specialised stores

Comp. code:

12968564

Reg. date:

22/10/2020

Turnover:

-

No. of employees:

-
HARNHAM LOCAL LTD18 Bradbury Street, London N16 8JN
Dissolved

Category:

Other retail sale of food in specialised stores

Comp. code:

10330364

Reg. date:

15/08/2016

Turnover:

-

No. of employees:

-
SEDGEMOOR FURNITURE STOREUnit 10 & 15 Wills Estate, Salmon Parade, Bridgwater, Somerset TA6 5JT
Dissolved

Category:

Retail sale of other second-hand goods in stores (not incl. antiques)

Comp. code:

04458009

Reg. date:

10/06/2002

Turnover:

-

No. of employees:

-
CYPRIOT ELDERLY AND DISABLED GROUPCypriot Community Centre, Earlham Grove, London N22 5HJ
Dissolved

Category:

Non-specialised wholesale trade

Comp. code:

02945596

Reg. date:

04/07/1994

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYWISE MENTORING LTD

CITYWISE MENTORING LTD is an(a) Dissolved company incorporated on 25/09/2006 with the registered office located at 231 Nithsdale Road Nithsdale Road, Glasgow G41 5HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYWISE MENTORING LTD?

toggle

CITYWISE MENTORING LTD is currently Dissolved. It was registered on 25/09/2006 and dissolved on 23/07/2024.

Where is CITYWISE MENTORING LTD located?

toggle

CITYWISE MENTORING LTD is registered at 231 Nithsdale Road Nithsdale Road, Glasgow G41 5HA.

What does CITYWISE MENTORING LTD do?

toggle

CITYWISE MENTORING LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CITYWISE MENTORING LTD?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.