SEARCHWISE LIMITED
ELLON


Company number SC140987
Status Active
Incorporation Date 30 October 1992
Company Type Private Limited Company
Address UNIT 6, BROOMIESBURN ROAD, ELLON, ABERDEENSHIRE, AB41 9RB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Satisfaction of charge 1 in full; All of the property or undertaking has been released from charge 1; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of SEARCHWISE LIMITED are www.searchwise.co.uk, and www.searchwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Searchwise Limited is a Private Limited Company. The company registration number is SC140987. Searchwise Limited has been working since 30 October 1992. The present status of the company is Active. The registered address of Searchwise Limited is Unit 6 Broomiesburn Road Ellon Aberdeenshire Ab41 9rb. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. KELSALL, Howard John is a Director of the company. KELSALL, Patricia Jean Barbara is a Director of the company. Secretary BURNSIDE KEMP FRASER ADVOCATES has been resigned. Secretary PARKS SOLICITORS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary STRONACHS has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 11 June 2008

Director
KELSALL, Howard John
Appointed Date: 01 July 1994
79 years old

Director
KELSALL, Patricia Jean Barbara
Appointed Date: 18 February 1993
75 years old

Resigned Directors

Secretary
BURNSIDE KEMP FRASER ADVOCATES
Resigned: 28 July 1993
Appointed Date: 18 February 1993

Secretary
PARKS SOLICITORS
Resigned: 08 March 1996
Appointed Date: 16 August 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 February 1993
Appointed Date: 30 October 1992

Secretary
STRONACHS
Resigned: 11 June 2008
Appointed Date: 08 March 1996

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 February 1993
Appointed Date: 30 October 1992

Persons With Significant Control

Mr Howard John Kelsall
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Jean Barbara Kelsall
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEARCHWISE LIMITED Events

25 Apr 2017
Satisfaction of charge 1 in full
06 Apr 2017
All of the property or undertaking has been released from charge 1
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20,000

...
... and 62 more events
01 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Mar 1993
Director resigned;new director appointed

18 Mar 1993
Registered office changed on 18/03/93 from: 24 great king street edinburgh EH3 6QN

18 Mar 1993
Secretary resigned;new secretary appointed

30 Oct 1992
Incorporation

SEARCHWISE LIMITED Charges

18 August 1993
Floating charge
Delivered: 6 September 1993
Status: Satisfied on 25 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…