Company NameThe Wise Group
Company StatusActive
Company NumberSC091095
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 December 1984(39 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMrs Suzanne Eve McWilliams
StatusCurrent
Appointed20 November 2017(32 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressDoges Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NamePenelope Ann Cooper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2018(33 years after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Valley View
Gattonside
Melrose
Roxburghshire
TD6 9NG
Scotland
Director NameNeil McLachlan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2018(33 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarlen Crannaig-A-Mhinister
Oban
PA34 4LX
Scotland
Director NameMr Sean Duffy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed22 January 2018(33 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDoges Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameGlenn St John-Colgan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(36 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Thornbury Wood
Chandler's Ford
Eastleigh
Hampshire
SO53 5DP
Director NameMiss Frances Alice Nichols
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(37 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address28 Reeves Crescent
Horley
Surrey
RH6 8NJ
Director NameMr Andrew Buchanan Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(37 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Braes Forehouse Road
Kilbarchan
Johnstone
Renfrewshire
PA10 2PT
Scotland
Director NameMr Ramesh Kollepara
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(37 years, 3 months after company formation)
Appointment Duration2 years
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressDoges Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMs Julia Mulloy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(38 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDoges Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Alasdair Trevor Black
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(38 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressDoges Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
Secretary NameRobert Allan Paterson
NationalityBritish
StatusResigned
Appointed09 December 1988(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address11 Dunglass View
Strathblane
Glasgow
G63 9BQ
Scotland
Director NameRobert Allan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 1992)
RoleHousing Director
Correspondence Address18 Cathkin Road
Glasgow
Lanarkshire
G42 9UB
Scotland
Director NameJohn Chatham
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1992)
RoleTrain Driver
Correspondence Address1 Sidland Road
Glasgow
Lanarkshire
G21 3EF
Scotland
Director NameIan Graham Davidson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1989(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1992)
RoleVoluntary Organisation
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Margaret Drive
Glasgow
Lanarkshire
G20 8PA
Scotland
Director NameJean Couper
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1990(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 1996)
RoleManagement Consultant
Correspondence Address36 S Herbrooke Avenue
Glasgow
G46 6PZ
Scotland
Director NameAlistaire Gilchrist
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 October 1997)
RoleEnvironmental Consultant
Correspondence AddressWoodbank 16 Cedar Drive
Lenzie
Glasgow
G66 4RD
Scotland
Director NameJohn Anderson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 August 1998)
RoleCompany Director
Correspondence Address25 Dalnair Street
Glasgow
G38 5d
Scotland
Director NameDavid Brown
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 July 1996)
RoleCouncillor Glasgow City Counci
Correspondence Address27 Fulbar Road
Glasgow
G51 4HU
Scotland
Secretary NameMartin Russell Ogilvie
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 September 2000)
RoleFinancial Controller
Correspondence Address36 Paidmyre Road
Newton Mearns
Glasgow
G77 5AJ
Scotland
Director NameWilliam Kirkwood Begg
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(9 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 August 2001)
RoleCompany Director
Correspondence Address3 Mirrlees Drive
Glasgow
Lanarkshire
G12 0SH
Scotland
Director NameMr Robert Downes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cleveden Road
Glasgow
G12 0PQ
Scotland
Director NameMr Ian James Elrick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed13 November 1996(11 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 June 2005)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address1 Coltmuir Gardens
Bishopbriggs
Glasgow
G64 2SX
Scotland
Director NameHoward John Lloyd Brabrook
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 1999)
RolePost Office Manager
Correspondence Address50 The Shrublands
Potters Bar
Hertfordshire
EN6 3BW
Director NameDr James Campbell Gemmell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2001)
RoleCompany Director
Correspondence Address30 Bobbin Wynd
Cambusbarron
Stirling
Stirlingshire
FK7 9LZ
Scotland
Director NameCarol Joy Fletcher
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1998(13 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 October 2005)
RoleTechnical Manager
Correspondence Address12 Dean Park Crescent
Edinburgh
Midlothian
EH4 1PH
Scotland
Secretary NameMr Gordon John Holmes Mowat
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhistlers Dell, Clarinish
Rhu
Argyll & Bute
G84 8NH
Scotland
Secretary NameGeorge Arthur Cumberlidge
NationalityBritish
StatusResigned
Appointed11 March 2002(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 March 2005)
RoleFinancial Controller
Correspondence Address47 Newlands Road
Glasgow
G43 2JH
Scotland
Secretary NameGeorge Arthur Cumberlidge
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 March 2005)
RoleFinancial Controller
Correspondence Address47 Newlands Road
Glasgow
G43 2JH
Scotland
Director NameMr James Stewart Coleman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 June 2009)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address50 Springboig Road
Glasgow
G32 0HG
Scotland
Director NameKeith Stuart Anderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(18 years, 5 months after company formation)
Appointment Duration15 years (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Charlotte Street
Glasgow
G1 5DW
Scotland
Director NameRonald Philip Culley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(18 years, 5 months after company formation)
Appointment Duration7 years (resigned 18 June 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Sutherland Drive
Giffnock
Glasgow
G46 6PL
Scotland
Secretary NameMrs Carron Ann Garmory
NationalityBritish
StatusResigned
Appointed11 March 2005(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address49 Alexander Gibson Way
Motherwell
Lanarkshire
ML1 3FA
Scotland
Director NameDavid Campbell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(24 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Charlotte Street
Glasgow
G1 5DW
Scotland
Secretary NameMargaret Mary Maclean
NationalityBritish
StatusResigned
Appointed26 June 2009(24 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address72 Charlotte Street
Glasgow
G1 5DW
Scotland
Director NameMs Gillian Elizabeth Callaghan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(29 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 September 2021)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address72 Charlotte Street
Glasgow
G1 5DW
Scotland
Secretary NameMs Jacqueline Margaret Hepburn
StatusResigned
Appointed01 January 2017(32 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 November 2017)
RoleCompany Director
Correspondence Address72 Charlotte Street
Glasgow
G1 5DW
Scotland
Director NameHugh Carr
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(33 years after company formation)
Appointment Duration5 years, 3 months (resigned 27 April 2023)
RoleHead Of Service
Country of ResidenceUnited Kingdom
Correspondence AddressDoges Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland

Contact

Websitewww.thewisegroup.co.uk/content/
Telephone0141 3033131
Telephone regionGlasgow

Location

Registered AddressDoges Templeton Business Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,376,647
Net Worth£3,788,544
Cash£1,923,929
Current Liabilities£2,979,767

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

1 September 2009Delivered on: 22 September 2009
Persons entitled: Social Investment Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 December 2004Delivered on: 30 December 2004
Satisfied on: 18 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 November 1994Delivered on: 11 November 1994
Satisfied on: 13 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72 charlotte street, glasgow.
Fully Satisfied
20 June 1994Delivered on: 27 June 1994
Satisfied on: 13 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
12 April 1990Delivered on: 14 June 1990
Satisfied on: 21 May 2004
Persons entitled: Glasgow District Council

Classification: Floating charge
Secured details: £268,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
12 October 2023Full accounts made up to 31 March 2023 (35 pages)
11 October 2023Memorandum and Articles of Association (19 pages)
11 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 May 2023Termination of appointment of Hugh Carr as a director on 27 April 2023 (1 page)
16 March 2023Termination of appointment of Ramesh Kollepara as a director on 24 February 2023 (1 page)
21 February 2023Director's details changed for Mr Alasdair Trevor Black on 21 February 2023 (2 pages)
21 February 2023Appointment of Mr Alasdair Trevor Black as a director on 21 February 2023 (2 pages)
21 February 2023Appointment of Ms Julia Mulloy as a director on 21 February 2023 (2 pages)
31 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
24 October 2022Termination of appointment of Gavin Nicol as a director on 30 September 2022 (1 page)
13 October 2022Full accounts made up to 31 March 2022 (36 pages)
7 July 2022Registered office address changed from Sir James Clark Building, Studio 64 Abbey Mill Business Centre Seedhill Paisley PA1 1TJ Scotland to Abbey Mill Business Centre Sir James Clark Building, Studio 64 Abbey Mill Business Centre, Seedhill Paisley Renfrewshire PA1 1TJ on 7 July 2022 (1 page)
7 July 2022Registered office address changed from Abbey Mill Business Centre Sir James Clark Building, Studio 64 Abbey Mill Business Centre, Seedhill Paisley Renfrewshire PA1 1TJ United Kingdom to Doges Templeton Business Centre 62 Templeton Street Glasgow Glasgow G40 1DA on 7 July 2022 (1 page)
6 April 2022Appointment of Mr Ramesh Kollepara as a director on 25 March 2022 (2 pages)
28 February 2022Appointment of Miss Frances Alice Nichols as a director on 28 February 2022 (2 pages)
28 February 2022Appointment of Mr Andrew Buchanan Malcolm as a director on 28 February 2022 (2 pages)
24 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
10 December 2021Full accounts made up to 31 March 2021 (37 pages)
13 October 2021Director's details changed for Gavin Nicol on 30 September 2021 (2 pages)
13 October 2021Director's details changed for Mr Sean Duffy on 30 September 2021 (2 pages)
13 October 2021Director's details changed for Hugh Carr on 30 September 2021 (2 pages)
13 October 2021Termination of appointment of Desmond Mcnulty as a director on 30 September 2021 (1 page)
13 October 2021Termination of appointment of Gillian Elizabeth Callaghan as a director on 30 September 2021 (1 page)
2 August 2021Registered office address changed from 72 Charlotte Street Glasgow G1 5DW to Sir James Clark Building, Studio 64 Abbey Mill Business Centre Seedhill Paisley PA1 1TJ on 2 August 2021 (1 page)
6 April 2021Appointment of Director Glenn St John-Colgan as a director on 26 March 2021 (2 pages)
25 March 2021Full accounts made up to 31 March 2020 (37 pages)
15 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
19 August 2020Director's details changed for Neil Mclachlan on 12 June 2018 (2 pages)
19 August 2020Termination of appointment of Stuart Leslie Patrick as a director on 7 August 2020 (1 page)
19 August 2020Termination of appointment of Stephanie Pauline Young as a director on 7 August 2020 (1 page)
5 May 2020Termination of appointment of Archibald Johnstone Kirkwood of Kirkhope as a director on 6 January 2020 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (40 pages)
19 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
16 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
11 September 2018Termination of appointment of Laurie James Russell as a director on 31 March 2018 (1 page)
11 September 2018Termination of appointment of Keith Stuart Anderson as a director on 22 June 2018 (1 page)
27 August 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
2 July 2018Appointment of Penelope Ann Cooper as a director on 12 January 2018 (2 pages)
26 June 2018Full accounts made up to 31 December 2017 (39 pages)
27 March 2018Appointment of Hugh Carr as a director on 12 January 2018 (3 pages)
20 February 2018Appointment of Neil Mclachlan as a director on 12 January 2018 (3 pages)
20 February 2018Appointment of Mr Sean Duffy as a director on 22 January 2018 (3 pages)
29 January 2018Statement of company's objects (2 pages)
29 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 November 2017Appointment of Mrs Suzanne Eve Mcwilliams as a secretary on 20 November 2017 (2 pages)
21 November 2017Termination of appointment of David Campbell as a director on 22 September 2017 (1 page)
21 November 2017Appointment of Mrs Suzanne Eve Mcwilliams as a secretary on 20 November 2017 (2 pages)
21 November 2017Termination of appointment of Jacqueline Margaret Hepburn as a secretary on 10 November 2017 (1 page)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Termination of appointment of Gerard O'sullivan as a director on 6 December 2016 (1 page)
21 November 2017Termination of appointment of Margaret Morrison as a director on 22 September 2017 (1 page)
21 November 2017Termination of appointment of David Campbell as a director on 22 September 2017 (1 page)
21 November 2017Termination of appointment of Margaret Morrison as a director on 22 September 2017 (1 page)
21 November 2017Termination of appointment of Gerard O'sullivan as a director on 6 December 2016 (1 page)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Termination of appointment of Jacqueline Margaret Hepburn as a secretary on 10 November 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (30 pages)
2 October 2017Full accounts made up to 31 December 2016 (30 pages)
20 April 2017Appointment of Ms Jacqueline Margaret Hepburn as a secretary on 1 January 2017 (2 pages)
20 April 2017Termination of appointment of Margaret Mary Maclean as a secretary on 31 December 2016 (1 page)
20 April 2017Termination of appointment of Margaret Mary Maclean as a secretary on 31 December 2016 (1 page)
20 April 2017Appointment of Ms Jacqueline Margaret Hepburn as a secretary on 1 January 2017 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
4 July 2016Full accounts made up to 31 December 2015 (33 pages)
4 July 2016Full accounts made up to 31 December 2015 (33 pages)
17 June 2016Satisfaction of charge 5 in full (4 pages)
17 June 2016Satisfaction of charge 5 in full (4 pages)
19 January 2016Annual return made up to 22 November 2015 no member list (12 pages)
19 January 2016Secretary's details changed for Margaret Mary Maclean on 26 January 2013 (1 page)
19 January 2016Director's details changed for Laurie James Russell on 12 July 2013 (2 pages)
19 January 2016Annual return made up to 22 November 2015 no member list (12 pages)
19 January 2016Secretary's details changed for Margaret Mary Maclean on 26 January 2013 (1 page)
19 January 2016Director's details changed for Laurie James Russell on 12 July 2013 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (27 pages)
1 July 2015Full accounts made up to 31 December 2014 (27 pages)
26 March 2015Director's details changed for Margaret Morrison on 20 February 2015 (2 pages)
26 March 2015Director's details changed for Margaret Morrison on 20 February 2015 (2 pages)
16 December 2014Annual return made up to 22 November 2014 no member list (12 pages)
16 December 2014Annual return made up to 22 November 2014 no member list (12 pages)
17 November 2014Appointment of Gillian Elizabeth Callaghan as a director on 26 September 2014 (3 pages)
17 November 2014Appointment of Gillian Elizabeth Callaghan as a director on 26 September 2014 (3 pages)
29 October 2014Appointment of Gavin Nicol as a director on 26 September 2014 (3 pages)
29 October 2014Appointment of Gavin Nicol as a director on 26 September 2014 (3 pages)
30 July 2014Appointment of Mr Gerard O'sullivan as a director on 20 June 2014 (3 pages)
30 July 2014Appointment of Margaret Morrison as a director on 20 June 2014 (3 pages)
30 July 2014Appointment of Mr Gerard O'sullivan as a director on 20 June 2014 (3 pages)
30 July 2014Appointment of Margaret Morrison as a director on 20 June 2014 (3 pages)
25 June 2014Full accounts made up to 31 December 2013 (25 pages)
25 June 2014Full accounts made up to 31 December 2013 (25 pages)
17 December 2013Annual return made up to 22 November 2013 no member list (8 pages)
17 December 2013Annual return made up to 22 November 2013 no member list (8 pages)
16 October 2013Termination of appointment of George Ryan as a director (1 page)
16 October 2013Termination of appointment of Derrick Mccourt as a director (1 page)
16 October 2013Termination of appointment of Derrick Mccourt as a director (1 page)
16 October 2013Termination of appointment of George Ryan as a director (1 page)
3 July 2013Full accounts made up to 31 December 2012 (24 pages)
3 July 2013Full accounts made up to 31 December 2012 (24 pages)
8 May 2013Director's details changed for Keith Stuart Anderson on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Keith Stuart Anderson on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Keith Stuart Anderson on 8 May 2013 (2 pages)
25 February 2013Auditor's resignation (1 page)
25 February 2013Auditor's resignation (1 page)
26 November 2012Annual return made up to 22 November 2012 no member list (11 pages)
26 November 2012Annual return made up to 22 November 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
(11 pages)
26 November 2012Annual return made up to 22 November 2012 no member list (11 pages)
5 September 2012Full accounts made up to 31 December 2011 (26 pages)
5 September 2012Full accounts made up to 31 December 2011 (26 pages)
12 July 2012Appointment of Mr Derrick Jonathan Mccourt as a director (3 pages)
12 July 2012Appointment of Mr Derrick Jonathan Mccourt as a director (3 pages)
25 November 2011Annual return made up to 22 November 2011 no member list (10 pages)
25 November 2011Annual return made up to 22 November 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
(10 pages)
25 November 2011Annual return made up to 22 November 2011 no member list (10 pages)
21 June 2011Full accounts made up to 31 December 2010 (26 pages)
21 June 2011Full accounts made up to 31 December 2010 (26 pages)
17 December 2010Termination of appointment of John Matthews as a director (1 page)
17 December 2010Termination of appointment of John Matthews as a director (1 page)
25 November 2010Annual return made up to 22 November 2010 no member list (11 pages)
25 November 2010Annual return made up to 22 November 2010 no member list (11 pages)
1 July 2010Termination of appointment of Ronald Culley as a director (2 pages)
1 July 2010Termination of appointment of Ronald Culley as a director (2 pages)
21 June 2010Full accounts made up to 31 December 2009 (25 pages)
21 June 2010Full accounts made up to 31 December 2009 (25 pages)
3 March 2010Appointment of George Ryan as a director (3 pages)
3 March 2010Appointment of George Ryan as a director (3 pages)
11 January 2010Director's details changed for Ronald Philip Culley on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Stuart Leslie Patrick on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Desmond Mcnulty on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Ronald Philip Culley on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 22 November 2009 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
(7 pages)
11 January 2010Director's details changed for Stephanie Pauline Young on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 22 November 2009 no member list (7 pages)
11 January 2010Director's details changed for Mr Desmond Mcnulty on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Stuart Leslie Patrick on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lord Kirkwood of Kirkhope on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lord Kirkwood of Kirkhope on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Stephanie Pauline Young on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 22 November 2009 no member list (7 pages)
29 December 2009Termination of appointment of Douglas Henderson as a director (1 page)
29 December 2009Termination of appointment of James Coleman as a director (1 page)
29 December 2009Termination of appointment of Douglas Henderson as a director (1 page)
29 December 2009Appointment of David Campbell as a director (2 pages)
29 December 2009Termination of appointment of James Coleman as a director (1 page)
29 December 2009Appointment of David Campbell as a director (2 pages)
2 December 2009Termination of appointment of Carron Garmory as a secretary (1 page)
2 December 2009Appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Companies House was notified of the appointment of this director at an earlier date. This may be a duplicate.
(2 pages)
2 December 2009Appointment of Margaret Mary Maclean as a secretary (2 pages)
2 December 2009Appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Companies House was notified of the appointment of this director at an earlier date. This may be a duplicate.
(2 pages)
2 December 2009Termination of appointment of Carron Garmory as a secretary (1 page)
2 December 2009Appointment of Margaret Mary Maclean as a secretary (2 pages)
2 December 2009Termination of appointment of James Stretton as a director (1 page)
2 December 2009Termination of appointment of James Stretton as a director (1 page)
2 December 2009Appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Companies House was notified of the appointment of this director at an earlier date. This may be a duplicate.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
(2 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 July 2009Full accounts made up to 31 December 2008 (24 pages)
28 July 2009Full accounts made up to 31 December 2008 (24 pages)
23 April 2009Appointment terminated director austin hardie (1 page)
23 April 2009Appointment terminated director polly toynbee (1 page)
23 April 2009Appointment terminated director polly toynbee (1 page)
23 April 2009Appointment terminated director austin hardie (1 page)
1 April 2009Director appointed stuart leslie patrick (2 pages)
1 April 2009Director appointed stuart leslie patrick (2 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 February 2009Director appointed john matthews (2 pages)
11 February 2009Director appointed john matthews (2 pages)
19 January 2009Annual return made up to 22/11/08 (6 pages)
19 January 2009Annual return made up to 22/11/08 (6 pages)
19 January 2009Appointment terminated director william hutton (1 page)
19 January 2009Annual return made up to 22/11/08
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
(6 pages)
19 January 2009Appointment terminated director william hutton (1 page)
12 September 2008Full accounts made up to 31 December 2007 (24 pages)
12 September 2008Full accounts made up to 31 December 2007 (24 pages)
5 August 2008Appointment terminated director stephen inch (1 page)
5 August 2008Appointment terminated director stephen inch (1 page)
8 May 2008Director appointed stephanie young (2 pages)
8 May 2008Director appointed stephanie young (2 pages)
28 April 2008Director appointed austin hardie (2 pages)
28 April 2008Director appointed austin hardie (2 pages)
28 February 2008Director appointed desmond mcnulty (2 pages)
28 February 2008Annual return made up to 22/11/07 (8 pages)
28 February 2008Director appointed desmond mcnulty (2 pages)
28 February 2008Annual return made up to 22/11/07 (8 pages)
28 February 2008Annual return made up to 22/11/07
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
(8 pages)
29 June 2007Full accounts made up to 31 December 2006 (23 pages)
29 June 2007Full accounts made up to 31 December 2006 (23 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
14 December 2006Annual return made up to 22/11/06 (8 pages)
14 December 2006Annual return made up to 22/11/06 (8 pages)
14 December 2006Annual return made up to 22/11/06
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
(8 pages)
13 December 2006Dec mort/charge * (2 pages)
13 December 2006Dec mort/charge * (2 pages)
13 December 2006Dec mort/charge * (2 pages)
13 December 2006Dec mort/charge * (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
11 July 2006Full accounts made up to 31 December 2005 (22 pages)
11 July 2006Full accounts made up to 31 December 2005 (22 pages)
24 January 2006Annual return made up to 22/11/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 January 2006Annual return made up to 22/11/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 September 2005Full accounts made up to 31 December 2004 (23 pages)
23 September 2005Full accounts made up to 31 December 2004 (23 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
3 April 2005New secretary appointed (2 pages)
3 April 2005New director appointed (2 pages)
3 April 2005New secretary appointed (2 pages)
3 April 2005New director appointed (2 pages)
30 December 2004Partic of mort/charge * (3 pages)
30 December 2004Partic of mort/charge * (3 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
2 December 2004Annual return made up to 22/11/04 (9 pages)
2 December 2004Annual return made up to 22/11/04 (9 pages)
2 December 2004Annual return made up to 22/11/04
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
(9 pages)
2 July 2004Full accounts made up to 31 December 2003 (22 pages)
2 July 2004Full accounts made up to 31 December 2003 (22 pages)
21 May 2004Dec mort/charge * (5 pages)
21 May 2004Dec mort/charge * (5 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
17 November 2003Annual return made up to 22/11/03
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
(10 pages)
17 November 2003Annual return made up to 22/11/03 (10 pages)
17 November 2003Annual return made up to 22/11/03 (10 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
12 July 2003Full accounts made up to 31 December 2002 (21 pages)
12 July 2003Full accounts made up to 31 December 2002 (21 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
27 November 2002Annual return made up to 22/11/02 (8 pages)
27 November 2002Annual return made up to 22/11/02 (8 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
13 November 2002Memorandum and Articles of Association (14 pages)
13 November 2002Memorandum and Articles of Association (14 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
10 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
23 December 2001Director resigned (1 page)
23 December 2001Annual return made up to 01/12/01
  • 363(288) ‐ Director resigned
(7 pages)
23 December 2001Director resigned (1 page)
23 December 2001Annual return made up to 01/12/01
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
19 September 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
19 September 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Annual return made up to 01/12/00 (7 pages)
20 December 2000Director resigned (1 page)
20 December 2000Annual return made up to 01/12/00 (7 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
2 November 2000Secretary resigned (1 page)
2 November 2000Secretary resigned (1 page)
1 November 2000Full group accounts made up to 31 December 1999 (24 pages)
1 November 2000Full group accounts made up to 31 December 1999 (24 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
2 December 1999Annual return made up to 01/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Annual return made up to 01/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
10 September 1999Full group accounts made up to 31 December 1998 (25 pages)
10 September 1999Full group accounts made up to 31 December 1998 (25 pages)
7 May 1999Director's particulars changed (1 page)
7 May 1999Director's particulars changed (1 page)
21 December 1998Annual return made up to 01/12/98 (8 pages)
21 December 1998Annual return made up to 01/12/98 (8 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
1 September 1998Amended full group accounts made up to 31 December 1997 (25 pages)
1 September 1998Amended full group accounts made up to 31 December 1997 (25 pages)
23 June 1998Full group accounts made up to 31 December 1997 (24 pages)
23 June 1998Full group accounts made up to 31 December 1997 (24 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
3 December 1997Annual return made up to 01/12/97 (8 pages)
3 December 1997Annual return made up to 01/12/97 (8 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1997Memorandum and Articles of Association (15 pages)
21 November 1997Memorandum and Articles of Association (15 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
11 September 1997Full group accounts made up to 31 December 1996 (25 pages)
11 September 1997Full group accounts made up to 31 December 1996 (25 pages)
27 August 1997Secretary's particulars changed (1 page)
27 August 1997Secretary's particulars changed (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
6 May 1997Memorandum and Articles of Association (15 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 May 1997Memorandum and Articles of Association (15 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
24 December 1996Annual return made up to 01/12/96 (6 pages)
24 December 1996Annual return made up to 01/12/96 (6 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
5 July 1996Full group accounts made up to 31 December 1995 (24 pages)
5 July 1996Full group accounts made up to 31 December 1995 (24 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
18 December 1995Annual return made up to 01/12/95 (8 pages)
18 December 1995New director appointed (4 pages)
18 December 1995Annual return made up to 01/12/95 (8 pages)
18 December 1995New director appointed (4 pages)
6 November 1995Director resigned (2 pages)
6 November 1995Director resigned (2 pages)
6 June 1995Full group accounts made up to 31 December 1994 (20 pages)
6 June 1995Full group accounts made up to 31 December 1994 (20 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
7 July 1994Memorandum and Articles of Association (18 pages)
7 July 1994Memorandum and Articles of Association (18 pages)
7 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1993Memorandum and Articles of Association (17 pages)
2 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1993Memorandum and Articles of Association (17 pages)
20 January 1993Memorandum and Articles of Association (17 pages)
20 January 1993Memorandum and Articles of Association (17 pages)
20 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1992Full group accounts made up to 31 March 1992 (18 pages)
3 December 1992Full group accounts made up to 31 March 1992 (18 pages)
24 September 1991Full group accounts made up to 31 March 1991 (18 pages)
24 September 1991Full group accounts made up to 31 March 1991 (18 pages)
14 June 1990Partic of mort/charge 6411 (3 pages)
14 June 1990Partic of mort/charge 6411 (3 pages)
4 January 1990Full group accounts made up to 31 March 1989 (16 pages)
4 January 1990Full group accounts made up to 31 March 1989 (16 pages)
11 December 1987Full group accounts made up to 31 March 1987 (12 pages)
11 December 1987Full group accounts made up to 31 March 1987 (12 pages)
1 April 1987Company name changed heatwise glasgow\certificate issued on 01/04/87 (3 pages)
1 April 1987Company name changed heatwise glasgow\certificate issued on 01/04/87 (3 pages)
15 December 1986Group of companies' accounts made up to 31 March 1986 (13 pages)
15 December 1986Group of companies' accounts made up to 31 March 1986 (13 pages)
28 December 1984Incorporation (23 pages)
28 December 1984Incorporation (23 pages)