Company NameWileys Ltd.
DirectorMaureen Mary Shaw Wiley
Company StatusLiquidation
Company NumberSC162296
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Maureen Mary Shaw Wiley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1995(same day as company formation)
RoleShop Manager
Correspondence Address3 Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4PN
Scotland
Secretary NameBrian Guy Wiley
NationalityBritish
StatusCurrent
Appointed01 February 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleManager
Correspondence Address3 Shielhill Road
North Muir
Kirriemuir
Angus
DD8 4PN
Scotland
Secretary NameIain Murdo Duff Macleod
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Carleton Gate
Giffnock
Glasgow
Lanarkshire
G46 6NU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Shielhill Road
Kirriemuir
Angus
DD8 4PN
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Financials

Year1997
Turnover£338,891
Gross Profit£64,101
Net Worth£45,789
Cash£297
Current Liabilities£13,306

Accounts

Latest Accounts1 December 1997 (26 years, 5 months ago)
Next Accounts Due30 September 1999 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Next Return Due3 January 2017 (overdue)

Filing History

10 February 1999Return made up to 20/12/98; no change of members (4 pages)
10 February 1999Return made up to 20/12/98; no change of members (4 pages)
7 December 1998Appointment of a voluntary liquidator (2 pages)
7 December 1998Declaration of solvency (3 pages)
7 December 1998Appointment of a voluntary liquidator (2 pages)
7 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 1998Declaration of solvency (3 pages)
7 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 1998Full accounts made up to 1 December 1997 (3 pages)
22 May 1998Full accounts made up to 1 December 1997 (3 pages)
22 May 1998Full accounts made up to 1 December 1997 (3 pages)
17 February 1998Return made up to 20/12/97; full list of members (6 pages)
17 February 1998Return made up to 20/12/97; full list of members (6 pages)
16 October 1997Full accounts made up to 1 December 1996 (2 pages)
16 October 1997Full accounts made up to 1 December 1996 (2 pages)
16 October 1997Full accounts made up to 1 December 1996 (2 pages)
19 January 1997Return made up to 20/12/96; full list of members (6 pages)
19 January 1997Return made up to 20/12/96; full list of members (6 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996Secretary resigned (1 page)
8 May 1996Accounting reference date notified as 30/11 (1 page)
8 May 1996Accounting reference date notified as 30/11 (1 page)
8 May 1996Ad 20/12/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 May 1996Ad 20/12/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996Secretary resigned (1 page)
5 February 1996Secretary resigned (2 pages)
5 February 1996New secretary appointed (1 page)
5 February 1996New secretary appointed (1 page)
5 February 1996Secretary resigned (2 pages)
21 December 1995Secretary resigned (1 page)
21 December 1995Secretary resigned (1 page)
20 December 1995Incorporation (20 pages)
20 December 1995Incorporation (20 pages)