Company NameRadwise Limited
Company StatusLiquidation
Company NumberSC213485
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaul Allan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2000(same day as company formation)
RoleRadiological Safety  Advisor
Country of ResidenceScotland
Correspondence AddressFernbank Geirston Road
Kilbirnie
Ayrshire
KA25 7LG
Scotland
Director NameMr Iain Anderson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2000(same day as company formation)
RoleRadiological Safety Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBofors Madeira Road
Littlestone
Kent
TN28 8QT
Director NameDavid McBride
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2000(same day as company formation)
RoleRadiological Safety Advisor
Country of ResidenceScotland
Correspondence Address17 Sunningdale Avenue
Newton Mearns
Glasgow
G77 5PD
Scotland
Secretary NamePaul Allan
NationalityBritish
StatusCurrent
Appointed05 December 2000(same day as company formation)
RoleRadiological Safety  Advisor
Country of ResidenceScotland
Correspondence AddressFernbank Geirston Road
Kilbirnie
Ayrshire
KA25 7LG
Scotland

Contact

Websiteradwiselimited.co.uk

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

33 at £1David Mcbride
33.33%
Ordinary
33 at £1Iain Anderson
33.33%
Ordinary
33 at £1Paul Allan
33.33%
Ordinary

Financials

Year2014
Turnover£15,699,307
Gross Profit£2,352,941
Net Worth£2,784,849
Cash£951,244
Current Liabilities£790,709

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 December 2021 (2 years, 4 months ago)
Next Return Due19 December 2022 (overdue)

Charges

16 October 2010Delivered on: 2 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 October 2004Delivered on: 11 November 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Other debts and non-vesting debts.
Outstanding
9 August 2001Delivered on: 15 August 2001
Satisfied on: 25 October 2006
Persons entitled: Hsbc Bank PLC

Classification: 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

Filing History

9 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-27
(1 page)
3 November 2022Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 3 November 2022 (2 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
30 August 2022Satisfaction of charge 3 in full (1 page)
17 December 2021Registered office address changed from Unit 1, 36 Ballot Road Irvine Ayrshire KA12 0HW to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 17 December 2021 (1 page)
10 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
28 October 2021Full accounts made up to 31 January 2021 (25 pages)
1 March 2021Satisfaction of charge 2 in full (1 page)
14 December 2020Full accounts made up to 31 January 2020 (24 pages)
11 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
10 September 2019Full accounts made up to 31 January 2019 (25 pages)
18 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
23 July 2018Full accounts made up to 31 January 2018 (25 pages)
15 June 2018Director's details changed for David Mcbride on 15 June 2018 (2 pages)
15 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
10 October 2017Full accounts made up to 31 January 2017 (25 pages)
10 October 2017Full accounts made up to 31 January 2017 (25 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
24 August 2016Full accounts made up to 31 January 2016 (24 pages)
24 August 2016Full accounts made up to 31 January 2016 (24 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 99
(6 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 99
(6 pages)
8 June 2015Full accounts made up to 31 January 2015 (20 pages)
8 June 2015Full accounts made up to 31 January 2015 (20 pages)
19 February 2015Director's details changed for Paul Allan on 1 January 2015 (2 pages)
19 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 99
(6 pages)
19 February 2015Secretary's details changed for Paul Allan on 1 January 2015 (1 page)
19 February 2015Director's details changed for Paul Allan on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Iain Anderson on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Paul Allan on 1 January 2015 (2 pages)
19 February 2015Secretary's details changed for Paul Allan on 1 January 2015 (1 page)
19 February 2015Director's details changed for Iain Anderson on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Iain Anderson on 1 January 2015 (2 pages)
19 February 2015Secretary's details changed for Paul Allan on 1 January 2015 (1 page)
19 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 99
(6 pages)
19 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 99
(6 pages)
28 July 2014Full accounts made up to 31 January 2014 (18 pages)
28 July 2014Full accounts made up to 31 January 2014 (18 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 99
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 99
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 99
(6 pages)
24 October 2013Full accounts made up to 31 January 2013 (21 pages)
24 October 2013Full accounts made up to 31 January 2013 (21 pages)
16 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 January 2012 (22 pages)
5 October 2012Full accounts made up to 31 January 2012 (22 pages)
25 April 2012Director's details changed for Iain Anderson on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Iain Anderson on 25 April 2012 (2 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
27 July 2011Accounts for a small company made up to 31 January 2011 (6 pages)
27 July 2011Accounts for a small company made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 July 2010Accounts for a small company made up to 31 January 2010 (6 pages)
21 July 2010Accounts for a small company made up to 31 January 2010 (6 pages)
18 June 2010Director's details changed for Paul Allan on 3 June 2010 (3 pages)
18 June 2010Director's details changed for Paul Allan on 3 June 2010 (3 pages)
18 June 2010Director's details changed for Paul Allan on 3 June 2010 (3 pages)
11 June 2010Director's details changed for Iain Anderson on 3 June 2010 (3 pages)
11 June 2010Director's details changed for Iain Anderson on 3 June 2010 (3 pages)
11 June 2010Director's details changed for Iain Anderson on 3 June 2010 (3 pages)
5 March 2010Director's details changed for David Mcbride on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Iain Anderson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Mcbride on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Iain Anderson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Allan on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Iain Anderson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Mcbride on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Allan on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Allan on 5 March 2010 (2 pages)
16 February 2010Director's details changed for David Mcbride on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Paul Allan on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Iain Anderson on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for David Mcbride on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Iain Anderson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Paul Allan on 16 February 2010 (2 pages)
12 May 2009Accounts for a small company made up to 31 January 2009 (4 pages)
12 May 2009Accounts for a small company made up to 31 January 2009 (4 pages)
16 January 2009Return made up to 05/12/08; full list of members (4 pages)
16 January 2009Return made up to 05/12/08; full list of members (4 pages)
8 October 2008Accounts for a small company made up to 31 January 2008 (4 pages)
8 October 2008Accounts for a small company made up to 31 January 2008 (4 pages)
17 January 2008Return made up to 05/12/07; full list of members (3 pages)
17 January 2008Return made up to 05/12/07; full list of members (3 pages)
1 June 2007Accounts for a small company made up to 31 January 2007 (4 pages)
1 June 2007Accounts for a small company made up to 31 January 2007 (4 pages)
8 March 2007Return made up to 05/12/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/07
(7 pages)
8 March 2007Return made up to 05/12/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/07
(7 pages)
7 March 2007Registered office changed on 07/03/07 from: suite G4 mcgowan house nobel business park stevenston ayrshire KA20 3LN (1 page)
7 March 2007Registered office changed on 07/03/07 from: suite G4 mcgowan house nobel business park stevenston ayrshire KA20 3LN (1 page)
25 October 2006Dec mort/charge * (2 pages)
25 October 2006Dec mort/charge * (2 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 December 2004Return made up to 05/12/04; full list of members (7 pages)
16 December 2004Return made up to 05/12/04; full list of members (7 pages)
11 November 2004Partic of mort/charge * (7 pages)
11 November 2004Partic of mort/charge * (7 pages)
27 May 2004Accounts for a small company made up to 31 January 2004 (4 pages)
27 May 2004Accounts for a small company made up to 31 January 2004 (4 pages)
16 December 2003Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
(7 pages)
16 December 2003Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
(7 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 December 2002Return made up to 05/12/02; full list of members (7 pages)
23 December 2002Return made up to 05/12/02; full list of members (7 pages)
6 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 January 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
17 January 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
10 December 2001Return made up to 05/12/01; full list of members (7 pages)
10 December 2001Return made up to 05/12/01; full list of members (7 pages)
15 August 2001Partic of mort/charge * (6 pages)
15 August 2001Partic of mort/charge * (6 pages)
16 January 2001Ad 05/01/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 30 miller road ayr ayrshire KA7 2AY (1 page)
16 January 2001Ad 05/01/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 30 miller road ayr ayrshire KA7 2AY (1 page)
5 December 2000Incorporation (21 pages)
5 December 2000Incorporation (21 pages)