Company NameBrian Wiseman Services Limited
DirectorsBrian Wiseman and Valerie Jane Wiseman
Company StatusActive
Company NumberSC244735
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameBrian Wiseman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleFisherman
Country of ResidenceScotland
Correspondence AddressHeadroom Steading Sandhaven
Fraserburgh
Aberdeenshire
AB43 7EJ
Scotland
Secretary NameValerie Wiseman
NationalityBritish
StatusCurrent
Appointed04 March 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressHeadroom Steading Sandhaven
Fraserburgh
Aberdeenshire
AB43 7EJ
Scotland
Director NameMrs Valerie Jane Wiseman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressHeadroom Steading Sandhaven
Fraserburgh
Aberdeenshire
AB43 7EJ
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered AddressHeadroom Steading
Sandhaven
Fraserburgh
Aberdeenshire
AB43 7EJ
Scotland
ConstituencyBanff and Buchan
WardTroup

Shareholders

6 at £1Brian Wiseman
60.00%
Ordinary A
4 at £1Valerie Jane Wiseman
40.00%
Ordinary B

Financials

Year2014
Net Worth£94,838
Cash£97,342
Current Liabilities£16,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
13 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Notification of Valerie Jane Wiseman as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
27 February 2018Notification of Brian Wiseman as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(6 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(6 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Appointment of Valerie Jane Wiseman as a director (3 pages)
27 May 2014Appointment of Valerie Jane Wiseman as a director (3 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(5 pages)
6 December 2013Director's details changed for Brian Wiseman on 8 October 2013 (2 pages)
6 December 2013Registered office address changed from 2 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland on 6 December 2013 (1 page)
6 December 2013Secretary's details changed for Valerie Wiseman on 8 October 2013 (2 pages)
6 December 2013Director's details changed for Brian Wiseman on 8 October 2013 (2 pages)
6 December 2013Director's details changed for Brian Wiseman on 8 October 2013 (2 pages)
6 December 2013Secretary's details changed for Valerie Wiseman on 8 October 2013 (2 pages)
6 December 2013Registered office address changed from 2 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland on 6 December 2013 (1 page)
6 December 2013Secretary's details changed for Valerie Wiseman on 8 October 2013 (2 pages)
6 December 2013Registered office address changed from 2 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland on 6 December 2013 (1 page)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 27 February 2004 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 27 February 2008 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 27 February 2007 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 27 February 2006 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 27 February 2005 with a full list of shareholders (5 pages)
7 December 2011Statement of capital following an allotment of shares on 27 May 2004
  • GBP 5
(2 pages)
7 December 2011Annual return made up to 27 February 2005 with a full list of shareholders (5 pages)
7 December 2011Second filing of AR01 previously delivered to Companies House made up to 27 February 2011 (16 pages)
7 December 2011Annual return made up to 27 February 2008 with a full list of shareholders (5 pages)
7 December 2011Second filing of AR01 previously delivered to Companies House made up to 27 February 2011 (16 pages)
7 December 2011Second filing of AR01 previously delivered to Companies House made up to 27 February 2010 (16 pages)
7 December 2011Annual return made up to 27 February 2006 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 27 February 2009 with a full list of shareholders (5 pages)
7 December 2011Second filing of AR01 previously delivered to Companies House made up to 27 February 2010 (16 pages)
7 December 2011Statement of capital following an allotment of shares on 27 May 2004
  • GBP 5
(2 pages)
7 December 2011Annual return made up to 27 February 2009 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 27 February 2004 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 27 February 2007 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Registered office address changed from , 79 Broad Street, Fraserburgh, Aberdeenshire, AB43 9AU on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , 79 Broad Street, Fraserburgh, Aberdeenshire, AB43 9AU on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , 79 Broad Street, Fraserburgh, Aberdeenshire, AB43 9AU on 4 March 2011 (1 page)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2011
(6 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2011
(6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2011
(5 pages)
15 March 2010Director's details changed for Brian Wiseman on 1 January 2010 (2 pages)
15 March 2010Secretary's details changed for Valerie Wiseman on 1 January 2010 (1 page)
15 March 2010Secretary's details changed for Valerie Wiseman on 1 January 2010 (1 page)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2011
(5 pages)
15 March 2010Director's details changed for Brian Wiseman on 1 January 2010 (2 pages)
15 March 2010Secretary's details changed for Valerie Wiseman on 1 January 2010 (1 page)
15 March 2010Director's details changed for Brian Wiseman on 1 January 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 April 2009Return made up to 27/02/09; full list of members (3 pages)
15 April 2009Return made up to 27/02/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 March 2008Return made up to 27/02/08; full list of members (3 pages)
24 March 2008Return made up to 27/02/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 March 2007Return made up to 27/02/07; full list of members (2 pages)
8 March 2007Return made up to 27/02/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 April 2006Registered office changed on 25/04/06 from: 2 kennedy place, fraserburgh, aberdeenshire, AB43 9FJ (1 page)
25 April 2006Registered office changed on 25/04/06 from: 2 kennedy place, fraserburgh, aberdeenshire, AB43 9FJ (1 page)
19 April 2006Return made up to 27/02/06; full list of members (2 pages)
19 April 2006Return made up to 27/02/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 April 2005Return made up to 27/02/05; full list of members (2 pages)
14 April 2005Return made up to 27/02/05; full list of members (2 pages)
14 June 2004Ad 27/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 June 2004Ad 27/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 April 2004Return made up to 27/02/04; full list of members (6 pages)
6 April 2004Return made up to 27/02/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
27 February 2003Incorporation (15 pages)
27 February 2003Incorporation (15 pages)