Company NameWise Technologies Ltd
DirectorTariq Mehmood
Company StatusActive
Company NumberSC392436
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)
Previous NameA.Malik Properties Ltd

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Tariq Mehmood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(1 month after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Balgray Crescent
Barrhead
Glasgow
East Renfrewshire
G78 2ND
Scotland
Director NameMr Ali Rasool Malik
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Deaconsbrook Road
Mearns Grove
Glasgow
G46 7UX
Scotland
Director NameMrs Amir Kauser Malik
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Deaconsbrook Road
Mearns Grove
Glasgow
G46 7UX
Scotland
Director NameMr Shahid Azeem
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed04 September 2018(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address41 Morrison Street
Glasgow
City Of Glasgow
G5 8LB
Scotland

Contact

Websitewise-coach.com
Telephone0141 2371689
Telephone regionGlasgow

Location

Registered Address166 Main Street
Barrhead
Glasgow
East Renfrewshire
G78 1SL
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

100 at £1Mehmood Tariq
100.00%
Ordinary

Financials

Year2014
Net Worth£783
Cash£539
Current Liabilities£5,384

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

8 March 2024Registered office address changed from 41 Balgray Crescent Barrhead Glasgow East Renfrewshire G78 2nd Scotland to 166 Main Street Barrhead Glasgow East Renfrewshire G78 1SL on 8 March 2024 (1 page)
8 March 2024Registered office address changed from 166 Main Street Barrhead Glasgow East Renfrewshire G78 1SL Scotland to 166 Main Street Barrhead Glasgow East Renfrewshire G78 1SL on 8 March 2024 (1 page)
28 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
30 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 November 2020Registered office address changed from 41 Morrison Street Glasgow City of Glasgow G5 8LB Scotland to 41 Balgray Crescent Barrhead Glasgow East Renfrewshire G78 2nd on 11 November 2020 (1 page)
18 July 2020Director's details changed for Mr Tariq Mehmood on 21 November 2014 (2 pages)
18 July 2020Director's details changed for Mr Tariq Mehmood on 21 November 2014 (2 pages)
23 May 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
22 May 2020Withdraw the company strike off application (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (1 page)
24 January 2020Termination of appointment of Shahid Azeem as a director on 24 January 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Registered office address changed from 891 Shettleston Road Glasgow G32 7NT to 41 Morrison Street Glasgow City of Glasgow G5 8LB on 10 December 2019 (1 page)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
4 September 2018Appointment of Mr. Shahid Azeem as a director on 4 September 2018 (2 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (1 page)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
6 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
12 May 2011Company name changed A.malik properties LTD\certificate issued on 12/05/11
  • CONNOT ‐
(2 pages)
12 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-09
(1 page)
12 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-09
(1 page)
12 May 2011Company name changed A.malik properties LTD\certificate issued on 12/05/11
  • CONNOT ‐
(2 pages)
5 May 2011Appointment of Mr Tariq Mehmood as a director (2 pages)
5 May 2011Termination of appointment of Amir Malik as a director (1 page)
5 May 2011Termination of appointment of Ali Malik as a director (1 page)
5 May 2011Appointment of Mr Tariq Mehmood as a director (2 pages)
5 May 2011Termination of appointment of Ali Malik as a director (1 page)
5 May 2011Registered office address changed from 28 Deaconsbrook Road Mearns Grove Glasgow G46 7UX Scotland on 5 May 2011 (1 page)
5 May 2011Termination of appointment of Amir Malik as a director (1 page)
5 May 2011Registered office address changed from 28 Deaconsbrook Road Mearns Grove Glasgow G46 7UX Scotland on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 28 Deaconsbrook Road Mearns Grove Glasgow G46 7UX Scotland on 5 May 2011 (1 page)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)