Company NameWheatley Solutions Limited
Company StatusActive
Company NumberSC533419
CategoryPrivate Limited Company
Incorporation Date22 April 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Bernadette Hewitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(6 months after company formation)
Appointment Duration7 years, 6 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameMr Anthony Allison
StatusCurrent
Appointed14 November 2016(6 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressC/O Wheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMrs Lesley Anne Bloomer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Jacqueline Mallin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RolePeople Director
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Heather Macnaughton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RolePartnership Manager
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Josephine Boaden
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Manish Subhash Joshi
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(6 years after company formation)
Appointment Duration1 year, 12 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Alison Mary McLaughlin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleDigital Consultant
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMrs Sheila Margaret Gunn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr John Michael Hill
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Ronnie Alexander Jacobs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Gordon Sloan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameMiss Kirsten Mary Craig
StatusResigned
Appointed17 June 2016(1 month, 3 weeks after company formation)
Appointment Duration5 months (resigned 14 November 2016)
RoleCompany Director
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Douglas Gordon Robin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 20 September 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Stephen Scott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(3 months after company formation)
Appointment Duration3 years (resigned 05 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Martin Allardyce Kelso
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Steven John Henderson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 2022)
RoleGroup Director Of Finance
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Angela Mitchell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 2022)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Jill Cronin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland

Location

Registered AddressWheatley House
25 Cochrane Street
Glasgow
G1 1HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

15 December 2020Appointment of Ms. Heather Macnaughton as a director on 1 December 2020 (2 pages)
5 November 2020Full accounts made up to 31 March 2020 (20 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Martin Allardyce Kelso as a director on 25 September 2019 (1 page)
17 October 2019Full accounts made up to 31 March 2019 (18 pages)
2 October 2019Appointment of Ms Jill Cronin as a director on 26 September 2019 (2 pages)
19 September 2019Appointment of Ms Jacqueline Mallin as a director on 16 September 2019 (2 pages)
12 September 2019Appointment of Mrs Lesley Anne Bloomer as a director on 6 September 2019 (2 pages)
8 August 2019Appointment of Ms Angela Mitchell as a director on 5 August 2019 (2 pages)
8 August 2019Termination of appointment of Stephen Scott as a director on 5 August 2019 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
7 March 2019Appointment of Mr Steven John Henderson as a director on 27 February 2019 (2 pages)
1 October 2018Full accounts made up to 31 March 2018 (16 pages)
10 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
24 October 2017Full accounts made up to 31 March 2017 (16 pages)
24 October 2017Full accounts made up to 31 March 2017 (16 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
23 November 2016Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016 (1 page)
23 November 2016Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages)
23 November 2016Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages)
23 November 2016Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016 (1 page)
8 November 2016Appointment of Mr Martin Allardyce Kelso as a director on 25 October 2016 (2 pages)
8 November 2016Appointment of Mr Martin Allardyce Kelso as a director on 25 October 2016 (2 pages)
2 November 2016Director's details changed for Ms Bernadette Hewitt on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Ms Bernadette Hewitt on 2 November 2016 (2 pages)
31 October 2016Termination of appointment of John Michael Hill as a director on 25 October 2016 (1 page)
31 October 2016Appointment of Ms Bernadette Hewitt as a director on 25 October 2016 (2 pages)
31 October 2016Termination of appointment of Ronnie Alexander Jacobs as a director on 25 October 2016 (1 page)
31 October 2016Termination of appointment of Ronnie Alexander Jacobs as a director on 25 October 2016 (1 page)
31 October 2016Termination of appointment of John Michael Hill as a director on 25 October 2016 (1 page)
31 October 2016Appointment of Ms Bernadette Hewitt as a director on 25 October 2016 (2 pages)
14 October 2016Termination of appointment of Gordon Sloan as a director on 7 October 2016 (1 page)
14 October 2016Termination of appointment of Gordon Sloan as a director on 7 October 2016 (1 page)
25 July 2016Appointment of Mr Steve Scott as a director on 21 July 2016 (2 pages)
25 July 2016Appointment of Mr Steve Scott as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr Douglas Gordon Robin as a director on 1 July 2016 (2 pages)
21 July 2016Appointment of Mr Douglas Gordon Robin as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Miss Kirsten Mary Craig as a secretary on 17 June 2016 (2 pages)
1 July 2016Appointment of Miss Kirsten Mary Craig as a secretary on 17 June 2016 (2 pages)
28 June 2016Appointment of Mr Ronnie Alexander Jacobs as a director on 17 June 2016 (2 pages)
28 June 2016Appointment of Mr Ronnie Alexander Jacobs as a director on 17 June 2016 (2 pages)
28 June 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
28 June 2016Appointment of Mr John Michael Hill as a director on 17 June 2016 (2 pages)
28 June 2016Appointment of Mr John Michael Hill as a director on 17 June 2016 (2 pages)
28 June 2016Appointment of Mr Gordon Sloan as a director on 17 June 2016 (2 pages)
28 June 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
28 June 2016Appointment of Mr Gordon Sloan as a director on 17 June 2016 (2 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 100
(25 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 100
(25 pages)