Company NameWylie & Bisset Llp
Company StatusActive
Company NumberSO301911
CategoryLimited Liability Partnership
Incorporation Date27 May 2008(15 years, 11 months ago)

Directors

LLP Designated Member NameOpulus Financial East Ltd (Corporation)
StatusCurrent
Appointed10 February 2023(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months
Correspondence AddressC/O MacDonald Henderson, 4th Floor Standard Buildi
94 Hope Street
Glasgow
G2 6PH
Scotland
LLP Designated Member NameOpulus Financial Ltd (Corporation)
StatusCurrent
Appointed10 February 2023(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months
Correspondence AddressC/O MacDonald Henderson, 4th Floor Standard Buildi
94 Hope Street
Glasgow
G2 6PH
Scotland
LLP Designated Member NameMr Ross McLauchlan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Designated Member NameMr Donald Stewart McKinnon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameMr Alan James Laverock
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBallochyle Steading
By Dunoon
Argyll
PA23 8RD
Scotland
LLP Member NameAllister Gray
Date of BirthAugust 1961 (Born 62 years ago)
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameMrs Jenny Simpson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameBarry Dodson Law
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameMs Lorna Jean Wyllie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameThomas McGuire
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameMr Andrew Paul Cowling
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameMr Gordon Chalmers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameMarc Shenken
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameMr James Muir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Designated Member NameScott Gillon
Date of BirthMarch 1974 (Born 50 years ago)
StatusResigned
Appointed01 April 2015(6 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameMrs Catherine McManus
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameMr Graham Gillespie
Date of BirthJune 1980 (Born 43 years ago)
StatusResigned
Appointed01 July 2017(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameMr Gerald McLaughlin
Date of BirthDecember 1980 (Born 43 years ago)
StatusResigned
Appointed01 June 2019(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameMrs Catherine Livingstone
Date of BirthNovember 1982 (Born 41 years ago)
StatusResigned
Appointed01 April 2021(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameMrs Laura Ann Smith
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
LLP Member NameMr Mark Mulholland
Date of BirthAugust 1968 (Born 55 years ago)
StatusResigned
Appointed04 October 2021(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland

Contact

Websitewww.wyliebisset.com/
Telephone0141 5667000
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,350,886
Cash£6,132
Current Liabilities£1,460,174

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

10 February 2023Delivered on: 17 February 2023
Persons entitled: Sme Lending Limited

Classification: A registered charge
Outstanding
15 November 2017Delivered on: 16 November 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
9 July 2010Delivered on: 17 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 September 2008Delivered on: 24 September 2008
Satisfied on: 25 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

2 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
5 April 2023Satisfaction of charge SO3019110003 in full (1 page)
5 April 2023Satisfaction of charge 2 in full (1 page)
17 February 2023Registration of charge SO3019110004, created on 10 February 2023 (22 pages)
17 February 2023Notification of Opulus Financial Ltd as a person with significant control on 10 February 2023 (2 pages)
17 February 2023Withdrawal of a person with significant control statement on 17 February 2023 (2 pages)
16 February 2023Termination of appointment of Gordon Chalmers as a member on 10 February 2023 (1 page)
16 February 2023Termination of appointment of Gerald Mclaughlin as a member on 10 February 2023 (1 page)
16 February 2023Termination of appointment of Catherine Livingstone as a member on 10 February 2023 (1 page)
16 February 2023Termination of appointment of Laura Ann Smith as a member on 10 February 2023 (1 page)
16 February 2023Appointment of Opulus Financial Ltd as a member on 10 February 2023 (2 pages)
16 February 2023Termination of appointment of Scott Gillon as a member on 10 February 2023 (1 page)
16 February 2023Termination of appointment of Mark Mulholland as a member on 10 February 2023 (1 page)
16 February 2023Termination of appointment of Graham Gillespie as a member on 10 February 2023 (1 page)
16 February 2023Termination of appointment of Donald Stewart Mckinnon as a member on 10 February 2023 (1 page)
16 February 2023Termination of appointment of Catherine Mcmanus as a member on 10 February 2023 (1 page)
16 February 2023Appointment of Opulus Financial East Ltd as a member on 10 February 2023 (2 pages)
16 February 2023Termination of appointment of Jenny Simpson as a member on 10 February 2023 (1 page)
6 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
5 October 2022Termination of appointment of Andrew Paul Cowling as a member on 30 September 2022 (1 page)
31 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
6 April 2022Termination of appointment of Thomas Mcguire as a member on 31 March 2022 (1 page)
11 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
11 October 2021Appointment of Mr Mark Mulholland as a member on 4 October 2021 (2 pages)
1 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
1 April 2021Appointment of Mrs Laura Ann Smith as a member on 1 April 2021 (2 pages)
1 April 2021Appointment of Mrs Catherine Livingstone as a member on 1 April 2021 (2 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
1 April 2020Member's details changed for Scott Gillon on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Ross Mclauchlan as a member on 31 March 2020 (1 page)
11 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 October 2019Termination of appointment of Lorna Jean Wyllie as a member on 30 September 2019 (1 page)
7 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
7 June 2019Appointment of Mr Gerald Mclaughlin as a member on 1 June 2019 (2 pages)
2 October 2018Termination of appointment of Barry Dodson Law as a member on 30 September 2018 (1 page)
8 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
3 April 2018Termination of appointment of James Muir as a member on 31 March 2018 (1 page)
8 December 2017Member's details changed for Mr Donald Stewart Mckinnon on 8 December 2017 (2 pages)
8 December 2017Member's details changed for Mr Donald Stewart Mckinnon on 8 December 2017 (2 pages)
16 November 2017Registration of charge SO3019110003, created on 15 November 2017 (17 pages)
16 November 2017Registration of charge SO3019110003, created on 15 November 2017 (17 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 July 2017Appointment of Mr Graham Gillespie as a member on 1 July 2017 (2 pages)
4 July 2017Appointment of Mr Graham Gillespie as a member on 1 July 2017 (2 pages)
3 July 2017Member's details changed for Mr Donald Stewart Mckinnon on 30 June 2017 (2 pages)
3 July 2017Member's details changed for Mr Donald Stewart Mckinnon on 30 June 2017 (2 pages)
30 June 2017Member's details changed for Thomas Mcguire on 30 June 2017 (2 pages)
30 June 2017Member's details changed for Thomas Mcguire on 30 June 2017 (2 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
3 April 2017Appointment of Mrs Catherine Mcmanus as a member on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Catherine Mcmanus as a member on 1 April 2017 (2 pages)
15 March 2017Member's details changed for Andrew Cowling on 15 March 2017 (2 pages)
15 March 2017Member's details changed for Barry Dodson Law on 15 March 2017 (2 pages)
15 March 2017Member's details changed for Andrew Cowling on 15 March 2017 (2 pages)
15 March 2017Termination of appointment of Allister Gray as a member on 31 December 2016 (1 page)
15 March 2017Termination of appointment of Allister Gray as a member on 31 December 2016 (1 page)
15 March 2017Member's details changed for Barry Dodson Law on 15 March 2017 (2 pages)
15 March 2017Member's details changed for Mr Gordon Chalmers on 15 March 2017 (2 pages)
15 March 2017Member's details changed for Mr Donald Stewart Mckinnon on 15 March 2017 (2 pages)
15 March 2017Member's details changed for Mr Donald Stewart Mckinnon on 15 March 2017 (2 pages)
15 March 2017Member's details changed for Mr Gordon Chalmers on 15 March 2017 (2 pages)
15 March 2017Member's details changed for Ross Mclauchlan on 15 March 2017 (2 pages)
15 March 2017Member's details changed for Andrew Cowling on 15 March 2017 (2 pages)
15 March 2017Member's details changed for Ross Mclauchlan on 15 March 2017 (2 pages)
15 March 2017Member's details changed for Andrew Cowling on 15 March 2017 (2 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 June 2016Annual return made up to 27 May 2016 (7 pages)
24 June 2016Annual return made up to 27 May 2016 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Member's details changed for Lorna Jean Wyllie on 1 January 2015 (2 pages)
2 December 2015Member's details changed for Lorna Jean Wyllie on 1 January 2015 (2 pages)
23 June 2015Annual return made up to 27 May 2015 (7 pages)
23 June 2015Annual return made up to 27 May 2015 (7 pages)
17 June 2015Appointment of Scott Gillon as a member on 1 April 2015 (2 pages)
17 June 2015Appointment of Scott Gillon as a member on 1 April 2015 (2 pages)
17 June 2015Appointment of James Muir as a member on 1 December 2014 (2 pages)
17 June 2015Appointment of James Muir as a member on 1 December 2014 (2 pages)
17 June 2015Appointment of James Muir as a member on 1 December 2014 (2 pages)
17 June 2015Appointment of Scott Gillon as a member on 1 April 2015 (2 pages)
14 January 2015Termination of appointment of Marc Shenken as a member on 30 November 2014 (1 page)
14 January 2015Termination of appointment of Marc Shenken as a member on 30 November 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Annual return made up to 27 May 2014 (7 pages)
23 June 2014Annual return made up to 27 May 2014 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Appointment of Marc Shenken as a member (2 pages)
10 September 2013Appointment of Marc Shenken as a member (2 pages)
19 June 2013Annual return made up to 27 May 2013 (6 pages)
19 June 2013Annual return made up to 27 May 2013 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
29 August 2012Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
21 June 2012Annual return made up to 27 May 2012 (6 pages)
21 June 2012Annual return made up to 27 May 2012 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 27 May 2011 (6 pages)
29 July 2011Annual return made up to 27 May 2011 (6 pages)
26 July 2011Appointment of Gordon Chalmers as a member (3 pages)
26 July 2011Appointment of Gordon Chalmers as a member (3 pages)
15 July 2011Member's details changed for Ross Mclauchlan on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Lorna Wyllie on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Barry Law on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Jenny Simpson on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Andrew Cowling on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Thomas Mcguire on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Ross Mclauchlan on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Allister Gray on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Jenny Simpson on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Allister Gray on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Donald Mckinnon on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Barry Law on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Donald Mckinnon on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Thomas Mcguire on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Andrew Cowling on 15 May 2011 (2 pages)
15 July 2011Member's details changed for Lorna Wyllie on 15 May 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 July 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages)
17 July 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages)
7 June 2010Annual return made up to 27 May 2010 (14 pages)
7 June 2010Annual return made up to 27 May 2010 (14 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
15 December 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
7 August 2009LLP member appointed andrew cowling (1 page)
7 August 2009Member resigned alan laverock (1 page)
7 August 2009LLP member appointed andrew cowling (1 page)
7 August 2009Member resigned alan laverock (1 page)
5 June 2009Member's particulars lorna wyllie (1 page)
5 June 2009Member's particulars lorna wyllie (1 page)
5 June 2009Annual return made up to 27/05/09 (5 pages)
5 June 2009Annual return made up to 27/05/09 (5 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 May 2008Incorporation document\certificate of incorporation (10 pages)
27 May 2008Incorporation document\certificate of incorporation (10 pages)