94 Hope Street
Glasgow
G2 6PH
Scotland
LLP Designated Member Name | Opulus Financial Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2023(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | C/O MacDonald Henderson, 4th Floor Standard Buildi 94 Hope Street Glasgow G2 6PH Scotland |
LLP Designated Member Name | Mr Ross McLauchlan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Designated Member Name | Mr Donald Stewart McKinnon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Mr Alan James Laverock |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ballochyle Steading By Dunoon Argyll PA23 8RD Scotland |
LLP Member Name | Allister Gray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Mrs Jenny Simpson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Barry Dodson Law |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Ms Lorna Jean Wyllie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Thomas McGuire |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Mr Andrew Paul Cowling |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Mr Gordon Chalmers |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Marc Shenken |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Mr James Muir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Designated Member Name | Scott Gillon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Status | Resigned |
Appointed | 01 April 2015(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Mrs Catherine McManus |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Mr Graham Gillespie |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 01 July 2017(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Mr Gerald McLaughlin |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 01 June 2019(11 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Mrs Catherine Livingstone |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 01 April 2021(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Mrs Laura Ann Smith |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
LLP Member Name | Mr Mark Mulholland |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 04 October 2021(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Website | www.wyliebisset.com/ |
---|---|
Telephone | 0141 5667000 |
Telephone region | Glasgow |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,350,886 |
Cash | £6,132 |
Current Liabilities | £1,460,174 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
10 February 2023 | Delivered on: 17 February 2023 Persons entitled: Sme Lending Limited Classification: A registered charge Outstanding |
---|---|
15 November 2017 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 |
2 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Satisfaction of charge SO3019110003 in full (1 page) |
5 April 2023 | Satisfaction of charge 2 in full (1 page) |
17 February 2023 | Registration of charge SO3019110004, created on 10 February 2023 (22 pages) |
17 February 2023 | Notification of Opulus Financial Ltd as a person with significant control on 10 February 2023 (2 pages) |
17 February 2023 | Withdrawal of a person with significant control statement on 17 February 2023 (2 pages) |
16 February 2023 | Termination of appointment of Gordon Chalmers as a member on 10 February 2023 (1 page) |
16 February 2023 | Termination of appointment of Gerald Mclaughlin as a member on 10 February 2023 (1 page) |
16 February 2023 | Termination of appointment of Catherine Livingstone as a member on 10 February 2023 (1 page) |
16 February 2023 | Termination of appointment of Laura Ann Smith as a member on 10 February 2023 (1 page) |
16 February 2023 | Appointment of Opulus Financial Ltd as a member on 10 February 2023 (2 pages) |
16 February 2023 | Termination of appointment of Scott Gillon as a member on 10 February 2023 (1 page) |
16 February 2023 | Termination of appointment of Mark Mulholland as a member on 10 February 2023 (1 page) |
16 February 2023 | Termination of appointment of Graham Gillespie as a member on 10 February 2023 (1 page) |
16 February 2023 | Termination of appointment of Donald Stewart Mckinnon as a member on 10 February 2023 (1 page) |
16 February 2023 | Termination of appointment of Catherine Mcmanus as a member on 10 February 2023 (1 page) |
16 February 2023 | Appointment of Opulus Financial East Ltd as a member on 10 February 2023 (2 pages) |
16 February 2023 | Termination of appointment of Jenny Simpson as a member on 10 February 2023 (1 page) |
6 October 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
5 October 2022 | Termination of appointment of Andrew Paul Cowling as a member on 30 September 2022 (1 page) |
31 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
6 April 2022 | Termination of appointment of Thomas Mcguire as a member on 31 March 2022 (1 page) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
11 October 2021 | Appointment of Mr Mark Mulholland as a member on 4 October 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
1 April 2021 | Appointment of Mrs Laura Ann Smith as a member on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of Mrs Catherine Livingstone as a member on 1 April 2021 (2 pages) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
1 April 2020 | Member's details changed for Scott Gillon on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Ross Mclauchlan as a member on 31 March 2020 (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 October 2019 | Termination of appointment of Lorna Jean Wyllie as a member on 30 September 2019 (1 page) |
7 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
7 June 2019 | Appointment of Mr Gerald Mclaughlin as a member on 1 June 2019 (2 pages) |
2 October 2018 | Termination of appointment of Barry Dodson Law as a member on 30 September 2018 (1 page) |
8 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of James Muir as a member on 31 March 2018 (1 page) |
8 December 2017 | Member's details changed for Mr Donald Stewart Mckinnon on 8 December 2017 (2 pages) |
8 December 2017 | Member's details changed for Mr Donald Stewart Mckinnon on 8 December 2017 (2 pages) |
16 November 2017 | Registration of charge SO3019110003, created on 15 November 2017 (17 pages) |
16 November 2017 | Registration of charge SO3019110003, created on 15 November 2017 (17 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 July 2017 | Appointment of Mr Graham Gillespie as a member on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Graham Gillespie as a member on 1 July 2017 (2 pages) |
3 July 2017 | Member's details changed for Mr Donald Stewart Mckinnon on 30 June 2017 (2 pages) |
3 July 2017 | Member's details changed for Mr Donald Stewart Mckinnon on 30 June 2017 (2 pages) |
30 June 2017 | Member's details changed for Thomas Mcguire on 30 June 2017 (2 pages) |
30 June 2017 | Member's details changed for Thomas Mcguire on 30 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
3 April 2017 | Appointment of Mrs Catherine Mcmanus as a member on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Catherine Mcmanus as a member on 1 April 2017 (2 pages) |
15 March 2017 | Member's details changed for Andrew Cowling on 15 March 2017 (2 pages) |
15 March 2017 | Member's details changed for Barry Dodson Law on 15 March 2017 (2 pages) |
15 March 2017 | Member's details changed for Andrew Cowling on 15 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Allister Gray as a member on 31 December 2016 (1 page) |
15 March 2017 | Termination of appointment of Allister Gray as a member on 31 December 2016 (1 page) |
15 March 2017 | Member's details changed for Barry Dodson Law on 15 March 2017 (2 pages) |
15 March 2017 | Member's details changed for Mr Gordon Chalmers on 15 March 2017 (2 pages) |
15 March 2017 | Member's details changed for Mr Donald Stewart Mckinnon on 15 March 2017 (2 pages) |
15 March 2017 | Member's details changed for Mr Donald Stewart Mckinnon on 15 March 2017 (2 pages) |
15 March 2017 | Member's details changed for Mr Gordon Chalmers on 15 March 2017 (2 pages) |
15 March 2017 | Member's details changed for Ross Mclauchlan on 15 March 2017 (2 pages) |
15 March 2017 | Member's details changed for Andrew Cowling on 15 March 2017 (2 pages) |
15 March 2017 | Member's details changed for Ross Mclauchlan on 15 March 2017 (2 pages) |
15 March 2017 | Member's details changed for Andrew Cowling on 15 March 2017 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 June 2016 | Annual return made up to 27 May 2016 (7 pages) |
24 June 2016 | Annual return made up to 27 May 2016 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Member's details changed for Lorna Jean Wyllie on 1 January 2015 (2 pages) |
2 December 2015 | Member's details changed for Lorna Jean Wyllie on 1 January 2015 (2 pages) |
23 June 2015 | Annual return made up to 27 May 2015 (7 pages) |
23 June 2015 | Annual return made up to 27 May 2015 (7 pages) |
17 June 2015 | Appointment of Scott Gillon as a member on 1 April 2015 (2 pages) |
17 June 2015 | Appointment of Scott Gillon as a member on 1 April 2015 (2 pages) |
17 June 2015 | Appointment of James Muir as a member on 1 December 2014 (2 pages) |
17 June 2015 | Appointment of James Muir as a member on 1 December 2014 (2 pages) |
17 June 2015 | Appointment of James Muir as a member on 1 December 2014 (2 pages) |
17 June 2015 | Appointment of Scott Gillon as a member on 1 April 2015 (2 pages) |
14 January 2015 | Termination of appointment of Marc Shenken as a member on 30 November 2014 (1 page) |
14 January 2015 | Termination of appointment of Marc Shenken as a member on 30 November 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Annual return made up to 27 May 2014 (7 pages) |
23 June 2014 | Annual return made up to 27 May 2014 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Appointment of Marc Shenken as a member (2 pages) |
10 September 2013 | Appointment of Marc Shenken as a member (2 pages) |
19 June 2013 | Annual return made up to 27 May 2013 (6 pages) |
19 June 2013 | Annual return made up to 27 May 2013 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
29 August 2012 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
21 June 2012 | Annual return made up to 27 May 2012 (6 pages) |
21 June 2012 | Annual return made up to 27 May 2012 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Annual return made up to 27 May 2011 (6 pages) |
29 July 2011 | Annual return made up to 27 May 2011 (6 pages) |
26 July 2011 | Appointment of Gordon Chalmers as a member (3 pages) |
26 July 2011 | Appointment of Gordon Chalmers as a member (3 pages) |
15 July 2011 | Member's details changed for Ross Mclauchlan on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Lorna Wyllie on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Barry Law on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Jenny Simpson on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Andrew Cowling on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Thomas Mcguire on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Ross Mclauchlan on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Allister Gray on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Jenny Simpson on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Allister Gray on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Donald Mckinnon on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Barry Law on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Donald Mckinnon on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Thomas Mcguire on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Andrew Cowling on 15 May 2011 (2 pages) |
15 July 2011 | Member's details changed for Lorna Wyllie on 15 May 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 July 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages) |
17 July 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages) |
7 June 2010 | Annual return made up to 27 May 2010 (14 pages) |
7 June 2010 | Annual return made up to 27 May 2010 (14 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages) |
15 December 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages) |
7 August 2009 | LLP member appointed andrew cowling (1 page) |
7 August 2009 | Member resigned alan laverock (1 page) |
7 August 2009 | LLP member appointed andrew cowling (1 page) |
7 August 2009 | Member resigned alan laverock (1 page) |
5 June 2009 | Member's particulars lorna wyllie (1 page) |
5 June 2009 | Member's particulars lorna wyllie (1 page) |
5 June 2009 | Annual return made up to 27/05/09 (5 pages) |
5 June 2009 | Annual return made up to 27/05/09 (5 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 May 2008 | Incorporation document\certificate of incorporation (10 pages) |
27 May 2008 | Incorporation document\certificate of incorporation (10 pages) |