Advanced company searchLink opens in new window

THE WISE GROUP

Company number SC091095

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2021 AD01 Registered office address changed from 72 Charlotte Street Glasgow G1 5DW to Sir James Clark Building, Studio 64 Abbey Mill Business Centre Seedhill Paisley PA1 1TJ on 2 August 2021
06 Apr 2021 AP01 Appointment of Director Glenn St John-Colgan as a director on 26 March 2021
25 Mar 2021 AA Full accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
19 Aug 2020 CH01 Director's details changed for Neil Mclachlan on 12 June 2018
19 Aug 2020 TM01 Termination of appointment of Stuart Leslie Patrick as a director on 7 August 2020
19 Aug 2020 TM01 Termination of appointment of Stephanie Pauline Young as a director on 7 August 2020
05 May 2020 TM01 Termination of appointment of Archibald Johnstone Kirkwood of Kirkhope as a director on 6 January 2020
27 Dec 2019 AA Full accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
16 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
11 Sep 2018 TM01 Termination of appointment of Keith Stuart Anderson as a director on 22 June 2018
11 Sep 2018 TM01 Termination of appointment of Laurie James Russell as a director on 31 March 2018
27 Aug 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
02 Jul 2018 AP01 Appointment of Penelope Ann Cooper as a director on 12 January 2018
26 Jun 2018 AA Full accounts made up to 31 December 2017
27 Mar 2018 AP01 Appointment of Hugh Carr as a director on 12 January 2018
20 Feb 2018 AP01 Appointment of Mr Sean Duffy as a director on 22 January 2018
20 Feb 2018 AP01 Appointment of Neil Mclachlan as a director on 12 January 2018
29 Jan 2018 CC04 Statement of company's objects
29 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
21 Nov 2017 AP03 Appointment of Mrs Suzanne Eve Mcwilliams as a secretary on 20 November 2017
21 Nov 2017 TM02 Termination of appointment of Jacqueline Margaret Hepburn as a secretary on 10 November 2017
21 Nov 2017 TM01 Termination of appointment of Margaret Morrison as a director on 22 September 2017