Background WavePink WaveYellow Wave

THE WISE GROUP (SC091095)

THE WISE GROUP (SC091095) is an active UK company. incorporated on 28 December 1984. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. THE WISE GROUP has been registered for 41 years. Current directors include DUFFY, Sean, HOGG, Charlotte Alice, MCCOMISKIE-WOOD, Karyn and 3 others.

Company Number
SC091095
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 December 1984
Age
41 years
Address
Doges Templeton Business Centre, Glasgow, G40 1DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DUFFY, Sean, HOGG, Charlotte Alice, MCCOMISKIE-WOOD, Karyn, MCLACHLAN, Neil, MULLOY, Julia, ROBBINS, James Benjamin
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WISE GROUP

THE WISE GROUP is an active company incorporated on 28 December 1984 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. THE WISE GROUP was registered 41 years ago.(SIC: 78109)

Status

active

Active since 41 years ago

Company No

SC091095

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 28 December 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

HEATWISE GLASGOW
From: 14 August 1985To: 1 April 1987
HEATWISE GLASGOW LIMITED
From: 28 December 1984To: 14 August 1985
Contact
Address

Doges Templeton Business Centre 62 Templeton Street Glasgow, G40 1DA,

Previous Addresses

Abbey Mill Business Centre Sir James Clark Building, Studio 64 Abbey Mill Business Centre, Seedhill Paisley Renfrewshire PA1 1TJ United Kingdom
From: 7 July 2022To: 7 July 2022
Sir James Clark Building, Studio 64 Abbey Mill Business Centre Seedhill Paisley PA1 1TJ Scotland
From: 2 August 2021To: 7 July 2022
72 Charlotte Street Glasgow G1 5DW
From: 28 December 1984To: 2 August 2021
Timeline

48 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Dec 84
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Dec 10
Director Joined
Jul 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Joined
Nov 14
Loan Cleared
Jun 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
May 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Left
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

NEESON, Donna

Active
Templeton Business Centre, GlasgowG40 1DA
Secretary
Appointed 20 Jan 2025

DUFFY, Sean

Active
Templeton Business Centre, GlasgowG40 1DA
Born November 1969
Director
Appointed 22 Jan 2018

HOGG, Charlotte Alice

Active
Templeton Business Centre, GlasgowG40 1DA
Born July 1980
Director
Appointed 31 May 2024

MCCOMISKIE-WOOD, Karyn

Active
Templeton Street, GlasgowG40 1DA
Born July 1975
Director
Appointed 31 May 2024

MCLACHLAN, Neil

Active
Crannaig-A-Mhinister, ObanPA34 4LX
Born April 1966
Director
Appointed 12 Jan 2018

MULLOY, Julia

Active
Templeton Business Centre, GlasgowG40 1DA
Born March 1965
Director
Appointed 21 Feb 2023

ROBBINS, James Benjamin

Active
62 Templeton Street, GlasgowG40 1DA
Born February 1978
Director
Appointed 31 May 2024

CARSON, Victoria Jill

Resigned
Blane Avenue, GlasgowG63 9HU
Secretary
Appointed 31 May 2024
Resigned 20 Jan 2025

CUMBERLIDGE, George Arthur

Resigned
47 Newlands Road, GlasgowG43 2JH
Secretary
Appointed 11 Mar 2002
Resigned 11 Mar 2005

CUMBERLIDGE, George Arthur

Resigned
47 Newlands Road, GlasgowG43 2JH
Secretary
Appointed 08 Sept 2000
Resigned 01 Oct 2001

GARMORY, Carron Ann

Resigned
49 Alexander Gibson Way, MotherwellML1 3FA
Secretary
Appointed 11 Mar 2005
Resigned 12 Jun 2009

HEPBURN, Jacqueline Margaret

Resigned
72 Charlotte StreetG1 5DW
Secretary
Appointed 01 Jan 2017
Resigned 10 Nov 2017

MACLEAN, Margaret Mary

Resigned
72 Charlotte StreetG1 5DW
Secretary
Appointed 26 Jun 2009
Resigned 31 Dec 2016

MCWILLIAMS, Suzanne Eve

Resigned
Templeton Business Centre, GlasgowG40 1DA
Secretary
Appointed 20 Nov 2017
Resigned 31 May 2024

MOWAT, Gordon John Holmes

Resigned
Whistlers Dell, Clarinish, Argyll & ButeG84 8NH
Secretary
Appointed 01 Oct 2001
Resigned 11 Mar 2002

OGILVIE, Martin Russell

Resigned
36 Paidmyre Road, GlasgowG77 5AJ
Secretary
Appointed 01 Jan 1993
Resigned 08 Sept 2000

PATERSON, Robert Allan

Resigned
11 Dunglass View, GlasgowG63 9BQ
Secretary
Appointed N/A
Resigned 31 Dec 1992

ALLAN, Robert

Resigned
18 Cathkin Road, GlasgowG42 9UB
Born June 1952
Director
Appointed 06 Oct 1989
Resigned 09 Dec 1992

ANDERSON, John

Resigned
25 Dalnair Street, GlasgowG38 5D
Born March 1938
Director
Appointed N/A
Resigned 26 Aug 1998

ANDERSON, Keith Stuart

Resigned
72 Charlotte StreetG1 5DW
Born September 1964
Director
Appointed 13 Jun 2003
Resigned 22 Jun 2018

BEGG, William Kirkwood

Resigned
3 Mirrlees Drive, GlasgowG12 0SH
Born February 1934
Director
Appointed 29 Jun 1994
Resigned 24 Aug 2001

BLACK, Alasdair Trevor

Resigned
Templeton Business Centre, GlasgowG40 1DA
Born December 1982
Director
Appointed 21 Feb 2023
Resigned 16 Jul 2025

BRABROOK, Howard John Lloyd

Resigned
50 The Shrublands, Potters BarEN6 3BW
Born April 1947
Director
Appointed 14 Aug 1997
Resigned 24 Nov 1999

BROWN, David

Resigned
27 Fulbar Road, GlasgowG51 4HU
Born August 1932
Director
Appointed 12 Aug 1992
Resigned 04 Jul 1996

CALLAGHAN, Gillian Elizabeth

Resigned
Charlotte Street, GlasgowG1 5DW
Born September 1967
Director
Appointed 26 Sept 2014
Resigned 30 Sept 2021

CAMPBELL, David

Resigned
Charlotte Street, GlasgowG1 5DW
Born September 1943
Director
Appointed 26 Jun 2009
Resigned 22 Sept 2017

CARR, Hugh

Resigned
Templeton Business Centre, GlasgowG40 1DA
Born March 1965
Director
Appointed 12 Jan 2018
Resigned 27 Apr 2023

CHATHAM, John

Resigned
1 Sidland Road, GlasgowG21 3EF
Born September 1929
Director
Appointed 06 Oct 1989
Resigned 29 Jul 1992

COLEMAN, James Stewart

Resigned
50 Springboig Road, GlasgowG32 0HG
Born July 1946
Director
Appointed 13 Sept 2002
Resigned 26 Jun 2009

COOPER, Penelope Ann

Resigned
Valley View, MelroseTD6 9NG
Born September 1961
Director
Appointed 12 Jan 2018
Resigned 23 Feb 2026

COUPER, Jean

Resigned
36 S Herbrooke Avenue, GlasgowG46 6PZ
Born August 1953
Director
Appointed 08 Nov 1990
Resigned 13 Feb 1996

CULLEY, Ronald Philip

Resigned
5 Sutherland Drive, GlasgowG46 6PL
Born February 1950
Director
Appointed 13 Jun 2003
Resigned 18 Jun 2010

DAVIDSON, Ian Graham

Resigned
71 Queen Margaret Drive, GlasgowG20 8PA
Born September 1950
Director
Appointed 15 Dec 1989
Resigned 30 Nov 1992

DOWNES, Robert

Resigned
21 Cleveden Road, GlasgowG12 0PQ
Born August 1951
Director
Appointed 13 Nov 1996
Resigned 24 Aug 2001

ELRICK, Ian James

Resigned
1 Coltmuir Gardens, GlasgowG64 2SX
Born October 1957
Director
Appointed 13 Nov 1996
Resigned 10 Jun 2005
Fundings
Financials
Latest Activities

Filing History

301

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Resolution
11 October 2023
RESOLUTIONSResolutions
Memorandum Articles
11 October 2023
MAMA
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Statement Of Companys Objects
29 January 2018
CC04CC04
Resolution
29 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Auditors Resignation Company
25 February 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Appoint Person Director Company
2 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Legacy
22 September 2009
410(Scot)410(Scot)
Legacy
19 August 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Resolution
10 March 2009
RESOLUTIONSResolutions
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
13 December 2006
419a(Scot)419a(Scot)
Legacy
13 December 2006
419a(Scot)419a(Scot)
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
3 April 2005
288aAppointment of Director or Secretary
Legacy
3 April 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
410(Scot)410(Scot)
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
21 May 2004
419a(Scot)419a(Scot)
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2003
AAAnnual Accounts
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
288bResignation of Director or Secretary
Memorandum Articles
13 November 2002
MEM/ARTSMEM/ARTS
Resolution
13 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
23 December 2001
288bResignation of Director or Secretary
Legacy
23 December 2001
363sAnnual Return (shuttle)
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 September 2001
AAAnnual Accounts
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 November 2000
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
10 September 1999
AAAnnual Accounts
Legacy
7 May 1999
288cChange of Particulars
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full Group
1 September 1998
AAMDAAMD
Accounts With Accounts Type Full Group
23 June 1998
AAAnnual Accounts
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Memorandum Articles
21 November 1997
MEM/ARTSMEM/ARTS
Resolution
21 November 1997
RESOLUTIONSResolutions
Legacy
5 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 September 1997
AAAnnual Accounts
Legacy
27 August 1997
288cChange of Particulars
Legacy
21 August 1997
288aAppointment of Director or Secretary
Memorandum Articles
6 May 1997
MEM/ARTSMEM/ARTS
Resolution
6 May 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
16 August 1996
288288
Legacy
15 July 1996
288288
Accounts With Accounts Type Full Group
5 July 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
18 December 1995
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full Group
6 June 1995
AAAnnual Accounts
Legacy
10 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Mortgage Alter Floating Charge
16 December 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
16 December 1994
466(Scot)466(Scot)
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
4 December 1994
363sAnnual Return (shuttle)
Legacy
14 November 1994
288288
Legacy
11 November 1994
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
28 October 1994
AAAnnual Accounts
Legacy
4 August 1994
288288
Memorandum Articles
7 July 1994
MEM/ARTSMEM/ARTS
Resolution
7 July 1994
RESOLUTIONSResolutions
Legacy
4 July 1994
288288
Legacy
27 June 1994
410(Scot)410(Scot)
Legacy
19 April 1994
287Change of Registered Office
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Memorandum Articles
2 December 1993
MEM/ARTSMEM/ARTS
Resolution
2 December 1993
RESOLUTIONSResolutions
Legacy
19 November 1993
363sAnnual Return (shuttle)
Legacy
12 September 1993
225(1)225(1)
Memorandum Articles
20 January 1993
MEM/ARTSMEM/ARTS
Resolution
20 January 1993
RESOLUTIONSResolutions
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
22 December 1992
288288
Legacy
17 December 1992
288288
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
4 December 1992
288288
Accounts With Accounts Type Full Group
3 December 1992
AAAnnual Accounts
Legacy
3 December 1992
288288
Legacy
24 September 1992
288288
Legacy
3 August 1992
288288
Legacy
20 July 1992
288288
Legacy
17 March 1992
288288
Legacy
13 January 1992
363b363b
Legacy
15 November 1991
288288
Legacy
9 October 1991
288288
Accounts With Accounts Type Full Group
24 September 1991
AAAnnual Accounts
Legacy
12 August 1991
288288
Legacy
21 March 1991
288288
Legacy
6 February 1991
363363
Accounts With Accounts Type Full Group
22 January 1991
AAAnnual Accounts
Legacy
12 December 1990
288288
Legacy
29 November 1990
288288
Legacy
14 June 1990
410(Scot)410(Scot)
Legacy
23 January 1990
363363
Legacy
15 January 1990
288288
Accounts With Accounts Type Full Group
4 January 1990
AAAnnual Accounts
Legacy
2 November 1989
288288
Legacy
10 October 1989
288288
Legacy
13 February 1989
363363
Accounts With Accounts Type Full Group
5 February 1989
AAAnnual Accounts
Legacy
8 December 1988
288288
Legacy
2 September 1988
288288
Legacy
30 August 1988
288288
Legacy
5 June 1988
288288
Legacy
3 May 1988
288288
Legacy
11 December 1987
363363
Accounts With Accounts Type Full Group
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
288288
Legacy
3 April 1987
288288
Certificate Change Of Name Company
1 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Incorporation Company
28 December 1984
NEWINCIncorporation