Background WavePink WaveYellow Wave

WISE PROPERTY CARE LTD. (SC168153)

WISE PROPERTY CARE LTD. (SC168153) is an active UK company. incorporated on 10 September 1996. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WISE PROPERTY CARE LTD. has been registered for 29 years. Current directors include HARRIS, Grace Elizabeth, WOOD, Phillip Paul.

Company Number
SC168153
Status
active
Type
ltd
Incorporated
10 September 1996
Age
29 years
Address
The Ca'D'Oro, Glasgow, G1 3PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIS, Grace Elizabeth, WOOD, Phillip Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISE PROPERTY CARE LTD.

WISE PROPERTY CARE LTD. is an active company incorporated on 10 September 1996 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WISE PROPERTY CARE LTD. was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

SC168153

LTD Company

Age

29 Years

Incorporated 10 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

TIMBERWISE PRESERVATION (SCOTLAND) LIMITED
From: 10 September 1996To: 17 August 2001
Contact
Address

The Ca'D'Oro 45 Gordon Street Glasgow, G1 3PE,

Previous Addresses

8 Muriel Street Barrhead Glasgow Lanarkshire G78 1QB
From: 10 September 1996To: 24 August 2017
Timeline

17 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Jan 19
Owner Exit
Sept 19
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 22
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GORDON, James Robert Anthony

Active
45 Gordon Street, GlasgowG1 3PE
Secretary
Appointed 01 Apr 2024

HARRIS, Grace Elizabeth

Active
45 Gordon Street, GlasgowG1 3PE
Born April 1988
Director
Appointed 05 Aug 2020

WOOD, Phillip Paul

Active
45 Gordon Street, GlasgowG1 3PE
Born November 1965
Director
Appointed 11 Jan 2017

MEIKLE, Jane

Resigned
54 Beech Avenue, GlasgowG77 5QP
Secretary
Appointed 10 Sept 1996
Resigned 11 Jan 2017

STEAD, Catherine

Resigned
45 Gordon Street, GlasgowG1 3PE
Secretary
Appointed 11 Jan 2017
Resigned 31 Mar 2024

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 10 Sept 1996
Resigned 10 Sept 1996

CANHAM, Rachel Eleanor

Resigned
45 Gordon Street, GlasgowG1 3PE
Born July 1981
Director
Appointed 04 Apr 2022
Resigned 10 Nov 2022

FAGAN, Daragh Patrick Feltrim

Resigned
45 Gordon Street, GlasgowG1 3PE
Born September 1969
Director
Appointed 11 Jan 2017
Resigned 30 Mar 2022

HAMPSON, Jeffreys Kristen

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born August 1974
Director
Appointed 11 Jan 2017
Resigned 01 Oct 2020

MCLELLAN, Patrick Colin

Resigned
Tsitika, BeaulyIV4 7AG
Born March 1961
Director
Appointed 30 Sept 1999
Resigned 25 Apr 2001

MEIKLE, Leslie Andrew

Resigned
54 Beech Avenue, GlasgowG77 5QP
Born October 1953
Director
Appointed 10 Sept 1996
Resigned 11 Jan 2017

REID, Brian James

Resigned
21 Atholl Drive, GlasgowG46 6QL
Born March 1957
Director
Appointed 01 Oct 2004
Resigned 11 Jan 2017

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 10 Sept 1996
Resigned 10 Sept 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 10 Sept 1996
Resigned 10 Sept 1996

Persons with significant control

5

1 Active
4 Ceased
Manor Royal, CrawleyRH10 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2018
Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Ceased 18 Dec 2018
Blackwater, SurreyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2017
Ceased 18 Dec 2018

Mr Leslie Andrew Meikle

Ceased
Newton Mearns, GlasgowG77 5QP
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jan 2017

Mrs Jane Margaret Meikle

Ceased
Newton Mearns, GlasgowG77 5QP
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
19 September 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 September 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Medium
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Legacy
18 February 2011
MG03sMG03s
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 March 2002
AUDAUD
Accounts Amended With Accounts Type Full
25 February 2002
AAMDAAMD
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
287Change of Registered Office
Legacy
17 June 1999
287Change of Registered Office
Legacy
1 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
287Change of Registered Office
Legacy
16 December 1996
410(Scot)410(Scot)
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
287Change of Registered Office
Incorporation Company
10 September 1996
NEWINCIncorporation