Background WavePink WaveYellow Wave

MÜLLER WISEMAN LEASING LIMITED (SC348042)

MÜLLER WISEMAN LEASING LIMITED (SC348042) is an active UK company. incorporated on 3 September 2008. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MÜLLER WISEMAN LEASING LIMITED has been registered for 17 years. Current directors include JONES, Matthew Paul, RANA, Major Singh.

Company Number
SC348042
Status
active
Type
ltd
Incorporated
3 September 2008
Age
17 years
Address
159 Glasgow Road, Glasgow, G74 4PA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Matthew Paul, RANA, Major Singh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MÜLLER WISEMAN LEASING LIMITED

MÜLLER WISEMAN LEASING LIMITED is an active company incorporated on 3 September 2008 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MÜLLER WISEMAN LEASING LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

SC348042

LTD Company

Age

17 Years

Incorporated 3 September 2008

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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

ROBERT WISEMAN LEASING LIMITED
From: 7 November 2008To: 2 July 2015
MM&S (5416) LIMITED
From: 3 September 2008To: 7 November 2008
Contact
Address

159 Glasgow Road East Kilbride Glasgow, G74 4PA,

Timeline

18 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Mar 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

JONES, Matthew Paul

Active
Glasgow Road, GlasgowG74 4PA
Born November 1988
Director
Appointed 05 Jul 2024

RANA, Major Singh

Active
Glasgow Road, GlasgowG74 4PA
Born August 1966
Director
Appointed 30 Aug 2019

BURNSIDE, Maureen Agnes

Resigned
Glasgow Road, GlasgowG74 4PA
Secretary
Appointed 01 Sept 2010
Resigned 31 May 2017

SWEENEY, Gerard

Resigned
21 Braidholm Road, GlasgowG46 6HS
Secretary
Appointed 30 Oct 2008
Resigned 01 Sept 2010

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 03 Sept 2008
Resigned 30 Oct 2008

DUNPHY, Colum Michael

Resigned
Glasgow Road, GlasgowG74 4PA
Born May 1989
Director
Appointed 20 Dec 2021
Resigned 05 Jul 2024

GREENBURY, Lee

Resigned
Glasgow Road, GlasgowG74 4PA
Born December 1963
Director
Appointed 12 Jun 2017
Resigned 18 Dec 2018

HODKINSON, Steven Paul

Resigned
Glasgow Road, GlasgowG74 4PA
Born December 1972
Director
Appointed 30 Aug 2019
Resigned 20 Dec 2021

KEANE, William Gerard

Resigned
33 Burnhead Road, GlasgowG43 2SU
Born June 1955
Director
Appointed 30 Oct 2008
Resigned 26 Nov 2012

KERS, Ronald Klaas Otto

Resigned
Glasgow Road, GlasgowG74 4PA
Born July 1969
Director
Appointed 26 Nov 2012
Resigned 30 Apr 2017

MCINNES, Andrew Ronald

Resigned
Glasgow Road, GlasgowG74 4PA
Born August 1972
Director
Appointed 26 Nov 2012
Resigned 13 Nov 2018

SWEENEY, Gerard

Resigned
21 Braidholm Road, GlasgowG46 6HS
Born September 1967
Director
Appointed 30 Oct 2008
Resigned 26 Nov 2012

THORNTON, Christopher Ronald

Resigned
Glasgow Road, GlasgowG74 4PA
Born April 1964
Director
Appointed 13 Nov 2018
Resigned 30 Aug 2019

WISEMAN, Robert Tennant

Resigned
Auchterarder House, AuchterarderPH3 1DZ
Born April 1955
Director
Appointed 30 Oct 2008
Resigned 09 Mar 2012

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 03 Sept 2008
Resigned 30 Oct 2008

VINDEX SERVICES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 03 Sept 2008
Resigned 30 Oct 2008

Persons with significant control

1

Glasgow Road, GlasgowG74 4PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2015
AAAnnual Accounts
Legacy
18 September 2015
PARENT_ACCPARENT_ACC
Legacy
18 September 2015
AGREEMENT2AGREEMENT2
Legacy
18 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2014
AAAnnual Accounts
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Legacy
24 September 2014
PARENT_ACCPARENT_ACC
Legacy
24 September 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Legacy
26 September 2013
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2013
AAAnnual Accounts
Legacy
26 September 2013
AGREEMENT2AGREEMENT2
Legacy
26 September 2013
GUARANTEE2GUARANTEE2
Resolution
9 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Auditors Resignation Company
19 September 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Miscellaneous
29 August 2012
MISCMISC
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Resolution
11 November 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
287Change of Registered Office
Legacy
12 November 2008
225Change of Accounting Reference Date
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Resolution
11 November 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 September 2008
NEWINCIncorporation