WISESTART LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameWISESTART LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC140459
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WISESTART LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is WISESTART LIMITED located?

    Registered Office Address
    72 Charlotte Street
    Glasgow
    G1 5DW
    Undeliverable Registered Office AddressNo

    What were the previous names of WISESTART LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLWISE LIMITEDSep 29, 1992Sep 29, 1992

    What are the latest accounts for WISESTART LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WISESTART LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Stuart Leslie Patrick as a director on Oct 01, 2009

    2 pagesAP01

    Appointment of Mr Sean Duffy as a director on Jan 22, 2018

    2 pagesAP01

    Current accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Confirmation statement made on Sep 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Appointment of Mrs Suzanne Mcwilliams as a secretary on Nov 20, 2017

    2 pagesAP03

    Termination of appointment of Jacqueline Margaret Hepburn as a secretary on Nov 10, 2017

    1 pagesTM02

    Termination of appointment of Laurie Russell as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Jacqueline Margaret Hepburn as a secretary on Nov 10, 2017

    1 pagesTM02

    Confirmation statement made on Sep 29, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Appointment of Ms Jacqueline Margaret Hepburn as a secretary on Jan 01, 2017

    2 pagesAP03

    Confirmation statement made on Sep 29, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Sep 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Sep 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Laurie Russell on Jul 12, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of Keith Anderson as a director

    1 pagesTM01

    Annual return made up to Sep 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Sep 08, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/09/2022 under section 1088 of the Companies Act 2006

    Who are the officers of WISESTART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCWILLIAMS, Suzanne
    72 Charlotte Street
    Glasgow
    G1 5DW
    Secretary
    72 Charlotte Street
    Glasgow
    G1 5DW
    245280520001
    DUFFY, Sean
    Charlotte Street
    G1 5DW Glasgow
    The Wise Group, 72
    Scotland
    Director
    Charlotte Street
    G1 5DW Glasgow
    The Wise Group, 72
    Scotland
    ScotlandScottish251186230001
    PATRICK, Stuart Leslie
    Lorraine Gardens
    G12 9NY Glasgow
    7a
    Scotland
    Director
    Lorraine Gardens
    G12 9NY Glasgow
    7a
    Scotland
    ScotlandBritish477540003
    CUMBERLIDGE, George Arthur
    47 Newlands Road
    G43 2JH Glasgow
    Secretary
    47 Newlands Road
    G43 2JH Glasgow
    British43510570002
    GARMORY, Carron Ann
    49 Alexander Gibson Way
    ML1 3FA Motherwell
    Lanarkshire
    Secretary
    49 Alexander Gibson Way
    ML1 3FA Motherwell
    Lanarkshire
    British104194550001
    HEPBURN, Jacqueline Margaret
    72 Charlotte Street
    Glasgow
    G1 5DW
    Secretary
    72 Charlotte Street
    Glasgow
    G1 5DW
    229638460001
    OGILVIE, Martin Russell
    36 Paidmyre Road
    Newton Mearns
    G77 5AJ Glasgow
    Secretary
    36 Paidmyre Road
    Newton Mearns
    G77 5AJ Glasgow
    British31890920002
    ANDERSON, John
    25 Dalnair Street
    G38 5D Glasgow
    Director
    25 Dalnair Street
    G38 5D Glasgow
    British211960001
    ANDERSON, Keith Stuart
    72 Charlotte Street
    Glasgow
    G1 5DW
    Director
    72 Charlotte Street
    Glasgow
    G1 5DW
    ScotlandBritish90495720002
    BERGIN, John
    56 Victoria Place
    ML6 9BY Airdrie
    Director
    56 Victoria Place
    ML6 9BY Airdrie
    British98566680001
    GILCHRIST, Alexander
    16 Cedar Drive
    Lenzie, Kirkintilloch
    G66 4RD Glasgow
    Lanarkshire
    Director
    16 Cedar Drive
    Lenzie, Kirkintilloch
    G66 4RD Glasgow
    Lanarkshire
    ScotlandBritish64138190001
    GRIMES, Alistair Bernard, Dr
    6 Kelvinside Gardens East
    G20 6BD Glasgow
    Strathclyde
    Scotland
    Director
    6 Kelvinside Gardens East
    G20 6BD Glasgow
    Strathclyde
    Scotland
    ScotlandBritish27438230002
    INCH, Stephen John
    72 Stirling Drive
    Bishopbriggs
    G64 3PQ Glasgow
    Director
    72 Stirling Drive
    Bishopbriggs
    G64 3PQ Glasgow
    ScotlandBritish2738660001
    IRVINE, William
    12 Park Quadrant
    ML2 0DJ Wishaw
    Lanarkshire
    Director
    12 Park Quadrant
    ML2 0DJ Wishaw
    Lanarkshire
    British38003610001
    KENNEDY, Andrew Ford Douglas
    2 Carnock Gardens
    Milngavie
    G62 7RU Glasgow
    Lanarkshire
    Director
    2 Carnock Gardens
    Milngavie
    G62 7RU Glasgow
    Lanarkshire
    ScotlandBritish30758250001
    MALLOY, James, Councillor
    26 Kirkland Park Avenue
    ML10 6EA Strathaven
    South Lanarkshire
    Director
    26 Kirkland Park Avenue
    ML10 6EA Strathaven
    South Lanarkshire
    British58641480001
    MARSHALL, Maud Evelyn
    31 Blairbeth Drive
    G44 4RP Glasgow
    Director
    31 Blairbeth Drive
    G44 4RP Glasgow
    British58670910001
    MCKINLAY, Peter, Cbe
    Braemoray
    11 Alexander Third Street
    HY3 9SD Kinghorn
    Fife
    Director
    Braemoray
    11 Alexander Third Street
    HY3 9SD Kinghorn
    Fife
    British60892980001
    MCNULTY, Desmond
    16 Kelvinside Gardens
    G20 6BB Glasgow
    Director
    16 Kelvinside Gardens
    G20 6BB Glasgow
    ScotlandBritish46499930001
    MCNULTY, Desmond
    16 Kelvinside Gardens
    G20 6BB Glasgow
    Director
    16 Kelvinside Gardens
    G20 6BB Glasgow
    ScotlandBritish46499930001
    MOWAT, Gordon John Holmes
    Whistlers Dell, Clarinish
    Rhu
    G84 8NH Argyll & Bute
    Director
    Whistlers Dell, Clarinish
    Rhu
    G84 8NH Argyll & Bute
    ScotlandBritish78813250001
    NICOLL, David
    18 Austen Road
    G13 1SJ Glasgow
    Director
    18 Austen Road
    G13 1SJ Glasgow
    ScotlandBritish78813370001
    PATERSON, Robert Allan
    11 Dunglass View
    Strathblane
    G63 9BQ Glasgow
    Director
    11 Dunglass View
    Strathblane
    G63 9BQ Glasgow
    British46251860001
    POTTER, John, Rev
    5 Eriskay Avenue
    ML3 9QB Hamilton
    Lanarkshire
    Director
    5 Eriskay Avenue
    ML3 9QB Hamilton
    Lanarkshire
    British37097850001
    RENNIE, Simon
    2 Merchiston Place
    EH10 4NR Edinburgh
    Midlothian
    Director
    2 Merchiston Place
    EH10 4NR Edinburgh
    Midlothian
    British18956260001
    RUSSELL, Laurie
    72 Charlotte Street
    Glasgow
    G1 5DW
    Director
    72 Charlotte Street
    Glasgow
    G1 5DW
    ScotlandBritish134568840002
    SINCLAIR, Alan Anthony
    Montgomery House
    11 Cleveden Road
    G12 0PQ Glasgow
    Director
    Montgomery House
    11 Cleveden Road
    G12 0PQ Glasgow
    British32924590001
    SINCLAIR, Alan Anthony
    Montgomery House
    11 Cleveden Road
    G12 0PQ Glasgow
    Director
    Montgomery House
    11 Cleveden Road
    G12 0PQ Glasgow
    British32924590001
    SINCLAIR, William Stevenson
    Drumdroch 21 Boclair Road
    Bishopbriggs
    G64 2NB Glasgow
    Director
    Drumdroch 21 Boclair Road
    Bishopbriggs
    G64 2NB Glasgow
    British1373810001
    STRETTON, James
    15 Letham Mains
    EH41 4NW Haddington
    East Lothian
    Director
    15 Letham Mains
    EH41 4NW Haddington
    East Lothian
    BritainBritish451260001

    What are the latest statements on persons with significant control for WISESTART LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WISESTART LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jun 20, 1994
    Delivered On Jun 27, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 1994Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0