UKBizDB.co.uk

ROBERT WISEMAN & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert Wiseman & Sons Limited. The company was founded 40 years ago and was given the registration number SC087376. The firm's registered office is in GLASGOW. You can find them at 159 Glasgow Road, East Kilbride, Glasgow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ROBERT WISEMAN & SONS LIMITED
Company Number:SC087376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1984
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:159 Glasgow Road, East Kilbride, Glasgow, G74 4PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director21 January 2022Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director28 April 2022Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director30 August 2019Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Secretary01 September 2010Active
33 Burnhead Road, Glasgow, G43 2SU

Secretary01 January 1994Active
21 Braidholm Road, Giffnock, Glasgow, G46 6HS

Secretary06 July 2006Active
Cadzow House, High Parks Farm, Hamilton, ML3 7UQ

Secretary-Active
27 Airthrey Avenue, Jordanhill, Glasgow, G14 9LJ

Director01 October 2003Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director01 May 2012Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director01 April 2011Active
16 Mackenzie Gardens, East Kilbride, Glasgow, G74 4SA

Director24 March 1989Active
30 Mid Liberton, Edinburgh, EH16 5QT

Director01 February 1995Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director01 April 2011Active
12 William Ure Place, Bishopbriggs, Glasgow, G64 3BH

Director24 March 1989Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director12 June 2013Active
15 Torridon Gardens, Newton Mearns, Glasgow, G77 5NQ

Director02 October 1995Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director30 August 2019Active
31 Boclair Road, Bearsden, G61 2AF

Director24 March 1989Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director01 April 2011Active
31 Victoria Park Gardens South, Glasgow, G11 7BX

Director01 July 2006Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director01 June 2020Active
33 Burnhead Road, Glasgow, G43 2SU

Director01 January 1994Active
Muller Dairy, Tern Valley Business Park, Market Drayton, England, TF9 3SQ

Director26 November 2012Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director01 July 2006Active
55 Ashfield Road, Glasgow, G76 7TX

Director05 November 2004Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director26 November 2012Active
11 Kibblestane Place, Strathaven, ML10 6AL

Director15 July 1997Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director28 April 2022Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director27 April 2012Active
Kennetsideheads, Kelso, TD5 7QX

Director01 September 1993Active
Thornycroft Meins Road, Blackburn, BB2 6QQ

Director02 October 1995Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director04 April 1994Active
Bramble Cottage, Bishops Offley, Stafford, ST21 6ET

Director20 April 1998Active
129 Kylepark Drive, Uddingston, Glasgow, G71 7DD

Director01 February 1995Active
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Director01 April 2013Active

People with Significant Control

Muller Dairy (U.K.) Limited
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:Tern Valley Business Park, Tern Valley Business Park, Market Drayton, England, TF9 3SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Müller Wiseman Dairies Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:159, Glasgow Road, Glasgow, Scotland, G74 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-01Accounts

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-07Accounts

Legacy.

Download
2020-12-07Other

Legacy.

Download
2020-12-07Other

Legacy.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.