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..
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 | : |
|
Registered Address | : | 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 21 January 2022 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 28 April 2022 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 30 August 2019 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Secretary | 01 September 2010 | Active |
33 Burnhead Road, Glasgow, G43 2SU | Secretary | 01 January 1994 | Active |
21 Braidholm Road, Giffnock, Glasgow, G46 6HS | Secretary | 06 July 2006 | Active |
Cadzow House, High Parks Farm, Hamilton, ML3 7UQ | Secretary | - | Active |
27 Airthrey Avenue, Jordanhill, Glasgow, G14 9LJ | Director | 01 October 2003 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 01 May 2012 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 01 April 2011 | Active |
16 Mackenzie Gardens, East Kilbride, Glasgow, G74 4SA | Director | 24 March 1989 | Active |
30 Mid Liberton, Edinburgh, EH16 5QT | Director | 01 February 1995 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 01 April 2011 | Active |
12 William Ure Place, Bishopbriggs, Glasgow, G64 3BH | Director | 24 March 1989 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 12 June 2013 | Active |
15 Torridon Gardens, Newton Mearns, Glasgow, G77 5NQ | Director | 02 October 1995 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 30 August 2019 | Active |
31 Boclair Road, Bearsden, G61 2AF | Director | 24 March 1989 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 01 April 2011 | Active |
31 Victoria Park Gardens South, Glasgow, G11 7BX | Director | 01 July 2006 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 01 June 2020 | Active |
33 Burnhead Road, Glasgow, G43 2SU | Director | 01 January 1994 | Active |
Muller Dairy, Tern Valley Business Park, Market Drayton, England, TF9 3SQ | Director | 26 November 2012 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 01 July 2006 | Active |
55 Ashfield Road, Glasgow, G76 7TX | Director | 05 November 2004 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 26 November 2012 | Active |
11 Kibblestane Place, Strathaven, ML10 6AL | Director | 15 July 1997 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 28 April 2022 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 27 April 2012 | Active |
Kennetsideheads, Kelso, TD5 7QX | Director | 01 September 1993 | Active |
Thornycroft Meins Road, Blackburn, BB2 6QQ | Director | 02 October 1995 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 04 April 1994 | Active |
Bramble Cottage, Bishops Offley, Stafford, ST21 6ET | Director | 20 April 1998 | Active |
129 Kylepark Drive, Uddingston, Glasgow, G71 7DD | Director | 01 February 1995 | Active |
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | Director | 01 April 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-01 | Accounts | Legacy. | Download |
2021-10-01 | Other | Legacy. | Download |
2021-10-01 | Other | Legacy. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-07 | Accounts | Legacy. | Download |
2020-12-07 | Other | Legacy. | Download |
2020-12-07 | Other | Legacy. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.