UKBizDB.co.uk

WYLIE'S LIMITED

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

This company is commonly known as Wylie's Limited. The company was founded 101 years ago and was given the registration number SC012653. The firm's registered office is in GLASGOW. You can find them at Grant Thornton, 95 Bothwell Street, Glasgow, . This company's SIC code is 5010 - Sale of motor vehicles.

Company Information

Name:WYLIE'S LIMITED
Company Number:SC012653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1923
Jurisdiction:Scotland
Industry Codes:
  • 5010 - Sale of motor vehicles

Office Address & Contact

Registered Address:Grant Thornton, 95 Bothwell Street, Glasgow, G2 7JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Roxburgh Drive, Bearsden, Glasgow, G61 3LH

Secretary25 January 2001Active
2 Otterburn Drive, Giffnock, Glasgow, G46 6UJ

Director-Active
8 Roxburgh Drive, Bearsden, Glasgow, G61 3LH

Director25 January 2001Active
84 Doonfoot Road, Ayr, KA7 4DP

Secretary-Active
Lowhill House Mews, Eaglesham, Glasgow, G76 0NU

Director-Active
45 Beechlands Drive, Clarkston, Glasgow, G76 7UZ

Director-Active
4 Kirkvale Drive, Newton Mearns, Glasgow, G77 5HD

Director-Active
17 Bruce Road, Glasgow, G41 5EE

Director26 August 1992Active
12 Netherton Road, Glasgow, G77 6ER

Director15 July 1998Active
243 Manor Road, Chigwell, IG7 6HL

Director30 August 2000Active
30 Springkell Drive, Glasgow, G41 4EZ

Director24 July 1989Active
14 Hamilton Drive, Cambuslang, Glasgow, G72 8JG

Director27 April 1995Active
47 Cartsbridge Road, Busby, G76 8DH

Director18 April 1994Active
2, Blackfaulds Drive, Fenwick, KA3 6EJ

Director05 May 1998Active
Sunnyside Cottage, Goose Green, Gullane, EH31 2RT

Director15 July 1998Active
84 Doonfoot Road, Ayr, KA7 4DP

Director-Active
38 Broomfield Avenue, Newton Mearns, Glasgow, G77 5JP

Director27 April 1995Active
1 Lethame Gardens, Strathaven, ML10 6DF

Director15 September 1997Active
Flat 1r 46 Walton Street, Glasgow, G41 3LS

Director07 August 1998Active
17 Fotheringay Road, Glasgow, G41 4NL

Director-Active

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 (7 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
2014-01-29Insolvency

Liquidation receiver ceasing to act scotland.

Download
2007-01-18Insolvency

Liquidation receiver ceasing to act scotland.

Download
2003-02-24Insolvency

Liquidation receiver receivers report scotland.

Download
2002-11-20Address

Legacy.

Download
2002-11-19Insolvency

Liquidation receiver appointment of receiver scotland.

Download
2002-11-12Insolvency

Liquidation receiver appointment of receiver scotland.

Download
2002-05-26Officers

Legacy.

Download
2002-03-07Annual return

Legacy.

Download
2001-12-04Accounts

Accounts with made up date.

Download
2001-11-21Officers

Legacy.

Download
2001-06-08Annual return

Legacy.

Download
2001-06-08Officers

Legacy.

Download
2001-06-08Officers

Legacy.

Download
2000-11-02Accounts

Accounts with made up date.

Download
2000-10-02Officers

Legacy.

Download
2000-10-02Officers

Legacy.

Download
2000-10-02Officers

Legacy.

Download
2000-10-02Officers

Legacy.

Download
2000-09-28Mortgage

Mortgage alter floating charge.

Download
2000-09-21Mortgage

Mortgage alter floating charge.

Download
2000-09-21Mortgage

Mortgage alter floating charge.

Download
2000-09-21Mortgage

Mortgage alter floating charge.

Download
2000-09-21Mortgage

Mortgage alter floating charge.

Download
2000-09-21Mortgage

Mortgage alter floating charge.

Download
2000-09-20Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.