About

Registered Number: SC087376
Date of Incorporation: 27/03/1984 (41 years and 1 month ago)
Company Status: Active
Registered Address: 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

 

Founded in 1984, Robert Wiseman & Sons Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". The business has 7 directors listed as Burnside, Maureen Agnes, Buchanan, John Edward, Hughes, Neil George, Macgregor, Calum Gregor, Mclean, Joseph Ian, Peat, David, Wiseman, Gavin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, John Edward 24 March 1989 31 March 2009 1
HUGHES, Neil George 01 April 2011 10 October 2013 1
MACGREGOR, Calum Gregor 05 November 2004 10 October 2013 1
MCLEAN, Joseph Ian 15 July 1997 31 December 2010 1
PEAT, David 01 February 1995 09 December 2011 1
WISEMAN, Gavin John N/A 26 November 2012 1
Secretary Name Appointed Resigned Total Appointments
BURNSIDE, Maureen Agnes 01 September 2010 31 May 2017 1

Filing History

Document Type Date
PSC02 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
RESOLUTIONS - N/A 23 January 2020
SH01 - Return of Allotment of shares 20 January 2020
AA - Annual Accounts 23 September 2019
PARENT_ACC - N/A 23 September 2019
AGREEMENT2 - N/A 23 September 2019
GUARANTEE2 - N/A 23 September 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
CS01 - N/A 12 April 2019
TM01 - Termination of appointment of director 18 December 2018
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 25 September 2018
PARENT_ACC - N/A 25 September 2018
AGREEMENT2 - N/A 25 September 2018
GUARANTEE2 - N/A 25 September 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 02 October 2017
PARENT_ACC - N/A 02 October 2017
GUARANTEE2 - N/A 02 October 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 15 June 2017
TM02 - Termination of appointment of secretary 31 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 04 October 2016
PARENT_ACC - N/A 04 October 2016
AGREEMENT2 - N/A 04 October 2016
GUARANTEE2 - N/A 04 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 September 2015
PARENT_ACC - N/A 23 September 2015
GUARANTEE2 - N/A 23 September 2015
AGREEMENT2 - N/A 23 September 2015
TM01 - Termination of appointment of director 17 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 April 2014
RESOLUTIONS - N/A 16 January 2014
CH01 - Change of particulars for director 30 December 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 10 May 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 01 October 2012
AUD - Auditor's letter of resignation 19 September 2012
MISC - Miscellaneous document 29 August 2012
AA - Annual Accounts 08 August 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 30 April 2012
AR01 - Annual Return 19 April 2012
AA01 - Change of accounting reference date 27 March 2012
AA01 - Change of accounting reference date 15 March 2012
TM01 - Termination of appointment of director 09 March 2012
CH01 - Change of particulars for director 20 February 2012
MG02s - Statement of satisfaction in full or in part of a charge 05 January 2012
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 03 January 2011
AA - Annual Accounts 16 November 2010
TM02 - Termination of appointment of secretary 08 September 2010
AP03 - Appointment of secretary 08 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
TM01 - Termination of appointment of director 08 March 2010
RESOLUTIONS - N/A 11 November 2009
AA - Annual Accounts 05 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
RESOLUTIONS - N/A 08 January 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 24 April 2008
419a(Scot) - N/A 01 February 2008
419a(Scot) - N/A 20 December 2007
419a(Scot) - N/A 20 December 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 05 February 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
363s - Annual Return 29 April 2003
410(Scot) - N/A 11 November 2002
AUD - Auditor's letter of resignation 05 August 2002
AA - Annual Accounts 05 August 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
AA - Annual Accounts 03 September 2001
410(Scot) - N/A 05 July 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 31 January 2001
288c - Notice of change of directors or secretaries or in their particulars 04 August 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 06 July 1998
363s - Annual Return 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
AA - Annual Accounts 27 January 1998
288a - Notice of appointment of directors or secretaries 18 August 1997
288c - Notice of change of directors or secretaries or in their particulars 03 June 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 23 January 1997
288c - Notice of change of directors or secretaries or in their particulars 13 January 1997
288c - Notice of change of directors or secretaries or in their particulars 04 November 1996
288c - Notice of change of directors or secretaries or in their particulars 04 November 1996
363s - Annual Return 22 April 1996
288 - N/A 31 January 1996
AA - Annual Accounts 25 January 1996
288 - N/A 19 October 1995
288 - N/A 19 October 1995
363s - Annual Return 01 May 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
AA - Annual Accounts 10 January 1995
PRE95M - N/A 01 January 1995
419a(Scot) - N/A 20 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 11 October 1994
419a(Scot) - N/A 19 August 1994
419a(Scot) - N/A 19 August 1994
363s - Annual Return 22 April 1994
288 - N/A 21 April 1994
RESOLUTIONS - N/A 14 April 1994
MEM/ARTS - N/A 14 April 1994
410(Scot) - N/A 06 April 1994
410(Scot) - N/A 10 March 1994
288 - N/A 08 March 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
MEM/ARTS - N/A 13 January 1994
288 - N/A 11 January 1994
288 - N/A 11 October 1993
288 - N/A 06 October 1993
AA - Annual Accounts 05 July 1993
410(Scot) - N/A 28 May 1993
363s - Annual Return 25 March 1993
410(Scot) - N/A 28 October 1992
410(Scot) - N/A 22 September 1992
410(Scot) - N/A 03 September 1992
AA - Annual Accounts 14 July 1992
363s - Annual Return 12 May 1992
AA - Annual Accounts 09 January 1992
419a(Scot) - N/A 15 October 1991
410(Scot) - N/A 02 August 1991
363a - Annual Return 15 July 1991
410(Scot) - N/A 08 July 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 20 March 1991
RESOLUTIONS - N/A 25 February 1991
RESOLUTIONS - N/A 25 February 1991
RESOLUTIONS - N/A 25 February 1991
RESOLUTIONS - N/A 25 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 1991
123 - Notice of increase in nominal capital 25 February 1991
MEM/ARTS - N/A 25 February 1991
88(2)P - N/A 25 February 1991
AA - Annual Accounts 27 November 1990
419a(Scot) - N/A 04 October 1990
419a(Scot) - N/A 04 October 1990
410(Scot) - N/A 20 September 1990
363 - Annual Return 13 September 1990
410(Scot) - N/A 23 August 1990
410(Scot) - N/A 30 July 1990
410(Scot) - N/A 26 July 1990
410(Scot) - N/A 25 July 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 February 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
288 - N/A 03 May 1989
RESOLUTIONS - N/A 03 April 1989
RESOLUTIONS - N/A 03 April 1989
RESOLUTIONS - N/A 03 April 1989
RESOLUTIONS - N/A 03 April 1989
MISC - Miscellaneous document 03 April 1989
AA - Annual Accounts 18 March 1989
363 - Annual Return 18 March 1989
287 - Change in situation or address of Registered Office 06 March 1989
363 - Annual Return 11 March 1988
MISC - Miscellaneous document 08 March 1988
AA - Annual Accounts 04 January 1988
AA - Annual Accounts 27 February 1987
363 - Annual Return 16 February 1987
363 - Annual Return 14 July 1986
AA - Annual Accounts 21 February 1986
MISC - Miscellaneous document 25 May 1984
CERTNM - Change of name certificate 10 May 1984
MISC - Miscellaneous document 27 March 1984

Mortgages & Charges

Description Date Status Charge by
Deposit agreement and deed of assigmnent 24 May 2010 Fully Satisfied

N/A

Standard security 29 October 2002 Outstanding

N/A

Floating charge 22 June 2001 Fully Satisfied

N/A

Legal charge 30 March 1994 Fully Satisfied

N/A

Legal charge 18 February 1994 Fully Satisfied

N/A

Standard security 21 May 1993 Fully Satisfied

N/A

Standard security 20 October 1992 Fully Satisfied

N/A

Standard security 04 September 1992 Fully Satisfied

N/A

Standard security 26 August 1992 Fully Satisfied

N/A

Standard security 25 July 1991 Fully Satisfied

N/A

Standard security 19 June 1991 Fully Satisfied

N/A

Standard security 14 September 1990 Fully Satisfied

N/A

Standard security 02 August 1990 Fully Satisfied

N/A

Standard security 23 July 1990 Fully Satisfied

N/A

Standard security 17 July 1990 Fully Satisfied

N/A

Standard security 10 July 1990 Fully Satisfied

N/A

Standard security 17 June 1986 Fully Satisfied

N/A

Standard security 28 April 1986 Fully Satisfied

N/A

Standard security 27 February 1986 Fully Satisfied

N/A

Standard security 27 February 1986 Fully Satisfied

N/A

Standard security 27 February 1986 Fully Satisfied

N/A

Standard security 14 February 1986 Fully Satisfied

N/A

Standard security 27 August 1985 Fully Satisfied

N/A

Standard security 18 June 1985 Fully Satisfied

N/A

Standard security 18 June 1985 Fully Satisfied

N/A

Standard security 13 May 1985 Fully Satisfied

N/A

Standard security 13 May 1985 Fully Satisfied

N/A

Standard security 03 April 1985 Fully Satisfied

N/A

Standard security 21 September 1984 Fully Satisfied

N/A

Floating charge 27 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.