Download leads from Nexok and grow your business. Find out more

Wise Property Care Ltd.

Documents

Total Documents187
Total Pages1,052

Filing History

19 September 2023Second filing for the appointment of Ms Grace Elizabeth Harris as a director
11 September 2023Confirmation statement made on 11 September 2023 with no updates
7 July 2023Full accounts made up to 31 December 2022
21 November 2022Termination of appointment of Rachel Eleanor Canham as a director on 10 November 2022
13 October 2022Confirmation statement made on 13 October 2022 with no updates
5 October 2022Director's details changed for Ms Grace Elizabeth Harris on 12 September 2022
4 August 2022Full accounts made up to 31 December 2021
20 July 2022Director's details changed for Rachel Eleanor Canham on 18 July 2022
7 April 2022Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 30 March 2022
7 April 2022Appointment of Rachel Eleanor Canham as a director on 4 April 2022
13 October 2021Confirmation statement made on 13 October 2021 with no updates
26 July 2021Full accounts made up to 31 December 2020
1 April 2021Change of details for Castlefield House Limited as a person with significant control on 1 April 2021
15 February 2021Director's details changed for Ms Grace Elizabeth Harris on 12 February 2021
5 January 2021Director's details changed for Mr Phillip Paul Wood on 5 January 2021
5 January 2021Director's details changed for Mr Daragh Patrick Feltrim Fagan on 5 January 2021
5 January 2021Director's details changed for Ms Grace Elizabeth Harris on 5 January 2021
5 January 2021Secretary's details changed for Catherine Stead on 5 January 2021
13 October 2020Confirmation statement made on 13 October 2020 with no updates
1 October 2020Termination of appointment of Jeffreys Kristen Hampson as a director on 1 October 2020
10 August 2020Appointment of Ms Grace Elizabeth Harris as a director on 5 August 2020
10 August 2020Appointment of Ms Grace Elizabeth Harris as a director on 5 August 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 19/09/2023
7 August 2020Full accounts made up to 31 December 2019
1 October 2019Full accounts made up to 31 December 2018
18 September 2019Cessation of Rentokil Initial Uk Limited as a person with significant control on 18 December 2018
22 August 2019Confirmation statement made on 22 August 2019 with updates
17 January 2019Cessation of Rentokil Initial Uk Limited as a person with significant control on 18 December 2018
17 January 2019Notification of Castlefield House Limited as a person with significant control on 18 December 2018
28 September 2018Full accounts made up to 31 December 2017
12 September 2018Second filing for the appointment of Jeffreys Kristen Hampson as a director
21 August 2018Confirmation statement made on 18 August 2018 with updates
24 August 2017Registered office address changed from 8 Muriel Street Barrhead Glasgow Lanarkshire G78 1QB to The Ca'd'oro 45 Gordon Street Glasgow Scotland G1 3PE on 24 August 2017
24 August 2017Confirmation statement made on 18 August 2017 with updates
24 August 2017Registered office address changed from 8 Muriel Street Barrhead Glasgow Lanarkshire G78 1QB to The Ca'd'oro 45 Gordon Street Glasgow Scotland G1 3PE on 24 August 2017
24 August 2017Confirmation statement made on 18 August 2017 with updates
21 August 2017Cessation of Jane Margaret Meikle as a person with significant control on 11 January 2017
21 August 2017Notification of Rentokil Initial Uk Limited as a person with significant control on 11 January 2017
21 August 2017Cessation of Leslie Andrew Meikle as a person with significant control on 11 January 2017
21 August 2017Notification of Rentokil Initial Uk Limited as a person with significant control on 11 January 2017
21 August 2017Cessation of Jane Margaret Meikle as a person with significant control on 21 August 2017
21 August 2017Cessation of Leslie Andrew Meikle as a person with significant control on 21 August 2017
21 August 2017Notification of Rentokil Initial Uk Limited as a person with significant control on 21 August 2017
21 August 2017Cessation of Jane Margaret Meikle as a person with significant control on 11 January 2017
21 August 2017Cessation of Leslie Andrew Meikle as a person with significant control on 11 January 2017
7 July 2017Cessation of Leslie Andrew Meikle as a person with significant control on 11 January 2017
7 July 2017Cessation of Leslie Andrew Meikle as a person with significant control on 7 July 2017
7 July 2017Cessation of Leslie Andrew Meikle as a person with significant control on 11 January 2017
7 July 2017Notification of Rentokil Initial Uk Limited as a person with significant control on 11 January 2017
7 July 2017Notification of Rentokil Initial Uk Limited as a person with significant control on 11 January 2017
7 July 2017Cessation of Jane Margaret Meikle as a person with significant control on 7 July 2017
7 July 2017Cessation of Jane Margaret Meikle as a person with significant control on 11 January 2017
7 July 2017Cessation of Jane Margaret Meikle as a person with significant control on 11 January 2017
7 July 2017Notification of Rentokil Initial Uk Limited as a person with significant control on 7 July 2017
1 June 2017Current accounting period extended from 30 September 2017 to 31 December 2017
1 June 2017Current accounting period extended from 30 September 2017 to 31 December 2017
13 January 2017Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 11 January 2017
13 January 2017Appointment of Catherine Stead as a secretary on 11 January 2017
13 January 2017Appointment of Mr Phillip Paul Wood as a director on 11 January 2017
13 January 2017Termination of appointment of Leslie Andrew Meikle as a director on 11 January 2017
13 January 2017Appointment of Mr Phillip Paul Wood as a director on 11 January 2017
13 January 2017Appointment of Mr Jeffreys Kristen Hampson as a director on 11 January 2017
13 January 2017Termination of appointment of Brian James Reid as a director on 11 January 2017
13 January 2017Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 11 January 2017
13 January 2017Termination of appointment of Leslie Andrew Meikle as a director on 11 January 2017
13 January 2017Termination of appointment of Jane Meikle as a secretary on 11 January 2017
13 January 2017Termination of appointment of Brian James Reid as a director on 11 January 2017
13 January 2017Appointment of Catherine Stead as a secretary on 11 January 2017
13 January 2017Appointment of Mr Jeffreys Kristen Hampson as a director on 11 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/09/2018
13 January 2017Termination of appointment of Jane Meikle as a secretary on 11 January 2017
22 November 2016Full accounts made up to 30 September 2016
22 November 2016Full accounts made up to 30 September 2016
12 September 2016Confirmation statement made on 18 August 2016 with updates
12 September 2016Confirmation statement made on 18 August 2016 with updates
15 February 2016Full accounts made up to 30 September 2015
15 February 2016Full accounts made up to 30 September 2015
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
23 March 2015Full accounts made up to 30 September 2014
23 March 2015Full accounts made up to 30 September 2014
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
16 June 2014Accounts for a medium company made up to 30 September 2013
16 June 2014Accounts for a medium company made up to 30 September 2013
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
10 January 2013Total exemption full accounts made up to 30 September 2012
10 January 2013Total exemption full accounts made up to 30 September 2012
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
16 January 2012Total exemption full accounts made up to 30 September 2011
16 January 2012Total exemption full accounts made up to 30 September 2011
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
18 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1
18 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1
21 January 2011Full accounts made up to 30 September 2010
21 January 2011Full accounts made up to 30 September 2010
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders
25 August 2010Director's details changed for Brian James Reid on 18 August 2010
25 August 2010Director's details changed for Brian James Reid on 18 August 2010
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders
7 May 2010Accounts for a small company made up to 30 September 2009
7 May 2010Accounts for a small company made up to 30 September 2009
6 October 2009Annual return made up to 18 August 2009 with a full list of shareholders
6 October 2009Annual return made up to 18 August 2009 with a full list of shareholders
22 January 2009Full accounts made up to 30 September 2008
22 January 2009Full accounts made up to 30 September 2008
20 August 2008Return made up to 18/08/08; full list of members
20 August 2008Return made up to 18/08/08; full list of members
14 February 2008Full accounts made up to 30 September 2007
14 February 2008Full accounts made up to 30 September 2007
20 August 2007Return made up to 18/08/07; full list of members
20 August 2007Return made up to 18/08/07; full list of members
29 March 2007Full accounts made up to 30 September 2006
29 March 2007Full accounts made up to 30 September 2006
22 August 2006Return made up to 18/08/06; full list of members
22 August 2006Return made up to 18/08/06; full list of members
12 January 2006Full accounts made up to 30 September 2005
12 January 2006Full accounts made up to 30 September 2005
16 August 2005New director appointed
16 August 2005Return made up to 18/08/05; full list of members
16 August 2005Return made up to 18/08/05; full list of members
16 August 2005New director appointed
19 July 2005Full accounts made up to 30 September 2004
19 July 2005Full accounts made up to 30 September 2004
18 August 2004Return made up to 18/08/04; full list of members
18 August 2004Return made up to 18/08/04; full list of members
10 December 2003Full accounts made up to 30 September 2003
10 December 2003Full accounts made up to 30 September 2003
20 August 2003Return made up to 18/08/03; full list of members
20 August 2003Return made up to 18/08/03; full list of members
10 July 2003Full accounts made up to 30 September 2002
10 July 2003Full accounts made up to 30 September 2002
5 September 2002Return made up to 01/09/02; full list of members
5 September 2002Return made up to 01/09/02; full list of members
18 March 2002Auditor's resignation
18 March 2002Auditor's resignation
25 February 2002Amended full accounts made up to 30 September 2001
25 February 2002Amended full accounts made up to 30 September 2001
11 February 2002Full accounts made up to 30 September 2001
11 February 2002Full accounts made up to 30 September 2001
29 August 2001Return made up to 01/09/01; full list of members
29 August 2001Return made up to 01/09/01; full list of members
17 August 2001Company name changed timberwise preservation (scotlan d) LIMITED\certificate issued on 17/08/01
17 August 2001Company name changed timberwise preservation (scotlan d) LIMITED\certificate issued on 17/08/01
1 May 2001Director resigned
1 May 2001Director resigned
16 February 2001Full accounts made up to 30 September 2000
16 February 2001Full accounts made up to 30 September 2000
4 September 2000Return made up to 01/09/00; full list of members
4 September 2000Return made up to 01/09/00; full list of members
30 December 1999Full accounts made up to 30 September 1999
30 December 1999Full accounts made up to 30 September 1999
6 October 1999New director appointed
6 October 1999New director appointed
23 September 1999Return made up to 10/09/99; full list of members
23 September 1999Return made up to 10/09/99; full list of members
23 June 1999Registered office changed on 23/06/99 from: 8 muriel street barrhead glasgow lanarkshire G78 1QB
23 June 1999Registered office changed on 23/06/99 from: 8 muriel street barrhead glasgow lanarkshire G78 1QB
17 June 1999Registered office changed on 17/06/99 from: 8 muriel street barrhead glasgow lanarkshire G78 1QB
17 June 1999Registered office changed on 17/06/99 from: 8 muriel street barrhead glasgow lanarkshire G78 1QB
1 June 1999Registered office changed on 01/06/99 from: unit 14, clyde workshops fullerton road glasgow G32 8YL
1 June 1999Registered office changed on 01/06/99 from: unit 14, clyde workshops fullerton road glasgow G32 8YL
13 January 1999Accounts for a small company made up to 30 September 1998
13 January 1999Accounts for a small company made up to 30 September 1998
24 September 1998Return made up to 10/09/98; no change of members
24 September 1998Return made up to 10/09/98; no change of members
16 December 1997Accounts for a small company made up to 30 September 1997
16 December 1997Accounts for a small company made up to 30 September 1997
16 October 1997Return made up to 10/09/97; full list of members
16 October 1997Return made up to 10/09/97; full list of members
15 January 1997Registered office changed on 15/01/97 from: 22 tollpark road wardpark east cumbernauld glasgow G68 0LW
15 January 1997Registered office changed on 15/01/97 from: 22 tollpark road wardpark east cumbernauld glasgow G68 0LW
16 December 1996Partic of mort/charge *
16 December 1996Partic of mort/charge *
24 October 1996Registered office changed on 24/10/96 from: 1 royal bank place glasgow G1 3AA
24 October 1996New secretary appointed
24 October 1996New secretary appointed
24 October 1996New director appointed
24 October 1996Secretary resigned;director resigned
24 October 1996New director appointed
24 October 1996Secretary resigned;director resigned
24 October 1996Registered office changed on 24/10/96 from: 1 royal bank place glasgow G1 3AA
24 October 1996Director resigned
24 October 1996Director resigned
10 September 1996Incorporation
10 September 1996Incorporation
Sign up now to grow your client base. Plans & Pricing