Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE WISE GROUP
Company Information for

THE WISE GROUP

DOGES TEMPLETON BUSINESS CENTRE, 62 TEMPLETON STREET, GLASGOW, GLASGOW, G40 1DA,
Company Registration Number
SC091095
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Wise Group
THE WISE GROUP was founded on 1984-12-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Wise Group is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE WISE GROUP
 
Legal Registered Office
DOGES TEMPLETON BUSINESS CENTRE
62 TEMPLETON STREET
GLASGOW
GLASGOW
G40 1DA
Other companies in G1
 
 
Filing Information
Company Number SC091095
Company ID Number SC091095
Date formed 1984-12-28
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB435121781  
Last Datalog update: 2023-11-06 09:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WISE GROUP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE WISE GROUP
The following companies were found which have the same name as THE WISE GROUP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Wise 1 Web Inc Maryland Unknown
THE WISE ACADEMY PTY LTD QLD 4218 Active Company formed on the 2007-02-19
THE WISE AGENCY PTY LTD NSW 2155 Active Company formed on the 2010-09-02
THE WISE ADVICE LTD EDEN COURT STATION ROAD LONDON W5 3HX Active Company formed on the 2021-10-22
THE WISE BUYER, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Default Company formed on the 2014-08-10
THE WISE BULL PTE. LTD. BEACH ROAD Singapore 199588 Dissolved Company formed on the 2008-09-13
The Wise Basque Limited Unknown Company formed on the 2015-01-06
THE WISE BOOK COMPANY LTD. 25D GORDON ROAD LONDON SE15 2AF Active - Proposal to Strike off Company formed on the 2017-10-23
THE WISE BROTHERS, LLC 7370 HAWK RD FLOWER MOUND TX 75022 Active Company formed on the 2008-01-01
THE WISE BULL FUND LP Delaware Unknown
THE WISE BUILDER, INC 6400 SW 19 ST. APT. A MIRAMAR FL 33023 Active Company formed on the 2020-03-09
THE WISE BARMAN LTD Room 1,Chestnuts 65 Salterton Road Exmouth EX8 2EN Active - Proposal to Strike off Company formed on the 2021-01-26
THE WISE BREW COFFEE CO LIMITED 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT Active Company formed on the 2024-02-05
THE WISE CHILD LLC 1 DANVILLE COURT Rockland WEST NYACK NY 109941102 Active Company formed on the 2011-08-24
THE WISE CITY, LLC 160 SMITH ST. #3 Kings BROOKLYN NY 11201 Active Company formed on the 2015-03-17
THE WISE CARVER CORPORATION 800 NE TENNEY RD STE 110 / 318 VANCOUVER WA 98685 Dissolved Company formed on the 2009-03-23
The Wise Company, LLC 1871 S DUNKIRK ST Unit 201 Aurora CO 80017 Delinquent Company formed on the 2012-03-05
THE WISE CHOICE INC. 1751 ASHLAND RD PO BOX 249 ROCKVILLE VA 23146 Active Company formed on the 1987-10-15
THE WISE COUNTY HOUSING CORPORATION 107 LITCHFIELD STREET NW P O BOX 630 COEBURN VA 24230 Active Company formed on the 1978-06-27
THE WISE CAPITAL GROUP, LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1999-02-17

Company Officers of THE WISE GROUP

Current Directors
Officer Role Date Appointed
SUZANNE EVE MCWILLIAMS
Company Secretary 2017-11-20
KEITH STUART ANDERSON
Director 2003-06-13
GILLIAN ELIZABETH CALLAGHAN
Director 2014-09-26
HUGH CARR
Director 2018-01-12
PENELOPE ANN COOPER
Director 2018-01-12
SEAN DUFFY
Director 2018-01-22
ARCHIBALD JOHNSTONE KIRKWOOD OF KIRKHOPE
Director 2005-03-11
NEIL MCLACHLAN
Director 2018-01-12
DESMOND MCNULTY
Director 2007-09-14
GAVIN NICOL
Director 2014-09-26
STUART LESLIE PATRICK
Director 2009-01-16
LAURIE JAMES RUSSELL
Director 2006-09-08
STEPHANIE PAULINE YOUNG
Director 2008-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MARGARET HEPBURN
Company Secretary 2017-01-01 2017-11-10
DAVID CAMPBELL
Director 2009-06-26 2017-09-22
MARGARET MARY MACLEAN
Company Secretary 2009-06-26 2016-12-31
RONALD PHILIP CULLEY
Director 2003-06-13 2010-06-18
JAMES STEWART COLEMAN
Director 2002-09-13 2009-06-26
CARRON ANN GARMORY
Company Secretary 2005-03-11 2009-06-12
CAROL JOY FLETCHER
Director 1998-09-05 2005-10-28
IAN JAMES ELRICK
Director 1996-11-13 2005-06-10
GEORGE ARTHUR CUMBERLIDGE
Company Secretary 2002-03-11 2005-03-11
GORDON JOHN HOLMES MOWAT
Company Secretary 2001-10-01 2002-03-11
GEORGE ARTHUR CUMBERLIDGE
Company Secretary 2000-09-08 2001-10-01
WILLIAM KIRKWOOD BEGG
Director 1994-06-29 2001-08-24
ROBERT DOWNES
Director 1996-11-13 2001-08-24
MARTIN RUSSELL OGILVIE
Company Secretary 1993-01-01 2000-09-08
HOWARD JOHN LLOYD BRABROOK
Director 1997-08-14 1999-11-24
JOHN ANDERSON
Director 1991-12-01 1998-08-26
DAVID BROWN
Director 1992-08-12 1996-07-04
JEAN COUPER
Director 1990-11-08 1996-02-13
ROBERT ALLAN PATERSON
Company Secretary 1988-12-09 1992-12-31
ROBERT ALLAN
Director 1989-10-06 1992-12-09
IAN GRAHAM DAVIDSON
Director 1989-12-15 1992-11-30
JOHN CHATHAM
Director 1989-10-06 1992-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ELIZABETH CALLAGHAN SUNDERLAND CULTURE LIMITED Director 2016-12-07 CURRENT 2016-04-02 Active
SEAN DUFFY ACHIEVING REAL CHANGE IN COMMUNITIES CIC Director 2018-04-01 CURRENT 2014-02-06 Active
SEAN DUFFY SCOTTISH GOLF LIMITED Director 2018-03-12 CURRENT 2006-09-15 Active
STUART LESLIE PATRICK SCOTTISH OPERA Director 2014-09-26 CURRENT 1962-04-17 Active
STUART LESLIE PATRICK SAUCHIEHALL STREET BUSINESS IMPROVEMENT DISTRICT LIMITED Director 2014-04-04 CURRENT 2014-03-10 Active
STUART LESLIE PATRICK FACT FOUR Director 2014-02-06 CURRENT 2014-02-06 Active
STUART LESLIE PATRICK CLYDE GATEWAY URC Director 2013-10-28 CURRENT 2007-12-21 Active
STUART LESLIE PATRICK GLASGOW SCIENCE CENTRE LIMITED Director 2012-09-03 CURRENT 1998-03-31 Active
STUART LESLIE PATRICK GLASGOW SCIENCE CENTRE (TRADING) LIMITED Director 2012-09-03 CURRENT 2000-08-18 Active
STUART LESLIE PATRICK SCOTTISH CHAMBERS OF COMMERCE LIMITED Director 2012-06-19 CURRENT 2006-12-11 Active
STUART LESLIE PATRICK TARTAN PANDA LTD Director 2012-04-23 CURRENT 2012-04-23 Active
STUART LESLIE PATRICK GLASGOW SHOPMOBILITY Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2015-05-15
STUART LESLIE PATRICK SMITH, KELLY AND SWAN LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-10-04
STUART LESLIE PATRICK FACT THREE Director 2007-03-27 CURRENT 2007-03-27 Active
STUART LESLIE PATRICK ARCHES THEATRE Director 2002-11-18 CURRENT 1991-08-06 Liquidation
STUART LESLIE PATRICK ARCHES RETAIL COMPANY LIMITED Director 2002-11-18 CURRENT 1992-12-11 Liquidation
STUART LESLIE PATRICK FOUR ACRES CHARITABLE TRUST Director 1989-05-10 CURRENT 1983-10-18 Active
STUART LESLIE PATRICK MOSS 2014 LIMITED Director 1989-03-31 CURRENT 1987-12-02 Dissolved 2018-07-19
STEPHANIE PAULINE YOUNG ORIGIN HR SOLUTIONS (UK) LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warehouse OperativesPlease note there is limited public transport to the Moorfield Industrial Estate. The Wise Group currently has an exciting opportunity for temporary Warehouse...2017-01-05
MentorGlasgowThe Wise Group are working in a new and exciting ESF funded partnership with The Wheatley Group and Lorretto Care to provide a mentoring service to ex2016-09-29
Warehouse OperativesKilmarnockPlease note there is limited public transport to the Moorfield Industrial Estate. OFFICE, Moorfield Industrial Estate, Kilmarnock....2016-09-28
Claims OfficerGlasgowBuilding Better Opportunities has been awarded ?7.2 million by the Big Lottery Fund and the European Social Fund to support people facing barriers to work in...2016-09-19
Project Monitoring and Assurance Officer X2Newcastle upon TyneBuilding Better Opportunities has been awarded ?7.2 million by the Big Lottery Fund and the European Social Fund to support people facing barriers to work in...2016-09-16
Communications and Marketing OfficerNewcastle upon TyneThe Big Lottery Fund, the largest distributor of good causes money from the National Lottery, has launched Talent Match, a national scheme designed by young2016-07-13
Evaluation OfficerNewcastle upon TyneThe Wise Group, an inspiring social enterprise that makes a positive difference to people, communities and society, is proud to be selected to lead this project...2016-07-13

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-11Memorandum articles filed
2023-10-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-16APPOINTMENT TERMINATED, DIRECTOR RAMESH KOLLEPARA
2023-02-21DIRECTOR APPOINTED MR ALASDAIR TREVOR BLACK
2023-02-21DIRECTOR APPOINTED MS JULIA MULLOY
2023-02-21Director's details changed for Mr Alasdair Trevor Black on 2023-02-21
2022-10-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM Sir James Clark Building, Studio 64 Abbey Mill Business Centre Seedhill Paisley PA1 1TJ Scotland
2022-04-06AP01DIRECTOR APPOINTED MR RAMESH KOLLEPARA
2022-02-28AP01DIRECTOR APPOINTED MR ANDREW BUCHANAN MALCOLM
2021-12-24CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-13CH01Director's details changed for Hugh Carr on 2021-09-30
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND MCNULTY
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 72 Charlotte Street Glasgow G1 5DW
2021-04-06AP01DIRECTOR APPOINTED DIRECTOR GLENN ST JOHN-COLGAN
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-08-19CH01Director's details changed for Neil Mclachlan on 2018-06-12
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE PAULINE YOUNG
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE JAMES RUSSELL
2018-08-27AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-07-02AP01DIRECTOR APPOINTED PENELOPE ANN COOPER
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27AP01DIRECTOR APPOINTED HUGH CARR
2018-02-20AP01DIRECTOR APPOINTED MR SEAN DUFFY
2018-02-20AP01DIRECTOR APPOINTED NEIL MCLACHLAN
2018-01-29CC04Statement of company's objects
2018-01-29RES01ADOPT ARTICLES 29/01/18
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-21AP03Appointment of Mrs Suzanne Eve Mcwilliams as company secretary on 2017-11-20
2017-11-21TM02Termination of appointment of Jacqueline Margaret Hepburn on 2017-11-10
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MORRISON
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GERARD O'SULLIVAN
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20AP03Appointment of Ms Jacqueline Margaret Hepburn as company secretary on 2017-01-01
2017-04-20TM02Termination of appointment of Margaret Mary Maclean on 2016-12-31
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-01-19AR0122/11/15 NO MEMBER LIST
2016-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY MACLEAN / 26/01/2013
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURIE JAMES RUSSELL / 12/07/2013
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MORRISON / 20/02/2015
2014-12-16AR0122/11/14 NO MEMBER LIST
2014-11-17AP01DIRECTOR APPOINTED GILLIAN ELIZABETH CALLAGHAN
2014-10-29AP01DIRECTOR APPOINTED GAVIN NICOL
2014-07-30AP01DIRECTOR APPOINTED MARGARET MORRISON
2014-07-30AP01DIRECTOR APPOINTED MR GERARD O'SULLIVAN
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17AR0122/11/13 NO MEMBER LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RYAN
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK MCCOURT
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 08/05/2013
2013-02-25AUDAUDITOR'S RESIGNATION
2012-11-26AR0122/11/12 NO MEMBER LIST
2012-11-2609/09/22 ANNUAL RETURN FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AP01DIRECTOR APPOINTED MR DERRICK JONATHAN MCCOURT
2011-11-25AR0122/11/11 NO MEMBER LIST
2011-11-2509/09/22 ANNUAL RETURN FULL LIST
2011-11-2505/10/22 ANNUAL RETURN FULL LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS
2010-11-25AR0122/11/10 NO MEMBER LIST
2010-11-2509/09/22 ANNUAL RETURN FULL LIST
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CULLEY
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AP01DIRECTOR APPOINTED GEORGE RYAN
2010-01-12ANNOTATIONInconsistency
2010-01-11AR0122/11/09 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD KIRKWOOD OF KIRKHOPE / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE PAULINE YOUNG / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LESLIE PATRICK / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND MCNULTY / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD PHILIP CULLEY / 11/01/2010
2010-01-1109/09/22 ANNUAL RETURN FULL LIST
2009-12-29AP01DIRECTOR APPOINTED DAVID CAMPBELL
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HENDERSON
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLEMAN
2009-12-02AP03SECRETARY APPOINTED MARGARET MARY MACLEAN
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STRETTON
2009-12-02AP01APPOINT PERSON AS DIRECTOR
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY CARRON GARMORY
2009-12-02Appointment of a director
2009-09-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-19419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR POLLY TOYNBEE
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR AUSTIN HARDIE
2009-04-01288aDIRECTOR APPOINTED STUART LESLIE PATRICK
2009-03-10RES01ADOPT ARTICLES 11/04/2008
2009-03-10RES01ALTER MEMORANDUM 11/04/2008
2009-02-11288aDIRECTOR APPOINTED JOHN MATTHEWS
2009-01-19363aANNUAL RETURN MADE UP TO 22/11/08
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HUTTON
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN INCH
2008-05-08288aDIRECTOR APPOINTED STEPHANIE YOUNG
2008-04-28288aDIRECTOR APPOINTED AUSTIN HARDIE
2008-02-28288aDIRECTOR APPOINTED DESMOND MCNULTY
2008-02-28363sANNUAL RETURN MADE UP TO 22/11/07
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01288bDIRECTOR RESIGNED
2006-12-14363sANNUAL RETURN MADE UP TO 22/11/06
2006-12-13419a(Scot)DEC MORT/CHARGE *****
2006-12-13419a(Scot)DEC MORT/CHARGE *****
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-14288bDIRECTOR RESIGNED
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-24363sANNUAL RETURN MADE UP TO 22/11/05
2006-01-23288bDIRECTOR RESIGNED
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04288bDIRECTOR RESIGNED
2004-12-02Annual return made up to 22/11/04
2003-11-17Annual return made up to 22/11/03
2003-06-20New director appointed
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to THE WISE GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WISE GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-09-22 Satisfied SOCIAL INVESTMENT SCOTLAND
BOND & FLOATING CHARGE 2004-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1990-04-12 Satisfied GLASGOW DISTRICT COUNCIL
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WISE GROUP

Intangible Assets
Patents
We have not found any records of THE WISE GROUP registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE WISE GROUP registering or being granted any trademarks
Income
Government Income

Government spend with THE WISE GROUP

Government Department Income DateTransaction(s) Value Services/Products
Redcar and Cleveland Council 2014-08-01 GBP £6,500
Gateshead Council 2012-03-26 GBP £616 Miscellaneous Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Energy Saving Trust Ltd Call centre 2013/03/25 GBP 10,000,000

The Energy Saving Scotland advice network is made up of five Energy Saving Scotland advice centres. The network, which was established in April 2008, is funded by the Scottish Government and managed by the Energy Saving Trust. The current advice centre contracts are due to expire in March 2013 hence the need for this procurement exercise.

Glasgow 2014 Ltd IT services: consulting, software development, Internet and support 2012/03/02 GBP 300

The Technology Division within Glasgow 2014 Ltd is tasked with the responsibility of providing all technology solutions, services and infrastructure required to plan, support and operate the Games.

Clackmannanshire Council training services 2012/06/06 GBP 636,061

Clackmannanshire Council is tendering for the provision of training and learning for Employability Clients.

Glasgow City Council training services 2011/06/30 GBP 5,466,650

The overall objective of the Glasgow works employability programme 2011 will be to deliver employability development and in-work support to target workless groups in the City of Glasgow.

East Renfrewshire Council Human resources management consultancy services 2012/10/16 GBP 400,000

East Renfrewshire Council has now awarded a framework agreement for business partners to support the engagement of workless customers to help them secure and sustain employment, training or education.

Outgoings
Business Rates/Property Tax
No properties were found where THE WISE GROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WISE GROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WISE GROUP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.