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

WISE PROPERTY CARE LTD.

THE CA'D'ORO, 45 GORDON STREET, GLASGOW, SCOTLAND, G1 3PE,
Company Registration Number
SC168153
Private Limited Company
Active

Company Overview

About Wise Property Care Ltd.
WISE PROPERTY CARE LTD. was founded on 1996-09-10 and has its registered office in Glasgow. The organisation's status is listed as "Active". Wise Property Care Ltd. is a Private Limited Company 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
WISE PROPERTY CARE LTD.
 
Legal Registered Office
THE CA'D'ORO
45 GORDON STREET
GLASGOW
SCOTLAND
G1 3PE
Other companies in G78
 
Filing Information
Company Number SC168153
Company ID Number SC168153
Date formed 1996-09-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB671742426  
Last Datalog update: 2023-10-08 07:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISE PROPERTY CARE LTD.
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 WISE PROPERTY CARE LTD.
The following companies were found which have the same name as WISE PROPERTY CARE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WISE PROPERTY CARE LLC 2425 OAKINGTON ST WINTER GARDEN FL 34787 Active Company formed on the 2020-01-09

Company Officers of WISE PROPERTY CARE LTD.

Current Directors
Officer Role Date Appointed
CATHERINE STEAD
Company Secretary 2017-01-11
DARAGH PATRICK FELTRIM FAGAN
Director 2017-01-11
JEFFREYS KRISTEN HAMPSON
Director 2017-01-11
PHILLIP PAUL WOOD
Director 2017-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MEIKLE
Company Secretary 1996-09-10 2017-01-11
LESLIE ANDREW MEIKLE
Director 1996-09-10 2017-01-11
BRIAN JAMES REID
Director 2004-10-01 2017-01-11
PATRICK COLIN MCLELLAN
Director 1999-09-30 2001-04-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-09-10 1996-09-10
COMBINED NOMINEES LIMITED
Nominated Director 1996-09-10 1996-09-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-09-10 1996-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARAGH PATRICK FELTRIM FAGAN CHL LEGACY LIMITED Director 2018-01-01 CURRENT 2017-10-24 Active
DARAGH PATRICK FELTRIM FAGAN EUROGUARD TECHNICAL SERVICES LIMITED Director 2017-04-24 CURRENT 2002-08-16 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.6 LIMITED Director 2017-04-04 CURRENT 1977-05-04 Dissolved 2017-11-14
DARAGH PATRICK FELTRIM FAGAN THAMES ENVIRONMENTAL SERVICES LIMITED Director 2017-04-04 CURRENT 1986-09-29 Dissolved 2017-11-14
DARAGH PATRICK FELTRIM FAGAN AW LIMITED Director 2017-04-04 CURRENT 1966-05-12 Active
DARAGH PATRICK FELTRIM FAGAN ENIGMA SERVICES GROUP LIMITED Director 2017-04-04 CURRENT 1897-08-16 Active
DARAGH PATRICK FELTRIM FAGAN ENIGMA LAUNDRIES LIMITED Director 2017-04-04 CURRENT 1980-05-28 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.12 LIMITED Director 2017-04-04 CURRENT 1972-09-07 Active
DARAGH PATRICK FELTRIM FAGAN INDUSTRIAL CLOTHING SERVICES LIMITED Director 2017-04-04 CURRENT 1979-10-10 Active
DARAGH PATRICK FELTRIM FAGAN BET PENSION TRUST LIMITED Director 2017-04-04 CURRENT 1965-03-26 Active
DARAGH PATRICK FELTRIM FAGAN B.E.T. BUILDING SERVICES LIMITED Director 2017-04-04 CURRENT 1984-08-15 Active
DARAGH PATRICK FELTRIM FAGAN BET ENVIRONMENTAL SERVICES LTD Director 2017-04-04 CURRENT 1928-09-17 Active
DARAGH PATRICK FELTRIM FAGAN BET (NO. 18) LIMITED Director 2017-04-04 CURRENT 1976-07-20 Active
DARAGH PATRICK FELTRIM FAGAN HOMETRUST KITCHENS LIMITED Director 2017-04-04 CURRENT 1981-03-31 Active
DARAGH PATRICK FELTRIM FAGAN BPS OFFSHORE SERVICES LIMITED Director 2017-04-04 CURRENT 1981-11-19 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL PROPERTY CARE LIMITED Director 2017-04-04 CURRENT 1994-12-22 Active
DARAGH PATRICK FELTRIM FAGAN ENVIRO-FRESH LIMITED Director 2017-04-04 CURRENT 2000-06-14 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.20 LIMITED Director 2017-04-04 CURRENT 1985-02-14 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL DORMANT (NO.6) LTD Director 2017-04-04 CURRENT 1974-06-21 Active
DARAGH PATRICK FELTRIM FAGAN OPEL TRANSPORT & TRADING COMPANY LIMITED Director 2017-04-04 CURRENT 1973-10-11 Active
DARAGH PATRICK FELTRIM FAGAN STRATTON HOUSE LEASING LIMITED Director 2017-04-04 CURRENT 1986-02-19 Active
DARAGH PATRICK FELTRIM FAGAN TEB CLEANING SERVICES LIMITED Director 2017-04-04 CURRENT 1933-02-04 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.18 LIMITED Director 2017-04-04 CURRENT 1934-07-09 Active
DARAGH PATRICK FELTRIM FAGAN INITIAL LIMITED Director 2017-04-04 CURRENT 1893-12-12 Active
DARAGH PATRICK FELTRIM FAGAN HOMETRUST LIMITED Director 2017-04-04 CURRENT 1980-05-20 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS PARCELS LIMITED Director 2017-04-04 CURRENT 1982-11-04 Active
DARAGH PATRICK FELTRIM FAGAN EFL ESOP LIMITED Director 2016-04-29 CURRENT 2004-04-26 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN IFS SECURITY LIMITED Director 2016-04-29 CURRENT 1996-03-18 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN MEDIGUARD SERVICES LIMITED Director 2016-04-29 CURRENT 1979-07-05 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL SERVICES LIMITED Director 2015-11-26 CURRENT 1934-10-25 Active
DARAGH PATRICK FELTRIM FAGAN BROADCAST RELAY SERVICE (OVERSEAS) LIMITED Director 2015-09-11 CURRENT 1947-01-11 Active
DARAGH PATRICK FELTRIM FAGAN PROKILL LIMITED Director 2015-04-29 CURRENT 2002-11-26 Active
DARAGH PATRICK FELTRIM FAGAN PROKILL (UK) LTD Director 2015-04-29 CURRENT 2005-07-11 Active
DARAGH PATRICK FELTRIM FAGAN PETER COX LIMITED Director 2014-12-12 CURRENT 1989-10-31 Active
DARAGH PATRICK FELTRIM FAGAN CASTLEFIELD HOUSE LIMITED Director 2014-12-12 CURRENT 2012-04-26 Active
DARAGH PATRICK FELTRIM FAGAN ANZAK LANDSCAPES LTD Director 2014-11-07 CURRENT 2002-11-08 Active - Proposal to Strike off
DARAGH PATRICK FELTRIM FAGAN CHARD SERVICES LIMITED Director 2014-08-06 CURRENT 1978-10-25 Active
DARAGH PATRICK FELTRIM FAGAN TARGET WORLDWIDE EXPRESS LIMITED Director 2014-07-23 CURRENT 1998-02-26 Dissolved 2015-01-27
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FUNDING (NO.1) LIMITED Director 2014-07-23 CURRENT 2004-10-25 Dissolved 2016-10-11
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FUNDING (NO.2) LIMITED Director 2014-07-23 CURRENT 2004-10-25 Dissolved 2016-10-11
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL (1993) LIMITED Director 2014-07-23 CURRENT 1993-10-15 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL AMERICAS LIMITED Director 2014-07-23 CURRENT 2011-04-27 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL OVERSEAS (HOLDINGS) B.V. Director 2014-07-23 CURRENT 2003-02-05 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL HOLDINGS LIMITED Director 2014-07-23 CURRENT 1994-12-19 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS LIMITED Director 2014-07-23 CURRENT 1997-11-28 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS HOLDINGS LIMITED Director 2014-07-23 CURRENT 2000-01-27 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FINANCE LIMITED Director 2014-07-23 CURRENT 2004-03-12 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL INVESTMENTS LIMITED Director 2014-07-23 CURRENT 2004-03-12 Active - Proposal to Strike off
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL BRAZIL LIMITED Director 2014-07-23 CURRENT 2011-04-27 Active
DARAGH PATRICK FELTRIM FAGAN BET (INTERNATIONAL) B.V. Director 2014-07-23 CURRENT 2013-01-02 Active
DARAGH PATRICK FELTRIM FAGAN B.V. RENTOKIL FUNDING Director 2014-07-23 CURRENT 2005-01-01 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL OVERSEAS HOLDINGS LIMITED Director 2014-07-23 CURRENT 1959-06-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL PROPERTY HOLDINGS LIMITED Director 2014-07-23 CURRENT 1980-10-31 Active
DARAGH PATRICK FELTRIM FAGAN PLANT NOMINEES LTD Director 2014-07-23 CURRENT 1972-03-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL ASIA PACIFIC LIMITED Director 2014-07-23 CURRENT 1986-02-19 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL (1896) LIMITED Director 2014-07-23 CURRENT 1896-10-26 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL LIMITED Director 2014-07-23 CURRENT 1926-12-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL 1927 PLC Director 2014-07-23 CURRENT 1927-10-01 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL UK LTD Director 2014-07-23 CURRENT 1935-05-23 Active
DARAGH PATRICK FELTRIM FAGAN GRAYSTON CENTRAL SERVICES LIMITED Director 2014-07-23 CURRENT 1967-05-16 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED Director 2014-07-22 CURRENT 2002-02-07 Active
PHILLIP PAUL WOOD CHL LEGACY LIMITED Director 2018-01-01 CURRENT 2017-10-24 Active
PHILLIP PAUL WOOD EUROGUARD TECHNICAL SERVICES LIMITED Director 2017-04-24 CURRENT 2002-08-16 Active
PHILLIP PAUL WOOD PROKILL LIMITED Director 2015-04-29 CURRENT 2002-11-26 Active
PHILLIP PAUL WOOD PROKILL (UK) LTD Director 2015-04-29 CURRENT 2005-07-11 Active
PHILLIP PAUL WOOD PETER COX LIMITED Director 2014-12-12 CURRENT 1989-10-31 Active
PHILLIP PAUL WOOD CASTLEFIELD HOUSE LIMITED Director 2014-12-12 CURRENT 2012-04-26 Active
PHILLIP PAUL WOOD ANZAK LANDSCAPES LTD Director 2014-11-07 CURRENT 2002-11-08 Active - Proposal to Strike off
PHILLIP PAUL WOOD INITIAL MEDICAL SERVICES LIMITED Director 2012-10-01 CURRENT 1996-03-18 Active
PHILLIP PAUL WOOD RENTOKIL INITIAL UK LTD Director 2012-04-18 CURRENT 1935-05-23 Active
PHILLIP PAUL WOOD RENTOKIL INITIAL SERVICES LIMITED Director 2011-02-14 CURRENT 1934-10-25 Active
PHILLIP PAUL WOOD RENTOKIL INSURANCE LIMITED Director 2007-08-24 CURRENT 1960-12-14 Active

More director information

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
2024-04-08Termination of appointment of Catherine Stead on 2024-03-31
2024-04-08Appointment of Mr James Robert Anthony Gordon as company secretary on 2024-04-01
2023-09-19Second filing of director appointment of Ms Grace Elizabeth Harris
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-21APPOINTMENT TERMINATED, DIRECTOR RACHEL ELEANOR CANHAM
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-05Director's details changed for Ms Grace Elizabeth Harris on 2022-09-12
2022-04-07AP01DIRECTOR APPOINTED RACHEL ELEANOR CANHAM
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DARAGH PATRICK FELTRIM FAGAN
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01PSC05Change of details for Castlefield House Limited as a person with significant control on 2021-04-01
2021-02-15CH01Director's details changed for Ms Grace Elizabeth Harris on 2021-02-12
2021-01-05CH01Director's details changed for Mr Phillip Paul Wood on 2021-01-05
2021-01-05CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE STEAD on 2021-01-05
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREYS KRISTEN HAMPSON
2020-08-10AP01DIRECTOR APPOINTED MS GRACE ELIZABETH HARRIS
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18PSC07CESSATION OF RENTOKIL INITIAL UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-01-17PSC07CESSATION OF RENTOKIL INITIAL UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17PSC02Notification of Castlefield House Limited as a person with significant control on 2018-12-18
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12RP04AP01Second filing of director appointment of Jeffreys Kristen Hampson
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/17 FROM 8 Muriel Street Barrhead Glasgow Lanarkshire G78 1QB
2017-08-21PSC02Notification of Rentokil Initial Uk Limited as a person with significant control on 2017-01-11
2017-08-21PSC07CESSATION OF JANE MARGARET MEIKLE AS A PSC
2017-08-21PSC07CESSATION OF LESLIE ANDREW MEIKLE AS A PSC
2017-07-07PSC02Notification of Rentokil Initial Uk Limited as a person with significant control on 2017-01-11
2017-07-07PSC07CESSATION OF JANE MARGARET MEIKLE AS A PSC
2017-07-07PSC07CESSATION OF LESLIE ANDREW MEIKLE AS A PSC
2017-06-01AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-01-13AP01DIRECTOR APPOINTED MR JEFFREYS KRISTEN HAMPSON
2017-01-13AP01DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MEIKLE
2017-01-13AP01DIRECTOR APPOINTED MR PHILLIP PAUL WOOD
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN REID
2017-01-13AP03Appointment of Catherine Stead as company secretary on 2017-01-11
2017-01-13TM02Termination of appointment of Jane Meikle on 2017-01-11
2016-11-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-02-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-18AR0118/08/15 FULL LIST
2015-03-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0118/08/14 FULL LIST
2014-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2013-08-19AR0118/08/13 FULL LIST
2013-01-10AA30/09/12 TOTAL EXEMPTION FULL
2012-08-20AR0118/08/12 FULL LIST
2012-01-16AA30/09/11 TOTAL EXEMPTION FULL
2011-08-26AR0118/08/11 FULL LIST
2011-02-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-25AR0118/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES REID / 18/08/2010
2010-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-06AR0118/08/09 FULL LIST
2009-01-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-20363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-02-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-20363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-03-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-22363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-01-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-07-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-18363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2003-12-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-20363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-07-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-05363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-03-18AUDAUDITOR'S RESIGNATION
2002-02-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-08-29363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-08-17CERTNMCOMPANY NAME CHANGED TIMBERWISE PRESERVATION (SCOTLAN D) LIMITED CERTIFICATE ISSUED ON 17/08/01
2001-05-01288bDIRECTOR RESIGNED
2001-02-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-04363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-06288aNEW DIRECTOR APPOINTED
1999-09-23363sRETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS
1999-06-23287REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 8 MURIEL STREET BARRHEAD GLASGOW LANARKSHIRE G78 1QB
1999-06-17287REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 8 MURIEL STREET BARRHEAD GLASGOW LANARKSHIRE G78 1QB
1999-06-01287REGISTERED OFFICE CHANGED ON 01/06/99 FROM: UNIT 14, CLYDE WORKSHOPS FULLERTON ROAD GLASGOW G32 8YL
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-24363sRETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-16363sRETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS
1997-01-15287REGISTERED OFFICE CHANGED ON 15/01/97 FROM: 22 TOLLPARK ROAD WARDPARK EAST CUMBERNAULD GLASGOW G68 0LW
1996-12-16410(Scot)PARTIC OF MORT/CHARGE *****
1996-10-24287REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 1 ROYAL BANK PLACE GLASGOW G1 3AA
1996-10-24288aNEW DIRECTOR APPOINTED
1996-10-24288aNEW SECRETARY APPOINTED
1996-10-24288bDIRECTOR RESIGNED
1996-10-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WISE PROPERTY CARE LTD. 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 WISE PROPERTY CARE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1996-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WISE PROPERTY CARE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WISE PROPERTY CARE LTD.
Trademarks
We have not found any records of WISE PROPERTY CARE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISE PROPERTY CARE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WISE PROPERTY CARE LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
City Building (Glasgow) LLP Construction work 2013/06/11

Provision of construction and trade sub-contractor works and services.

Outgoings
Business Rates/Property Tax
No properties were found where WISE PROPERTY CARE LTD. 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 WISE PROPERTY CARE LTD. 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 WISE PROPERTY CARE LTD. 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.