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

WISAVE LIMITED

9 GLASGOW ROAD, PAISLEY, PA1 3QS,
Company Registration Number
SC294490
Private Limited Company
Active

Company Overview

About Wisave Ltd
WISAVE LIMITED was founded on 2005-12-14 and has its registered office in . The organisation's status is listed as "Active". Wisave Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WISAVE LIMITED
 
Legal Registered Office
9 GLASGOW ROAD
PAISLEY
PA1 3QS
Other companies in PA1
 
Filing Information
Company Number SC294490
Company ID Number SC294490
Date formed 2005-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 10:32:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISAVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J M T AUDIT LTD.   JOHN M TAYLOR (PAISLEY) 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.

Company Officers of WISAVE LIMITED

Current Directors
Officer Role Date Appointed
JAMES HAMILTON
Director 2005-12-14
ANYA MCGHEE
Director 2012-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE BRENNAN
Company Secretary 2005-12-14 2009-09-22
BRIAN REID LTD.
Nominated Secretary 2005-12-14 2005-12-14
STEPHEN MABBOTT LTD.
Nominated Director 2005-12-14 2005-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HAMILTON STREET POWER LTD Director 2013-07-29 CURRENT 2013-07-29 Active
JAMES HAMILTON BIG IDEA SMALL WORLD LTD. Director 2012-03-31 CURRENT 2006-04-03 Dissolved 2013-11-29
JAMES HAMILTON RED SERPENT LTD. Director 2012-03-31 CURRENT 2006-04-25 Dissolved 2013-11-29
JAMES HAMILTON JOHN M TAYLOR (PAISLEY) LTD. Director 2009-10-26 CURRENT 2009-10-26 Active
JAMES HAMILTON J M T AUDIT LTD. Director 2009-10-26 CURRENT 2009-10-26 Active
JAMES HAMILTON PAISLEY CEMETERY COMPANY, LIMITED Director 2006-06-28 CURRENT 1883-09-07 Active
JAMES HAMILTON SOUNDVIEW AVENUE LTD. Director 2006-04-03 CURRENT 2006-04-03 Dissolved 2013-11-29
JAMES HAMILTON WINDMILLS FOR SCHOOLS LTD. Director 2006-02-06 CURRENT 2006-02-06 Active
JAMES HAMILTON STATIC SAVE LTD. Director 2005-04-19 CURRENT 2005-04-19 Active
JAMES HAMILTON SAVEHEAT LTD. Director 2004-09-02 CURRENT 2004-09-02 Active
JAMES HAMILTON KELBURNE DEVELOPMENT COMPANY LTD. Director 2003-10-22 CURRENT 2003-10-22 Active
JAMES HAMILTON G & M WHYTE CATERERS LTD. Director 2002-12-24 CURRENT 2002-12-24 Active
JAMES HAMILTON GREEN BALL CO. LTD. Director 2002-09-05 CURRENT 2002-09-05 Active - Proposal to Strike off
JAMES HAMILTON PROPERTY INSURANCE SERVICES (SCOTLAND) LIMITED Director 2001-08-24 CURRENT 1996-11-28 Active
JAMES HAMILTON TIMEOWN PROPERTY CO. LIMITED Director 2000-10-31 CURRENT 1961-12-04 Active
JAMES HAMILTON THISTLEWYND PROPERTIES LTD. Director 2000-01-18 CURRENT 2000-01-18 Dissolved 2014-09-12
JAMES HAMILTON WRAESMILL PROPERTIES LIMITED Director 1990-06-14 CURRENT 1990-06-14 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
2024-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-02-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0114/12/15 ANNUAL RETURN FULL LIST
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Mr James Hamilton on 2015-01-15
2014-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-12DISS40Compulsory strike-off action has been discontinued
2014-04-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-08AR0114/12/13 ANNUAL RETURN FULL LIST
2013-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-17AR0114/12/12 ANNUAL RETURN FULL LIST
2012-11-19AP01DIRECTOR APPOINTED ANYA MCGHEE
2012-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21AR0114/12/11 ANNUAL RETURN FULL LIST
2011-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-15AR0114/12/10 ANNUAL RETURN FULL LIST
2010-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-15AR0114/12/09 ANNUAL RETURN FULL LIST
2009-09-28288bAppointment terminated secretary anne brennan
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-19363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-04363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW SECRETARY APPOINTED
2005-12-16288bSECRETARY RESIGNED
2005-12-16288bDIRECTOR RESIGNED
2005-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WISAVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-11
Fines / Sanctions
No fines or sanctions have been issued against WISAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WISAVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WISAVE LIMITED

Intangible Assets
Patents
We have not found any records of WISAVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WISAVE LIMITED
Trademarks
We have not found any records of WISAVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISAVE LIMITED. 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 (99999 - Dormant Company) as WISAVE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WISAVE LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWISAVE LIMITEDEvent Date2014-04-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WISAVE LIMITED 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 WISAVE LIMITED 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.