THE WISE GROUP

Hellopages » Glasgow City » Glasgow City » G1 5DW

Company number SC091095
Status Active
Incorporation Date 28 December 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 72 CHARLOTTE STREET, GLASGOW, G1 5DW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration two hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 5 in full. The most likely internet sites of THE WISE GROUP are www.thewise.co.uk, and www.the-wise.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Charing Cross (Glasgow) Rail Station is 1.3 miles; to Cathcart Rail Station is 2.7 miles; to Baillieston Rail Station is 4.9 miles; to Busby Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wise Group is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC091095. The Wise Group has been working since 28 December 1984. The present status of the company is Active. The registered address of The Wise Group is 72 Charlotte Street Glasgow G1 5dw. . MACLEAN, Margaret Mary is a Secretary of the company. ANDERSON, Keith Stuart is a Director of the company. CALLAGHAN, Gillian Elizabeth is a Director of the company. CAMPBELL, David is a Director of the company. KIRKWOOD OF KIRKHOPE, Archibald Johnstone, Lord is a Director of the company. MCNULTY, Desmond is a Director of the company. MORRISON, Margaret is a Director of the company. NICOL, Gavin is a Director of the company. O'SULLIVAN, Gerard is a Director of the company. PATRICK, Stuart Leslie is a Director of the company. RUSSELL, Laurie James is a Director of the company. YOUNG, Stephanie Pauline is a Director of the company. Secretary CUMBERLIDGE, George Arthur has been resigned. Secretary CUMBERLIDGE, George Arthur has been resigned. Secretary GARMORY, Carron Ann has been resigned. Secretary MOWAT, Gordon John Holmes has been resigned. Secretary OGILVIE, Martin Russell has been resigned. Secretary PATERSON, Robert Allan has been resigned. Director ALLAN, Robert has been resigned. Director ANDERSON, John has been resigned. Director BEGG, William Kirkwood has been resigned. Director BRABROOK, Howard John Lloyd has been resigned. Director BROWN, David has been resigned. Director CHATHAM, John has been resigned. Director COLEMAN, James Stewart has been resigned. Director COUPER, Jean has been resigned. Director CULLEY, Ronald Philip has been resigned. Director DAVIDSON, Ian Graham has been resigned. Director DOWNES, Robert has been resigned. Director ELRICK, Ian James has been resigned. Director FLETCHER, Carol Joy has been resigned. Director GEMMELL, James Campbell, Dr has been resigned. Director GILCHRIST, Alistaire has been resigned. Director HARDIE, Austin has been resigned. Director HENDERSON, Douglas John has been resigned. Director HUTTON, William Nicholas has been resigned. Director INCH, Stephen John has been resigned. Director IRVINE, William has been resigned. Director JEFFRIES, John has been resigned. Director LAMONT, Johann Macdougall has been resigned. Director LE SUEUR, Garrath Claud has been resigned. Director LEE, Graham John has been resigned. Director MACKAY, Peter has been resigned. Director MATTHEWS, John Clyne, Rev has been resigned. Director MCCOURT, Derrick Jonathan has been resigned. Director MCKINLAY, Peter, Cbe has been resigned. Director MCNULTY, Desmond has been resigned. Director MCNULTY, Desmond has been resigned. Director MELLON, Brian James has been resigned. Director MURDOCH, Stewart Macleod has been resigned. Director NICOLL, David has been resigned. Director O'NEILL, Marjorie has been resigned. Director PATERSON, Robert Allan has been resigned. Director PEUTHERER, David Ritchie has been resigned. Director RYAN, George has been resigned. Director SCOTT, David Carstairs has been resigned. Director SCOTT, James Archibald has been resigned. Director SINCLAIR, Alan Anthony has been resigned. Director SINCLAIR, William Stevenson has been resigned. Director STRACHAN, Yvonne Anne has been resigned. Director STRETTON, James has been resigned. Director TOYNBEE, Polly has been resigned. Director VASS, Margaret Alison has been resigned. Director WILSON, George Murray has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
MACLEAN, Margaret Mary
Appointed Date: 26 June 2009

Director
ANDERSON, Keith Stuart
Appointed Date: 13 June 2003
61 years old

Director
CALLAGHAN, Gillian Elizabeth
Appointed Date: 26 September 2014
58 years old

Director
CAMPBELL, David
Appointed Date: 26 June 2009
82 years old

Director
KIRKWOOD OF KIRKHOPE, Archibald Johnstone, Lord
Appointed Date: 11 March 2005
79 years old

Director
MCNULTY, Desmond
Appointed Date: 14 September 2007
73 years old

Director
MORRISON, Margaret
Appointed Date: 20 June 2014
64 years old

Director
NICOL, Gavin
Appointed Date: 26 September 2014
64 years old

Director
O'SULLIVAN, Gerard
Appointed Date: 20 June 2014
59 years old

Director
PATRICK, Stuart Leslie
Appointed Date: 16 January 2009
63 years old

Director
RUSSELL, Laurie James
Appointed Date: 08 September 2006
74 years old

Director
YOUNG, Stephanie Pauline
Appointed Date: 11 April 2008
63 years old

Resigned Directors

Secretary
CUMBERLIDGE, George Arthur
Resigned: 11 March 2005
Appointed Date: 11 March 2002

Secretary
CUMBERLIDGE, George Arthur
Resigned: 01 October 2001
Appointed Date: 08 September 2000

Secretary
GARMORY, Carron Ann
Resigned: 12 June 2009
Appointed Date: 11 March 2005

Secretary
MOWAT, Gordon John Holmes
Resigned: 11 March 2002
Appointed Date: 01 October 2001

Secretary
OGILVIE, Martin Russell
Resigned: 08 September 2000
Appointed Date: 01 January 1993

Secretary
PATERSON, Robert Allan
Resigned: 31 December 1992

Director
ALLAN, Robert
Resigned: 09 December 1992
Appointed Date: 06 October 1989
73 years old

Director
ANDERSON, John
Resigned: 26 August 1998
87 years old

Director
BEGG, William Kirkwood
Resigned: 24 August 2001
Appointed Date: 29 June 1994
91 years old

Director
BRABROOK, Howard John Lloyd
Resigned: 24 November 1999
Appointed Date: 14 August 1997
78 years old

Director
BROWN, David
Resigned: 04 July 1996
Appointed Date: 12 August 1992
93 years old

Director
CHATHAM, John
Resigned: 29 July 1992
Appointed Date: 06 October 1989
96 years old

Director
COLEMAN, James Stewart
Resigned: 26 June 2009
Appointed Date: 13 September 2002
79 years old

Director
COUPER, Jean
Resigned: 13 February 1996
Appointed Date: 08 November 1990
72 years old

Director
CULLEY, Ronald Philip
Resigned: 18 June 2010
Appointed Date: 13 June 2003
75 years old

Director
DAVIDSON, Ian Graham
Resigned: 30 November 1992
Appointed Date: 15 December 1989
75 years old

Director
DOWNES, Robert
Resigned: 24 August 2001
Appointed Date: 13 November 1996
74 years old

Director
ELRICK, Ian James
Resigned: 10 June 2005
Appointed Date: 13 November 1996
68 years old

Director
FLETCHER, Carol Joy
Resigned: 28 October 2005
Appointed Date: 05 September 1998
63 years old

Director
GEMMELL, James Campbell, Dr
Resigned: 06 March 2001
Appointed Date: 26 November 1997
66 years old

Director
GILCHRIST, Alistaire
Resigned: 29 October 1997
Appointed Date: 07 November 1991
96 years old

Director
HARDIE, Austin
Resigned: 21 April 2009
Appointed Date: 11 April 2008
60 years old

Director
HENDERSON, Douglas John
Resigned: 26 June 2009
Appointed Date: 13 June 2003
76 years old

Director
HUTTON, William Nicholas
Resigned: 16 January 2009
Appointed Date: 13 June 2003
75 years old

Director
INCH, Stephen John
Resigned: 04 July 2008
Appointed Date: 04 November 1992
72 years old

Director
IRVINE, William
Resigned: 13 June 2003
Appointed Date: 26 November 1997
88 years old

Director
JEFFRIES, John
Resigned: 12 December 2003
Appointed Date: 13 June 2003
72 years old

Director
LAMONT, Johann Macdougall
Resigned: 12 October 2004
Appointed Date: 13 June 2003
68 years old

Director
LE SUEUR, Garrath Claud
Resigned: 14 August 1996
Appointed Date: 25 April 1995
80 years old

Director
LEE, Graham John
Resigned: 11 November 2002
Appointed Date: 02 March 2001
71 years old

Director
MACKAY, Peter
Resigned: 20 May 1998
Appointed Date: 13 December 1995
85 years old

Director
MATTHEWS, John Clyne, Rev
Resigned: 26 November 2010
Appointed Date: 16 January 2009
81 years old

Director
MCCOURT, Derrick Jonathan
Resigned: 20 September 2013
Appointed Date: 22 June 2012
56 years old

Director
MCKINLAY, Peter, Cbe
Resigned: 30 November 2001
Appointed Date: 13 November 1996
85 years old

Director
MCNULTY, Desmond
Resigned: 08 December 2006
Appointed Date: 13 June 2003
73 years old

Director
MCNULTY, Desmond
Resigned: 13 December 2002
Appointed Date: 13 November 1996
73 years old

Director
MELLON, Brian James
Resigned: 08 September 2006
Appointed Date: 08 December 2000
69 years old

Director
MURDOCH, Stewart Macleod
Resigned: 15 August 1991

Director
NICOLL, David
Resigned: 31 December 2005
Appointed Date: 07 December 2001
68 years old

Director
O'NEILL, Marjorie
Resigned: 13 September 2002
Appointed Date: 08 March 2000
88 years old

Director
PATERSON, Robert Allan
Resigned: 30 October 1996
Appointed Date: 01 January 1993
98 years old

Director
PEUTHERER, David Ritchie
Resigned: 04 June 1992
Appointed Date: 15 December 1989
79 years old

Director
RYAN, George
Resigned: 05 October 2013
Appointed Date: 16 December 2009
62 years old

Director
SCOTT, David Carstairs
Resigned: 13 June 2003
Appointed Date: 06 March 2000
85 years old

Director
SCOTT, James Archibald
Resigned: 25 October 1995
Appointed Date: 06 February 1992
93 years old

Director
SINCLAIR, Alan Anthony
Resigned: 24 August 2001
Appointed Date: 04 November 1994
71 years old

Director
SINCLAIR, William Stevenson
Resigned: 12 February 1996
Appointed Date: 07 March 1991
94 years old

Director
STRACHAN, Yvonne Anne
Resigned: 06 March 2000
Appointed Date: 26 February 1997
73 years old

Director
STRETTON, James
Resigned: 26 June 2009
Appointed Date: 01 March 2002
81 years old

Director
TOYNBEE, Polly
Resigned: 27 March 2009
Appointed Date: 11 March 2005
78 years old

Director
VASS, Margaret Alison
Resigned: 13 November 1996
Appointed Date: 29 July 1994
74 years old

Director
WILSON, George Murray
Resigned: 17 September 1992
87 years old

THE WISE GROUP Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
04 Jul 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Satisfaction of charge 5 in full
19 Jan 2016
Annual return made up to 22 November 2015 no member list
19 Jan 2016
Director's details changed for Laurie James Russell on 12 July 2013
...
... and 218 more events
03 Apr 1987
New director appointed

01 Apr 1987
Company name changed heatwise glasgow\certificate issued on 01/04/87
15 Dec 1986
Group of companies' accounts made up to 31 March 1986
15 Dec 1986
Annual return made up to 05/08/86

28 Dec 1984
Incorporation

THE WISE GROUP Charges

1 September 2009
Bond & floating charge
Delivered: 22 September 2009
Status: Satisfied on 17 June 2016
Persons entitled: Social Investment Scotland
Description: Undertaking & all property & assets present & future…
21 December 2004
Bond & floating charge
Delivered: 30 December 2004
Status: Satisfied on 18 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 November 1994
Standard security
Delivered: 11 November 1994
Status: Satisfied on 13 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 72 charlotte street, glasgow.
20 June 1994
Bond & floating charge
Delivered: 27 June 1994
Status: Satisfied on 13 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 April 1990
Floating charge
Delivered: 14 June 1990
Status: Satisfied on 21 May 2004
Persons entitled: Glasgow District Council
Description: Undertaking and all property and assets present and future…