MÜLLER WISEMAN TRUST COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC166222. The registration start date is June 11, 1996. The current status is Active.
Company Number | SC166222 |
Company Name | MÜLLER WISEMAN TRUST COMPANY LIMITED |
Registered Address |
159 Glasgow Road East Kilbride Glasgow G74 4PA |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-06-11 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-07-09 |
Returns Last Update | 2016-06-11 |
Confirmation Statement Due Date | 2021-06-25 |
Confirmation Statement Last Update | 2020-06-11 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
159 GLASGOW ROAD EAST KILBRIDE |
Post Town | GLASGOW |
Post Code | G74 4PA |
Entity Name | Office Address |
---|---|
ABERDEEN MILK CO. LIMITED | 159 Glasgow Road, East Kilbride, Glasgow, Lanarkshire, G74 4PA |
MÜLLER WISEMAN LEASING LIMITED | 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA |
ARH HOMES LIMITED | 159 Glasgow Road, Barrhead, Glasgow, G78 1DT |
VEHICLE MAINTENANCE LIMITED | 159 Glasgow Road, Barrhead, Glasgow, Lanarkshire, G78 1DT |
ON SITE TYRE SERVICES (SCOTLAND) LIMITED | 159 Glasgow Road, Barrhead, Glasgow, G78 1DT |
MÜLLER WISEMAN DAIRIES LIMITED | 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA |
ROBERT WISEMAN & SONS LIMITED | 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA |
Entity Name | Office Address |
---|---|
ALL GLASGOW ELECTRICAL LTD | 8/4 2251 Great Western Road, Glasgow, G15 6NB, Scotland |
ALL NATURAL PUPCAKES LTD | 3 Netherwood Place, Cumbernauld, Glasgow, G68 9LA, Scotland |
ANARCHY AFTERMATH LTD | 17 Milford, East Kilbride, Glasgow, G75 9BT, Scotland |
ARDENCYART LTD | 0/1, 38 Southdeen Avenue, Glasgow, G15 7RL, United Kingdom |
ARIDAJ LTD | 5/1 82 Barrland Street, Glasgow, G41 1AJ, Scotland |
B & P TRADE LTD | 18 The Limes, 1 Milholm Road, Glasgow, G44 3YB, Scotland |
BARGAINS SHOP LTD | 738 Anniesland Road, Glasgow, G14 0YU, Scotland |
BERSERK ANDROID LTD | 20 Arisaig Drive, Glasgow, G52 1HP, Scotland |
CARRIE DODDS LIMITED | 1/2 14 Celtic Street, Glasgow, G20 0BU, Scotland |
COLLECTIVE TEXT LTD | #307 60-64 Osborne Street, Glasgow, G1 5QH, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BURNSIDE, Maureen Agnes | Secretary (Active) | 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | / 1 September 2010 |
/ |
|
KERS, Ronald Klaas Otto | Director (Active) | 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | July 1969 / 26 November 2012 |
Dutch / England |
Director |
MCINNES, Andrew Ronald | Director (Active) | 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | August 1972 / 26 November 2012 |
British / Scotland |
Accountant |
KEANE, William Gerard | Secretary (Resigned) | 33 Burnhead Road, Glasgow, G43 2SU | / 3 September 1996 |
/ |
|
SWEENEY, Gerard | Secretary (Resigned) | 21 Braidholm Road, Giffnock, Glasgow, G46 6HS | / 6 July 2006 |
/ |
|
DARE, Andrew Rodney | Director (Resigned) | Whitegates, Mathon Road Colwall, Malvern, Worcestershire, WR13 6ER | May 1942 / 12 July 2001 |
British / England |
Businessman |
FINCH, Ernest John | Director (Resigned) | 4 Chaucer Grove, Camberley, Surrey, GU15 2XZ | December 1946 / 1 October 1999 |
British / England |
Director |
GREIG, Christopher George, Dr | Director (Resigned) | North Mains Farm, Ormiston, East Lothian, EH35 5NG | September 1934 / 3 September 1996 |
British / Scotland |
Company Director |
KEANE, William Gerard | Director (Resigned) | 33 Burnhead Road, Glasgow, G43 2SU | June 1955 / 3 September 1996 |
British / Scotland |
Financial Director |
LESSELS, Norman | Director (Resigned) | 11 Forres Street, Edinburgh, EH3 6BJ | September 1938 / 3 September 1996 |
British / |
Chartered Accountant |
MITCHELL, James | Director (Resigned) | Kennetsideheads, Kelso, Roxburghshire, TD5 7QX | May 1948 / 3 September 1996 |
British / United Kingdom |
Farmer |
MURRAY, Norman Loch | Director (Resigned) | 8 Pentland Avenue, Edinburgh, EH13 0HZ | March 1948 / 1 September 2003 |
British / Scotland |
Company Director |
SWEENEY, Gerard | Director (Resigned) | 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA | September 1967 / 1 September 2010 |
British / Scotland |
Finance Director |
WISEMAN, Alan William | Director (Resigned) | Cadzow House, High Parks Farm, Hamilton, Lanarkshire, ML3 7UQ | August 1950 / 3 September 1996 |
British / Scotland |
Chairman |
WISEMAN, Robert Tennant | Director (Resigned) | Auchterarder House, Auchterarder, Perthshire, PH3 1DZ | April 1955 / 3 September 1996 |
British / United Kingdom |
Managing Director |
VINDEX LIMITED | Nominee Director (Resigned) | 151 St Vincent Street, Glasgow, G2 5NJ | / 11 June 1996 |
/ |
|
VINDEX SERVICES LIMITED | Nominee Director (Resigned) | 151 St Vincent Street, Glasgow, G2 5NJ | / 11 June 1996 |
/ |
Post Town | GLASGOW |
Post Code | G74 4PA |
SIC Code | 74990 - Non-trading company |
Please provide details on MÜLLER WISEMAN TRUST COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.