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

RADWISE LIMITED

2ND FLOOR, 18 BOTHWELL STREET, GLASGOW, G2 6NU,
Company Registration Number
SC213485
Private Limited Company
Liquidation

Company Overview

About Radwise Ltd
RADWISE LIMITED was founded on 2000-12-05 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Radwise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RADWISE LIMITED
 
Legal Registered Office
2ND FLOOR
18 BOTHWELL STREET
GLASGOW
G2 6NU
Other companies in KA12
 
Filing Information
Company Number SC213485
Company ID Number SC213485
Date formed 2000-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB774574979  
Last Datalog update: 2024-05-05 16:34:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADWISE LIMITED
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 RADWISE LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALLAN
Company Secretary 2000-12-05
PAUL ALLAN
Director 2000-12-05
IAIN ANDERSON
Director 2000-12-05
DAVID MCBRIDE
Director 2000-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ANDERSON TECWISE LTD Director 2015-12-07 CURRENT 2015-12-07 Dissolved 2017-02-28

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee Radiation Protection TechnicianIrvineNo CV's please Training Opportunity for a Career in Health Physics ! We are recruiting Trainee Radiation Protection Technician to work for Radwise Limited.2016-01-04
Rigging supervisorOxfordWe have a vacancy for a Rigging supervisor who is a _*LOLER*_ certified competent person with at least 5 years experience and recognised qualifications in2015-12-03

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
2024-04-11Error
2022-11-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM Unit 1, 36 Ballot Road Irvine Ayrshire KA12 0HW
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM Unit 1, 36 Ballot Road Irvine Ayrshire KA12 0HW
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/01/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-06-15CH01Director's details changed for David Mcbride on 2018-06-15
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 99
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 99
2015-12-16AR0105/12/15 ANNUAL RETURN FULL LIST
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 99
2015-02-19AR0105/12/14 ANNUAL RETURN FULL LIST
2015-02-19CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ALLAN on 2015-01-01
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANDERSON / 01/01/2015
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN / 01/01/2015
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 99
2013-12-05AR0105/12/13 ANNUAL RETURN FULL LIST
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-16AR0105/12/12 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-04-25CH01Director's details changed for Iain Anderson on 2012-04-25
2012-01-10AR0105/12/11 ANNUAL RETURN FULL LIST
2011-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-02-01AR0105/12/10 ANNUAL RETURN FULL LIST
2010-11-02MG01sParticulars of a mortgage or charge / charge no: 3
2010-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN / 03/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANDERSON / 03/06/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCBRIDE / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANDERSON / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN / 05/03/2010
2010-02-16AR0105/12/09 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCBRIDE / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANDERSON / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN / 16/02/2010
2009-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-01-16363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-01-17363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/07
2007-03-08363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: SUITE G4 MCGOWAN HOUSE NOBEL BUSINESS PARK STEVENSTON AYRSHIRE KA20 3LN
2006-10-25419a(Scot)DEC MORT/CHARGE *****
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-07363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-16363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-11-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/03
2003-12-16363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-23363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-17225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02
2001-12-10363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-08-15410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-16287REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 30 MILLER ROAD AYR AYRSHIRE KA7 2AY
2001-01-1688(2)RAD 05/01/01--------- £ SI 97@1=97 £ IC 2/99
2000-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RADWISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-11-11
Appointment of Liquidators2022-11-11
Fines / Sanctions
No fines or sanctions have been issued against RADWISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-11-02 Outstanding RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2004-11-11 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FLOATING CHARGE 2001-08-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 RADWISE LIMITED

Intangible Assets
Patents
We have not found any records of RADWISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADWISE LIMITED
Trademarks
We have not found any records of RADWISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADWISE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as RADWISE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Dounreay Site Restoration Limited monitoring and control services 2012/04/23 GBP 54,500,000

As per OJEU Notice 2001/S 84-138220.

Outgoings
Business Rates/Property Tax
No properties were found where RADWISE 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 TypeResolutions for Winding-up
Defending partyRADWISE LIMITEDEvent Date2022-10-27
At a General Meeting of the above-named Company, duly convened, and held at William Duncan (Business Recovery) Limited, 18 Bothwell Street, Glasgow, G2 6NU on the 27TH of October 2022 the following resolutions were passed; No 1. as a Special Resolution and No 2. as an Ordinary Resolution of the Company. Resolutions 1. That the Company be wound up voluntarily and 2. That Steven Wright , Licensed Insolvency Practitioner, of William Duncan (Business Recovery) Limited , 18 Bothwell Street, Glasgow, G2 6NU be appointed Liquidator of the Company. Date of appointment: 27 October 2022 Further information about the liquidation is available from: Steven Wright , IP Number 509 of William Duncan (Business Recovery) Limited , 18 Bothwell Street, Glasgow, G2 6NU Tel: 0141 535 3133 Email: info@wd-br.co.uk Alternative contact: Allan McLeod Tel: 0141 535 3133 Email: amcleod@wd-br.co.uk Paul Allan , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRADWISE LIMITEDEvent Date2022-10-27
Liquidator's name and address: Steven Wright , 18 Bothwell Street, Glasgow, G2 6NU, GB . Capacity of office holder: Liquidator : Office holders telephone no and email address: 0141 535 3133 and info@wd-br.co.uk Alternative contact for enquiries on proceedings: Allan McLeod Tel: 0141 535 3133 Email: amcleod@wd-br.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADWISE 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 RADWISE 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.