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

BITWISE GROUP LIMITED

Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR,
Company Registration Number
SC164481
Private Limited Company
Active

Company Overview

About Bitwise Group Ltd
BITWISE GROUP LIMITED was founded on 1996-03-27 and has its registered office in Fife. The organisation's status is listed as "Active". Bitwise Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BITWISE GROUP LIMITED
 
Legal Registered Office
Crescent House, Carnegie Campus
Dunfermline
Fife
KY11 8GR
Other companies in KY11
 
Previous Names
BITWISE RESOURCES LIMITED21/09/2007
Filing Information
Company Number SC164481
Company ID Number SC164481
Date formed 1996-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-05
Return next due 2025-01-19
Type of accounts SMALL
Last Datalog update: 2024-06-17 07:40:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BITWISE GROUP 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 BITWISE GROUP LIMITED

Current Directors
Officer Role Date Appointed
CCW SECRETARIES LIMITED
Company Secretary 2006-06-09
JOHN BERNARD CLARKE
Director 2015-02-01
ANN MCWHIRTER
Director 2015-01-01
PETER CRAIG MCWHIRTER
Director 2002-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GARY SMEATON
Director 1996-03-27 2013-12-31
JEFFREY COLIN WRIGHT
Director 2007-01-26 2012-02-24
ANDREW DOUGLAS SINGLETON
Company Secretary 1996-03-27 2002-06-07
GAVIN ANDREW EDGAR
Director 1996-03-27 1997-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CCW SECRETARIES LIMITED I-MIST SCOTLAND LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
CCW SECRETARIES LIMITED IMXPO GLOBAL LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED J44 LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED COST EFFICIENCY CONSULTANTS LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED THORNHOLM LTD Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY A LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
CCW SECRETARIES LIMITED COMCAP 1 LIMITED Company Secretary 2015-07-01 CURRENT 2015-05-27 Active
CCW SECRETARIES LIMITED CLAVIA LTD Company Secretary 2015-04-13 CURRENT 2015-04-13 Active
CCW SECRETARIES LIMITED BCCLW LIMITED Company Secretary 2014-09-08 CURRENT 2014-09-08 Liquidation
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY 6 LIMITED Company Secretary 2014-07-22 CURRENT 2014-07-22 Active
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY 1 LIMITED Company Secretary 2014-07-22 CURRENT 2014-07-22 Active
CCW SECRETARIES LIMITED FIFE ELITE FOOTBALL ACADEMY LIMITED Company Secretary 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
CCW SECRETARIES LIMITED GLOBAL FUEL CELLS LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-06-06
CCW SECRETARIES LIMITED SCOTTISH SOCIETY FOR COMPUTERS AND LAW Company Secretary 2013-03-12 CURRENT 2000-08-24 Active
CCW SECRETARIES LIMITED CUPAR BUSINESS CENTRE LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
CCW SECRETARIES LIMITED ENACTION CONSULTING LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-03-14
CCW SECRETARIES LIMITED SEMPER VIGILO KNOWLEDGE LIMITED Company Secretary 2012-06-26 CURRENT 2012-06-26 Dissolved 2016-04-19
CCW SECRETARIES LIMITED CENTRAL TAIL LIFT SERVICES LIMITED Company Secretary 2012-06-01 CURRENT 2004-06-18 Active
CCW SECRETARIES LIMITED OTCR LIMITED Company Secretary 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
CCW SECRETARIES LIMITED CCW NOMINEES LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Active
CCW SECRETARIES LIMITED JHG JIGSAWS LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Liquidation
CCW SECRETARIES LIMITED MGS LETTINGS LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
CCW SECRETARIES LIMITED CONCEPTS SCOTLAND LTD. Company Secretary 2010-04-01 CURRENT 2009-11-19 Active
CCW SECRETARIES LIMITED M FINANCE LIMITED Company Secretary 2009-10-27 CURRENT 2009-10-27 Active
CCW SECRETARIES LIMITED SEMEFAB LIMITED Company Secretary 2008-12-12 CURRENT 1986-07-23 Active
CCW SECRETARIES LIMITED FLEXENERGY LIMITED Company Secretary 2008-10-08 CURRENT 2001-05-22 Liquidation
CCW SECRETARIES LIMITED PRIME CONNEXIONS LIMITED Company Secretary 2007-06-05 CURRENT 2007-06-05 Liquidation
CCW SECRETARIES LIMITED R & B TRUST CORPORATION LIMITED Company Secretary 2007-04-12 CURRENT 1997-09-25 Active
CCW SECRETARIES LIMITED R&B LIMITED Company Secretary 2007-04-12 CURRENT 2000-04-11 Active
CCW SECRETARIES LIMITED UNSIGNED DOWNLOADS.COM LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
CCW SECRETARIES LIMITED BELLSHADE IMRIE & CO LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-08-23
CCW SECRETARIES LIMITED R & B HOLDINGS LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
CCW SECRETARIES LIMITED BITWISE RT LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-03-28
CCW SECRETARIES LIMITED LAURENT NOMINEES LIMITED Company Secretary 2006-05-17 CURRENT 2006-05-17 Active
CCW SECRETARIES LIMITED KEY-TECH (SCOTLAND) LIMITED Company Secretary 2005-05-12 CURRENT 1997-01-23 Active
CCW SECRETARIES LIMITED SCOTTISH UNION OF SUPPORTED EMPLOYMENT Company Secretary 2005-04-25 CURRENT 2000-12-12 Active
CCW SECRETARIES LIMITED KEY-TECH ELECTRONIC SYSTEMS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
CCW SECRETARIES LIMITED TILLY MASTERSON INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Active
CCW SECRETARIES LIMITED STAFFSAFETY LIMITED Company Secretary 2005-01-11 CURRENT 2000-07-13 Active
CCW SECRETARIES LIMITED A D A ACQUISITIONS LIMITED Company Secretary 2004-11-23 CURRENT 2004-03-05 Active
CCW SECRETARIES LIMITED CHARLES PAISLEY & SONS LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active
CCW SECRETARIES LIMITED PRIME CONNEXIONS II LIMITED Company Secretary 2004-02-03 CURRENT 2004-02-03 Liquidation
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Active
CCW SECRETARIES LIMITED DEHN AND MAIBAUM LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Active
CCW SECRETARIES LIMITED DETECTOR AND SENSOR TECHNOLOGIES LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Active
CCW SECRETARIES LIMITED NESCO ESTATES LIMITED Company Secretary 2003-10-03 CURRENT 2003-10-03 Active
CCW SECRETARIES LIMITED C & C 22 LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Dissolved 2017-03-14
CCW SECRETARIES LIMITED CCW TRUSTEES LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
CCW SECRETARIES LIMITED PANOPTES SERVICES LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Active
CCW SECRETARIES LIMITED TRIDENT CORPORATE SERVICES LIMITED Company Secretary 2002-10-08 CURRENT 1992-10-13 Dissolved 2015-07-15
CCW SECRETARIES LIMITED PBL 201 LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Active
CCW SECRETARIES LIMITED SSCC LIMITED Company Secretary 2002-02-13 CURRENT 2002-02-13 Dissolved 2018-07-03
CCW SECRETARIES LIMITED PROCESSPLUS GROUP LIMITED Company Secretary 2001-10-12 CURRENT 2001-10-12 Active
CCW SECRETARIES LIMITED SDMP LIMITED Company Secretary 2001-05-28 CURRENT 2000-03-13 Dissolved 2016-07-12
CCW SECRETARIES LIMITED LAURENT INVESTMENTS LIMITED Company Secretary 2001-04-30 CURRENT 1999-07-28 Active - Proposal to Strike off
CCW SECRETARIES LIMITED PRACTICE BUILDING LIMITED Company Secretary 2000-10-20 CURRENT 2000-10-20 Active
CCW SECRETARIES LIMITED CLASSIC AUTOSPORTS LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
CCW SECRETARIES LIMITED MATCH PLAY LIMITED Company Secretary 1999-12-20 CURRENT 1985-11-22 Dissolved 2015-04-17
CCW SECRETARIES LIMITED CARNEGIE FUELS LIMITED Company Secretary 1999-12-02 CURRENT 1981-04-03 Active
CCW SECRETARIES LIMITED D M CARNEGIE Company Secretary 1999-12-02 CURRENT 1987-05-19 Active
CCW SECRETARIES LIMITED ELM LODGE ESTATES LIMITED Company Secretary 1999-12-02 CURRENT 1998-12-29 Active
CCW SECRETARIES LIMITED CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED Company Secretary 1999-09-30 CURRENT 1973-12-07 Active
CCW SECRETARIES LIMITED THE WORLD BOWLS TOUR LIMITED Company Secretary 1999-09-28 CURRENT 1996-08-30 Active
CCW SECRETARIES LIMITED BITWISE LIMITED Company Secretary 1999-06-21 CURRENT 1987-11-13 Active
CCW SECRETARIES LIMITED PITLAIR LIMITED Company Secretary 1999-03-31 CURRENT 1996-04-01 Active
CCW SECRETARIES LIMITED EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED Company Secretary 1998-11-09 CURRENT 1986-09-11 Active
CCW SECRETARIES LIMITED GLENEARN FLOORING OF PERTH LIMITED Company Secretary 1998-07-16 CURRENT 1994-06-29 Active
CCW SECRETARIES LIMITED CUPAR GRANARY LIMITED Company Secretary 1998-06-29 CURRENT 1992-07-09 Active
CCW SECRETARIES LIMITED SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED Company Secretary 1998-05-20 CURRENT 1992-05-19 Active
CCW SECRETARIES LIMITED PINPOINT LIMITED Company Secretary 1998-05-19 CURRENT 1992-05-19 Active
CCW SECRETARIES LIMITED TDK-MICRONAS LIMITED Company Secretary 1998-05-01 CURRENT 1994-05-09 Liquidation
CCW SECRETARIES LIMITED P.R.O.V.E. SYSTEMS LIMITED Company Secretary 1998-04-30 CURRENT 1988-10-28 Active
CCW SECRETARIES LIMITED ROBERT SUMMERS TRANSPORT LIMITED Company Secretary 1998-04-28 CURRENT 1995-04-19 Active
JOHN BERNARD CLARKE C & C 26 LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
JOHN BERNARD CLARKE TILLY MASTERSON AND COMPANY A LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
JOHN BERNARD CLARKE NESCO ESTATES LIMITED Director 2015-02-01 CURRENT 2003-10-03 Active
JOHN BERNARD CLARKE BEATTIE GLOBAL LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active - Proposal to Strike off
JOHN BERNARD CLARKE BCCLW LIMITED Director 2014-09-08 CURRENT 2014-09-08 Liquidation
JOHN BERNARD CLARKE TILLY MASTERSON AND COMPANY 6 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JOHN BERNARD CLARKE TILLY MASTERSON AND COMPANY 1 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JOHN BERNARD CLARKE GLOBAL FUEL CELLS LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-06-06
JOHN BERNARD CLARKE COWDENBEATH RENEWAL LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-05-01
JOHN BERNARD CLARKE CUPAR BUSINESS CENTRE LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
JOHN BERNARD CLARKE CALEDONIAN AND SARUM LIMITED Director 2013-02-04 CURRENT 2012-11-05 Dissolved 2016-06-07
JOHN BERNARD CLARKE 6 ALBERT SQUARE RTM COMPANY LIMITED Director 2012-10-31 CURRENT 2005-12-05 Active
JOHN BERNARD CLARKE CCW NOMINEES LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active
JOHN BERNARD CLARKE ABBEYFORD LEISURE LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active
JOHN BERNARD CLARKE ABBEYFORD CARAVAN AND TRAILER COMPANY LIMITED Director 2011-07-01 CURRENT 1965-11-08 Active
JOHN BERNARD CLARKE ABBEYFORD CARAVAN COMPANY (SCOTLAND) LIMITED Director 2011-07-01 CURRENT 1984-08-08 Active
JOHN BERNARD CLARKE DUNFERMLINE 2020 VISION LIMITED Director 2009-11-18 CURRENT 2009-11-18 Dissolved 2014-11-21
JOHN BERNARD CLARKE PLAIN TALKING PROPERTY LIMITED Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2014-01-03
JOHN BERNARD CLARKE TMCS1 LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
JOHN BERNARD CLARKE ABZ123 LIMITED Director 2009-06-30 CURRENT 2009-06-30 Dissolved 2013-12-13
JOHN BERNARD CLARKE BITWISE RT LIMITED Director 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-03-28
JOHN BERNARD CLARKE DEHN AND MAIBAUM LIMITED Director 2005-10-04 CURRENT 2003-12-18 Active
JOHN BERNARD CLARKE TILLY MASTERSON AND COMPANY LIMITED Director 2005-08-25 CURRENT 2003-12-18 Active
JOHN BERNARD CLARKE TILLY MASTERSON INVESTMENT MANAGEMENT LIMITED Director 2005-02-15 CURRENT 2005-02-15 Active
JOHN BERNARD CLARKE C & C 22 LIMITED Director 2003-09-29 CURRENT 2003-09-29 Dissolved 2017-03-14
JOHN BERNARD CLARKE CCW TRUSTEES LIMITED Director 2003-09-29 CURRENT 2003-09-29 Active
JOHN BERNARD CLARKE BITWISE LIMITED Director 2001-11-01 CURRENT 1987-11-13 Active
JOHN BERNARD CLARKE CUPAR GRANARY LIMITED Director 1994-07-14 CURRENT 1992-07-09 Active
ANN MCWHIRTER BITWISE LIMITED Director 2015-02-01 CURRENT 1987-11-13 Active
ANN MCWHIRTER NESCO ESTATES LIMITED Director 2015-01-01 CURRENT 2003-10-03 Active
PETER CRAIG MCWHIRTER CHARLESTOWN APARTMENTS LIMITED Director 2011-07-07 CURRENT 2011-04-06 Dissolved 2016-07-19
PETER CRAIG MCWHIRTER BITWISE RT LIMITED Director 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-03-28
PETER CRAIG MCWHIRTER NESCO ESTATES LIMITED Director 2003-10-03 CURRENT 2003-10-03 Active
PETER CRAIG MCWHIRTER BITWISE LIMITED Director 1988-11-30 CURRENT 1987-11-13 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
2024-06-1731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-09CESSATION OF BITWISE GROUP BV AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09Notification of Nesco Holding Bv as a person with significant control on 2022-12-21
2022-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-01-20CESSATION OF BITWISE GROUP B.V. AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20PSC07CESSATION OF BITWISE GROUP B.V. AS A PERSON OF SIGNIFICANT CONTROL
2021-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CRAIG MCWHIRTER
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD CLARKE
2021-06-30AP01DIRECTOR APPOINTED MRS KATHRYN MARGARET O'DONNELL
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-03-05AP03Appointment of Mrs Kathryn Margaret O'donnell as company secretary on 2020-02-21
2020-03-05TM02Termination of appointment of Ccw Secretaries Limited on 2020-02-21
2019-12-27PSC07CESSATION OF PETER CRAIG MCWHIRTER AS A PERSON OF SIGNIFICANT CONTROL
2019-12-27PSC02Notification of Bitwise Group B.V. as a person with significant control on 2019-12-19
2019-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1644810006
2019-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0127/03/16 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0127/03/15 ANNUAL RETURN FULL LIST
2015-02-09AP01DIRECTOR APPOINTED ANN MCWHIRTER
2015-02-09AP01DIRECTOR APPOINTED JOHN BERNARD CLARKE
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0127/03/14 ANNUAL RETURN FULL LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMEATON
2013-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 1644810006
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 1644810005
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 1644810004
2013-04-23AR0127/03/13 FULL LIST
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0127/03/12 FULL LIST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WRIGHT
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AR0127/03/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-14AR0127/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY COLIN WRIGHT / 01/10/2009
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-11363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21CERTNMCOMPANY NAME CHANGED BITWISE RESOURCES LIMITED CERTIFICATE ISSUED ON 21/09/07
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: THOMSON HOUSE PITREAVIE COURT DUNFERMLINE FIFE KY11 8UU
2007-06-06288cSECRETARY'S PARTICULARS CHANGED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-04-04363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-22363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-01-09410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-16225ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/12/03
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 12 SAINT CATHERINE STREET CUPAR FIFE KY15 4HN
2003-05-24363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-17288aNEW DIRECTOR APPOINTED
2002-07-16288aNEW SECRETARY APPOINTED
2002-07-16287REGISTERED OFFICE CHANGED ON 16/07/02 FROM: PRIESTLEY HOUSE 150 POLMADIE ROAD GLASGOW LANARKSHIRE G5 0HN
2002-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-07-16288bSECRETARY RESIGNED
2002-03-19363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2001-05-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-05-29363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
2001-01-24SRES03EXEMPTION FROM APPOINTING AUDITORS 21/12/00
2000-03-30363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 196 KILMARNOCK ROAD SHAWLANDS GLASGOW STRATHCLYDE, G41 3PG
1999-05-04363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1999-04-16SRES03EXEMPTION FROM APPOINTING AUDITORS 08/04/99
1999-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99
1998-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98
1998-04-27363sRETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS
1997-05-29SRES03EXEMPTION FROM APPOINTING AUDITORS 09/04/97
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BITWISE GROUP LIMITED 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 BITWISE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-09 Outstanding CLYDESDALE BANK PLC
2013-10-05 Outstanding CLYDESDALE BANK PLC
2013-08-27 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2010-09-03 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2004-01-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BITWISE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BITWISE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BITWISE GROUP LIMITED
Trademarks
We have not found any records of BITWISE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BITWISE GROUP 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 (45200 - Maintenance and repair of motor vehicles) as BITWISE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BITWISE GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BITWISE GROUP 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 BITWISE GROUP 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.