WALLETS MARTS PLC
Overview
| Company Name | WALLETS MARTS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC018065 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WALLETS MARTS PLC?
- Other service activities n.e.c. (96090) / Other service activities
Where is WALLETS MARTS PLC located?
| Registered Office Address | Fifth Floor, St Vincent Plaza 319 St Vincent Street G2 5RZ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WALLETS MARTS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WALLETS MARTS PLC?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for WALLETS MARTS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2025 with updates | 41 pages | CS01 | ||||||||||
Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to Fifth Floor, St Vincent Plaza 319 st Vincent Street Glasgow G2 5RZ on May 26, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Helen Ruth Murdoch on Mar 06, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Kyle Graham on Mar 06, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Dalglish on Mar 06, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Appointment of Mr Robert Ramsay Mckinnel as a director on Aug 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Telford Oxley as a director on Aug 21, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gillian Dykes as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 29, 2024 with updates | 39 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2023 with updates | 39 pages | CS01 | ||||||||||
Termination of appointment of Andrew Semple Kelly as a director on Jun 04, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on Jan 01, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Messrs. Hewats, (Solicitors) as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from 63 King Street Castle Douglas Kirkcudbrightshire DG7 1AG to 163 Bath Street Glasgow G2 4SQ on Oct 27, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2022 with updates | 38 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2021 with updates | 38 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2020 with updates | 39 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 69 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of WALLETS MARTS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Secretary | Hope Street EH2 4DB Edinburgh 12 Scotland |
| 137092310002 | ||||||||||
| DALGLISH, Robert | Director | 319 St Vincent Street G2 5RZ Glasgow Fifth Floor, St Vincent Plaza Scotland | Scotland | British | 81991430002 | |||||||||
| GRAHAM, Robert Kyle | Director | 319 St Vincent Street G2 5RZ Glasgow Fifth Floor, St Vincent Plaza Scotland | Scotland | British | 53645560001 | |||||||||
| MCKINNEL, Robert Ramsay | Director | 319 St Vincent Street G2 5RZ Glasgow Fifth Floor, St Vincent Plaza Scotland | Scotland | British | 216774060001 | |||||||||
| MURDOCH, Helen Ruth | Director | 319 St Vincent Street G2 5RZ Glasgow Fifth Floor, St Vincent Plaza Scotland | Scotland | British | 198509650001 | |||||||||
| OXLEY, Richard Telford | Director | 319 St Vincent Street G2 5RZ Glasgow Fifth Floor, St Vincent Plaza Scotland | Scotland | British | 166041520001 | |||||||||
| MESSRS GILLESPIE GIFFORD & BROWN WS | Secretary | 133 King Street DG7 1NA Castle Douglas Kirkcudbrightshire | 557910001 | |||||||||||
| MESSRS. HEWATS, (SOLICITORS) | Secretary | 63 King Street Castle Douglas DG7 1AG Kirkcudbrightshire Dumfries & Galloway Scotland | 64238680001 | |||||||||||
| ANDERSON, Robert Beattie | Director | Thornwood 104 Edinburgh Road DG1 1JU Dumfries | Scotland | British | 44623070003 | |||||||||
| ATKINSON, Thomas Losh | Director | Auchengyle Chapelknowe DG14 0XX Canonbie Dumfriesshire | Scotland | British | 67471050001 | |||||||||
| BIGGAR, James | Director | Chapelton Castle Douglas | British | 557920001 | ||||||||||
| BROOKE, Alexander Keith | Director | Carscreugh Glenluce DG8 0NU Newton Stewart | Scotland | British | 40634170001 | |||||||||
| CAMPBELL, William Alan | Director | Slagnaw Kelton DG7 1SY Castle Douglas Kirkcudbrightshire | British | 11752680001 | ||||||||||
| DALRYMPLE, John | Director | Auchtralure DG9 8HU Stranraer Wigtownshire | British | 11752660001 | ||||||||||
| DYKES, Gillian | Director | Moniaive Thornhill DG3 4EB Dumfries Old Crawfordton Dumfries & Galloway United Kingdom | United Kingdom | British | 204869690001 | |||||||||
| FARRIES, Francis James | Director | Catlegower DG7 1NH Castle Douglas Kirkcudbrightshire | British | 11752700001 | ||||||||||
| FERGUSSON, Margaret Wilson | Director | Barlaes Dalry DG7 3TZ Castle Douglas Kirkcudbrightshire | British | 11752690001 | ||||||||||
| GILLESPIE, Thomas Corrie | Director | Dunrod Lodge Borgue DG6 4TT Kirkcudbright Kirkcudbrightshire | Scotland | British | 20505610002 | |||||||||
| GOURLAY, John Francis Stewart | Director | Auchencheyne DG3 4EP Moniaive Dumfriesshire | British | 159580001 | ||||||||||
| KELLY, Andrew Semple | Director | Kirkbean DG2 8AB Dumfries Airdrie Farm Dumfriesshire Scotland | Scotland | British | 23888030005 | |||||||||
| KINGAN, James | Director | Lochhill New Abbey Dumfries | British | 160360001 | ||||||||||
| LINDSAY, William Alexander | Director | Auchencairn DG7 1RE Castle Douglas Culnaightrie Kirkcudbrightshire | Scotland | British | 139446240001 | |||||||||
| MCKINNEL, Robert James | Director | DG8 9LJ Newton Stewart Meikle Croft Wigtownshire | Scotland | British | 56739820002 | |||||||||
| MCQUEEN, James Richard | Director | Crofts DG7 3HX Castle Douglas | British | 557940001 | ||||||||||
| STUART, John Andrew Morrison | Director | Ernespie Farm DG7 3JG Castle Douglas | British | 557950001 | ||||||||||
| YOUNG, David Lyle | Director | St. Andrew Street DG7 1EN Castle Douglas Craigmore Kirkcudbrightshire | British | 139446080001 | ||||||||||
| YOUNG, Francis Bruce | Director | Congeith Kirkgunzeon DG2 8JT Dumfries Kirkcudbrightshire | British | 494290001 |
What are the latest statements on persons with significant control for WALLETS MARTS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0