WALLACE BROWN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWALLACE BROWN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC061251
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WALLACE BROWN LIMITED?

    • Wholesale of office furniture (46650) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WALLACE BROWN LIMITED located?

    Registered Office Address
    1 Links Place
    AB11 5DY Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WALLACE BROWN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for WALLACE BROWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Robert James Gordon as a secretary on Aug 14, 2022

    1 pagesTM02

    Appointment of Mr Gavin John Coull as a secretary on Aug 15, 2022

    2 pagesAP03

    Accounts for a dormant company made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    7 pagesAA

    Accounts for a dormant company made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Termination of appointment of John Ritchie Hood Lister as a director on Mar 10, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2016

    6 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    7 pagesCS01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 16,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    6 pagesAA

    Accounts for a dormant company made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 16,000
    SH01

    Who are the officers of WALLACE BROWN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULL, Gavin John
    Links Place
    AB11 5DY Aberdeen
    1
    Secretary
    Links Place
    AB11 5DY Aberdeen
    1
    302133180001
    CAMPBELL, Colin David
    Greenways 30 Cairn Road
    Bieldside
    AB15 9AL Aberdeen
    Director
    Greenways 30 Cairn Road
    Bieldside
    AB15 9AL Aberdeen
    ScotlandBritish37285910006
    DUFF, Grant
    43 Morningside Drive
    EH10 5ND Edinburgh
    Secretary
    43 Morningside Drive
    EH10 5ND Edinburgh
    British873280002
    GORDON, Robert James
    Links Place
    AB11 5DY Aberdeen
    1
    Scotland
    Secretary
    Links Place
    AB11 5DY Aberdeen
    1
    Scotland
    180229460001
    MCWHINNIE, John
    1 Tillybrake Rise
    AB31 5TZ Banchory
    Kincardineshire
    Secretary
    1 Tillybrake Rise
    AB31 5TZ Banchory
    Kincardineshire
    British8887160002
    WATSON, Joyce Elma
    5 Castlemains Farm Cottages
    Dirleton
    EH39 5EG East Lothian
    Secretary
    5 Castlemains Farm Cottages
    Dirleton
    EH39 5EG East Lothian
    British79805350002
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    BREINGAN, Mark A
    17 Bruntsfield Gardens
    EH10 4DX Edinburgh
    Midlothian
    Director
    17 Bruntsfield Gardens
    EH10 4DX Edinburgh
    Midlothian
    British873300001
    CASSIDY, James
    36 Orchardhead Road
    EH16 6HP Edinburgh
    Midlothian
    Director
    36 Orchardhead Road
    EH16 6HP Edinburgh
    Midlothian
    British873290001
    CURRAN, John Paul
    Strathearn 29 Courthill
    Bearsden
    G61 3SN Glasgow
    Director
    Strathearn 29 Courthill
    Bearsden
    G61 3SN Glasgow
    ScotlandBritish44316690001
    DUFF, Grant
    43 Morningside Drive
    EH10 5ND Edinburgh
    Director
    43 Morningside Drive
    EH10 5ND Edinburgh
    ScotlandBritish873280002
    GRAHAM, Gordon
    Duddingston Park View
    Flat 13/61 Park Avenue
    EH15 1JS Edinburgh
    Director
    Duddingston Park View
    Flat 13/61 Park Avenue
    EH15 1JS Edinburgh
    British72719970001
    LISTER, John Ritchie Hood
    Joseph Cumming Gardens
    EH52 5AN Broxburn
    18
    West Lothian
    Scotland
    Director
    Joseph Cumming Gardens
    EH52 5AN Broxburn
    18
    West Lothian
    Scotland
    ScotlandBritish26175310003
    MCWHINNIE, John
    1 Tillybrake Rise
    AB31 5TZ Banchory
    Kincardineshire
    Director
    1 Tillybrake Rise
    AB31 5TZ Banchory
    Kincardineshire
    ScotlandBritish8887160002

    Who are the persons with significant control of WALLACE BROWN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Langstane Press Limited
    Links Place
    AB11 5DY Aberdeen
    1
    Scotland
    Apr 06, 2016
    Links Place
    AB11 5DY Aberdeen
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc062202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Harrison Campbell
    Links Place
    AB11 5DY Aberdeen
    1
    Apr 06, 2016
    Links Place
    AB11 5DY Aberdeen
    1
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Colin David Campbell
    Links Place
    AB11 5DY Aberdeen
    1
    Apr 06, 2016
    Links Place
    AB11 5DY Aberdeen
    1
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WALLACE BROWN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 15, 2009
    Delivered On Jan 22, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jan 22, 2009Registration of a charge (410)
    • Mar 14, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Sep 24, 1998
    Delivered On Sep 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1998Registration of a charge (410)
    • Dec 30, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 13, 1990
    Delivered On Feb 20, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    71 marionville road edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 1990Registration of a charge
    • Dec 16, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 06, 1989
    Delivered On Oct 19, 1989
    Satisfied
    Amount secured
    £10,000
    Short particulars
    71 marionville road edinburgh.
    Persons Entitled
    • Douglas Aitken Brown & Another
    Transactions
    • Oct 19, 1989Registration of a charge
    • Sep 10, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 26, 1989
    Delivered On Oct 11, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    71 marionville road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 1989Registration of a charge
    • Dec 16, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 25, 1989
    Delivered On Sep 27, 1989
    Satisfied
    Amount secured
    £100,000
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Douglas Aitken Brown and Another
    Transactions
    • Sep 27, 1989Registration of a charge
    • Sep 10, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 08, 1985
    Delivered On Jul 16, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse, 71 marionville rd edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 1985Registration of a charge
    • Dec 16, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 25, 1977
    Delivered On May 04, 1977
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 04, 1977Registration of a charge
    • Jan 13, 1999Alteration to a floating charge (466 Scot)
    • May 01, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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