WALLACES EXPRESS LIMITED

WALLACES EXPRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWALLACES EXPRESS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC247082
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WALLACES EXPRESS LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WALLACES EXPRESS LIMITED located?

    Registered Office Address
    Wellpark Brewery
    161 Duke Street
    G31 1JD Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WALLACES EXPRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1049) LIMITEDApr 02, 2003Apr 02, 2003

    What are the latest accounts for WALLACES EXPRESS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for WALLACES EXPRESS LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for WALLACES EXPRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 01, 2025

    LRESSP

    Statement of capital on Jun 26, 2025

    • Capital: GBP 12.50
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the amount arising from the reduction of capital (£1,249,987.50) be credited to the profit and loss reserves of the company. 25/06/2025
    RES13
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    Termination of appointment of Andrea Pozzi as a director on Apr 11, 2025

    1 pagesTM01

    Termination of appointment of Riona Heffernan as a director on Apr 11, 2025

    1 pagesTM01

    Appointment of Mr Richard Alistair Evans as a director on Apr 11, 2025

    2 pagesAP01

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 29, 2024

    18 pagesAA

    Termination of appointment of Patrick Mcmahon as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Ewan James Robertson as a director on Jun 25, 2024

    1 pagesTM01

    Appointment of Mark Mcgloin as a director on May 01, 2024

    2 pagesAP01

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2023

    21 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Ewan James Robertson as a director on Jun 01, 2023

    2 pagesAP01

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Webster as a director on Mar 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2022

    23 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Director's details changed for Richard Webster on Feb 01, 2022

    2 pagesCH01

    Director's details changed for Mr Andrea Pozzi on Jan 31, 2022

    2 pagesCH01

    Termination of appointment of Kenneth Gray as a director on Jan 19, 2022

    1 pagesTM01

    Appointment of Richard Webster as a director on Jan 19, 2022

    2 pagesAP01

    Who are the officers of WALLACES EXPRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    C&C MANAGEMENT SERVICES LIMITED
    Clonmel
    Co. Tipperary
    Annerville
    Ireland
    Secretary
    Clonmel
    Co. Tipperary
    Annerville
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES - LTD
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration NumberSC247082
    172928540001
    EVANS, Richard Alistair
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    Director
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    EnglandBritish189988480001
    MCGLOIN, Mark
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    Director
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    IrelandIrish322670370001
    COSH, Christopher
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Secretary
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    British57901930003
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BARCLAY, Kenneth Edward
    Wellpark Brewery
    161 Duke Street
    G31 1JD Glasgow
    Tennent Caledonian Breweries Uk Limited
    Scotland
    Director
    Wellpark Brewery
    161 Duke Street
    G31 1JD Glasgow
    Tennent Caledonian Breweries Uk Limited
    Scotland
    ScotlandBritish176940320001
    BOULOS, Mark
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    United KingdomBritish188555440001
    CALDER, Brian James
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    United KingdomBritish512640003
    CAMPBELL, Alastair Maclennan
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    United KingdomBritish73985750002
    CATTO, Jonathan
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    Director
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    ScotlandBritish277654050001
    COSH, Christopher
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    United KingdomBritish57901930003
    COSH, David Stephen
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    United KingdomBritish31770070001
    DALY, Alan
    c/o C & C Group
    3rd Floor, Block 71, Parkwest Business Park
    Dublin 12
    Dublin
    71
    Ireland
    Director
    c/o C & C Group
    3rd Floor, Block 71, Parkwest Business Park
    Dublin 12
    Dublin
    71
    Ireland
    Republic Of IrelandIrish176940340001
    FREW, Duncan
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    ScotlandBritish266489160001
    GLANCEY, Stephen
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    United KingdomBritish131468730001
    GRAY, Kenneth Corbett
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    Director
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    ScotlandBritish266138230001
    HEFFERNAN, Riona
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    Director
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    IrelandIrish203083000001
    JOHNSTON, David George
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    IrelandIrish198738340001
    MCMAHON, Patrick
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    Director
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    IrelandIrish274644850001
    NEISON, Kenneth
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    ScotlandScottish105191780001
    POZZI, Andrea
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    Director
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    ScotlandItalian195181530002
    POZZI, Andrea
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    ScotlandItalian195181530001
    ROBERTSON, Ewan James
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    Director
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    ScotlandBritish208215190001
    ROBERTSON, Ewan James
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    ScotlandBritish208215190001
    WEBSTER, Richard
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    Director
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    ScotlandBritish291642650002
    WEBSTER, Richard Joseph
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    ScotlandBritish253336270001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001
    D.W. DIRECTOR 2 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021320001

    Who are the persons with significant control of WALLACES EXPRESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C&C Group Plc
    Keeper Road
    Crumlin
    Dublin 12
    Bulmers House
    Ireland
    Apr 06, 2016
    Keeper Road
    Crumlin
    Dublin 12
    Bulmers House
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014
    Place RegisteredDublin, Ireland
    Registration Number383466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WALLACES EXPRESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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