ANDREW WALLACE (PROPERTIES) LTD.
Overview
| Company Name | ANDREW WALLACE (PROPERTIES) LTD. | 
|---|---|
| Company Status | Dissolved | 
| Legal Form | Private limited company | 
| Company Number | SC273853 | 
| Jurisdiction | Scotland | 
| Date of Creation | |
| Date of Cessation | 
Summary
| Has Super Secure PSCs | No | 
|---|---|
| Has Charges | Yes | 
| Has Insolvency History | No | 
| Registered Office is in Dispute | No | 
What is the purpose of ANDREW WALLACE (PROPERTIES) LTD.?
- Real estate agencies (68310) / Real estate activities
 
Where is ANDREW WALLACE (PROPERTIES) LTD. located?
| Registered Office Address | Ironworks Business Centre Castle Laurie Works, Bankside FK2 7XE  Falkirk Scotland  | 
|---|---|
| Undeliverable Registered Office Address | No | 
What are the latest accounts for ANDREW WALLACE (PROPERTIES) LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 | 
What are the latest filings for ANDREW WALLACE (PROPERTIES) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off  | 1 pages | GAZ2 | ||||||||||
Registered office address changed from Crichton House Meeks Road Falkirk FK2 7EW Scotland to Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE on Mar 27, 2024  | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended  | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off  | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 24, 2020 with no updates  | 3 pages | CS01 | ||||||||||
Registered office address changed from 20 Meeks Road Falkirk FK2 7ES to Crichton House Meeks Road Falkirk FK2 7EW on Mar 17, 2020  | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 24, 2019 with no updates  | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 24, 2018 with no updates  | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017  | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2017 with no updates  | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016  | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015  | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2016 with updates  | 5 pages | CS01 | ||||||||||
Annual return made up to Sep 24, 2015 with full list of shareholders  | 4 pages | AR01 | ||||||||||
  | ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014  | 4 pages | AA | ||||||||||
Annual return made up to Sep 24, 2014 with full list of shareholders  | 4 pages | AR01 | ||||||||||
  | ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013  | 4 pages | AA | ||||||||||
Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland to 20 Meeks Road Falkirk FK2 7ES on Sep 12, 2014  | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full  | 1 pages | MR04 | ||||||||||
Annual return made up to Sep 24, 2013 with full list of shareholders  | 4 pages | AR01 | ||||||||||
  | ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012  | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011  | 4 pages | AA | ||||||||||
Annual return made up to Sep 24, 2012 with full list of shareholders  | 4 pages | AR01 | ||||||||||
Annual return made up to Sep 24, 2011 with full list of shareholders  | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010  | 4 pages | AA | ||||||||||
Who are the officers of ANDREW WALLACE (PROPERTIES) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | 
|---|---|---|---|---|---|---|---|---|---|---|
| HASHMAT, Rukhsana | Secretary | 18 Armour Mews FK5 4FF  Larbert Stirlingshire  | British | 100817610001 | ||||||
| HASHMAT, Safdir | Director | 18 Armour Mews FK5 4FF  Larbert Stirlingshire  | Scotland | Scottish | Grocer | 100818030001 | ||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH  Edinburgh  | 900018660001 | |||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU  Glasgow  | 900018650001 | 
Who are the persons with significant control of ANDREW WALLACE (PROPERTIES) LTD.?
| Name | Notified On | Address | Ceased | 
|---|---|---|---|
| Mr Safdir Hashmat | Sep 24, 2016 | Armour Mews FK5 4FF  Larbert 18 Scotland  | No | 
Nationality: Scottish Country of Residence: Scotland  | |||
Natures of Control
  | |||
Does ANDREW WALLACE (PROPERTIES) LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Jun 29, 2005 Delivered On Jul 06, 2005  | 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
  | ||||
Transactions
  | ||||
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