WALLACE CAPITAL INVESTMENTS LIMITED: Filings
Overview
Company Name | WALLACE CAPITAL INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC464909 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for WALLACE CAPITAL INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Sep 17, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Hfd Investments Ltd as a person with significant control on Dec 02, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of William Dale Hill as a person with significant control on Dec 02, 2019 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Previous accounting period extended from May 31, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Charles Anthony Shields as a secretary on May 13, 2015 | 2 pages | TM02 | ||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Current accounting period shortened from Nov 30, 2014 to May 31, 2014 | 3 pages | AA01 | ||||||||||
Termination of appointment of David Mcewing as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 13 Queen's Road Aberdeen AB15 4YL United Kingdom* on Dec 20, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Pinsent Masons Director Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of William Dale Hill as a director | 2 pages | AP01 | ||||||||||
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