Company NameWallace Allan Limited
DirectorsDavid Stewart Allan and William Grant Allan
Company StatusActive
Company NumberSC033131
CategoryPrivate Limited Company
Incorporation Date28 May 1958(65 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr David Stewart Allan
Date of BirthFebruary 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1989(31 years, 6 months after company formation)
Appointment Duration33 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Newmarket Street
Ayr
KA7 1LJ
Scotland
Director NameMr William Grant Allan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1989(31 years, 6 months after company formation)
Appointment Duration33 years, 10 months
RoleJeweller
Country of ResidenceScotland
Correspondence Address4 Newmarket Street
Ayr
KA7 1LJ
Scotland
Secretary NameMrs Marion Prudence Allan
NationalityBritish
StatusCurrent
Appointed29 November 1989(31 years, 6 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Correspondence Address4 Newmarket Street
Ayr
KA7 1LJ
Scotland
Secretary NameMrs Karen Allan
StatusCurrent
Appointed11 August 2022(64 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address63 Monument Road
Ayr
KA7 2UE
Scotland
Secretary NameMrs Marion Prudence Allan
NationalityBritish
StatusResigned
Appointed29 November 1989(31 years, 6 months after company formation)
Appointment Duration32 years, 8 months (resigned 11 August 2022)
RoleCompany Director
Correspondence Address4 Newmarket Street
Ayr
KA7 1LJ
Scotland

Contact

Websitebiggartbaillie.co.uk
Telephone07 979243114
Telephone regionMobile

Location

Registered Address4 Newmarket Street
Ayr
KA7 1LJ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

16k at £1William Grant Allan
72.73%
Ordinary
3k at £1David Stewart Allan
13.64%
Ordinary
3k at £1Lesley Jean Allan
13.64%
Ordinary

Financials

Year2014
Net Worth£580,954
Cash£461
Current Liabilities£367,911

Accounts

Latest Accounts31 January 2023 (8 months ago)
Next Accounts Due31 October 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 July 2023 (2 months, 1 week ago)
Next Return Due8 August 2024 (10 months, 1 week from now)

Charges

8 July 2013Delivered on: 27 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 April 2010Delivered on: 28 April 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop at four newmarket street, ayr.
Outstanding
15 April 2010Delivered on: 21 April 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop at 48 smith street ayr.
Outstanding
19 January 1993Delivered on: 29 January 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 September 1992Delivered on: 18 September 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole 2 flatted dwellinghouses at 2 newmarket street, ayr.
Outstanding
13 December 2000Delivered on: 21 December 2000
Satisfied on: 25 August 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11-15 old bridge street, ayr, KA7 1QA.
Fully Satisfied
21 August 1991Delivered on: 27 August 1991
Satisfied on: 2 November 2010
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor & second floor flats, no 2 newmarket street, ayr.
Fully Satisfied

Filing History

15 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
4 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
11 August 2022Appointment of Mrs Karen Allan as a secretary on 11 August 2022 (2 pages)
11 August 2022Termination of appointment of Marion Prudence Allan as a secretary on 11 August 2022 (1 page)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
4 January 2018Director's details changed for Mr William Grant Allan on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mr David Stewart Allan on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mr David Stewart Allan on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mr William Grant Allan on 4 January 2018 (2 pages)
4 January 2018Secretary's details changed for Mrs Marion Prudence Allan on 4 January 2018 (1 page)
4 January 2018Secretary's details changed for Mrs Marion Prudence Allan on 4 January 2018 (1 page)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 22,000
(5 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 22,000
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 22,000
(5 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 22,000
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
27 July 2013Registration of charge 0331310008 (20 pages)
27 July 2013Registration of charge 0331310008 (20 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
30 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
2 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
25 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for William Grant Allan on 25 July 2010 (2 pages)
20 August 2010Director's details changed for William Grant Allan on 25 July 2010 (2 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 September 2009Return made up to 25/07/09; full list of members (4 pages)
14 September 2009Return made up to 25/07/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 September 2008Return made up to 25/07/08; full list of members (4 pages)
15 September 2008Return made up to 25/07/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 August 2007Return made up to 25/07/07; full list of members (3 pages)
13 August 2007Return made up to 25/07/07; full list of members (3 pages)
11 December 2006Return made up to 25/07/06; full list of members (3 pages)
11 December 2006Return made up to 25/07/06; full list of members (3 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 August 2005Return made up to 25/07/05; full list of members (7 pages)
10 August 2005Return made up to 25/07/05; full list of members (7 pages)
20 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
20 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 July 2004Return made up to 25/07/04; full list of members (7 pages)
27 July 2004Return made up to 25/07/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 August 2003Return made up to 25/07/03; full list of members (7 pages)
14 August 2003Return made up to 25/07/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 August 2002Return made up to 25/07/02; full list of members (7 pages)
1 August 2002Return made up to 25/07/02; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
11 September 2001Return made up to 25/07/01; full list of members (6 pages)
11 September 2001Return made up to 25/07/01; full list of members (6 pages)
21 December 2000Partic of mort/charge * (5 pages)
21 December 2000Partic of mort/charge * (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 September 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
31 August 1999Return made up to 25/07/99; full list of members (6 pages)
31 August 1999Return made up to 25/07/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 September 1998Return made up to 25/07/98; no change of members (4 pages)
14 September 1998Return made up to 25/07/98; no change of members (4 pages)
28 November 1997Full accounts made up to 31 January 1997 (16 pages)
28 November 1997Full accounts made up to 31 January 1997 (16 pages)
27 August 1997Return made up to 25/07/97; no change of members (4 pages)
27 August 1997Return made up to 25/07/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 January 1996 (14 pages)
2 December 1996Full accounts made up to 31 January 1996 (14 pages)
3 October 1996Return made up to 25/07/96; full list of members (6 pages)
3 October 1996Return made up to 25/07/96; full list of members (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (14 pages)
29 November 1995Full accounts made up to 31 January 1995 (14 pages)
25 September 1995Return made up to 25/07/95; full list of members (6 pages)
25 September 1995Return made up to 25/07/95; full list of members (6 pages)
29 November 1994Full accounts made up to 31 January 1994 (14 pages)
12 September 1994Return made up to 25/07/94; no change of members (4 pages)
1 December 1993Full accounts made up to 31 January 1993 (13 pages)
18 November 1993Return made up to 25/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 1993Partic of mort/charge * (3 pages)
19 November 1992Full accounts made up to 31 January 1992 (12 pages)
7 October 1992Return made up to 25/07/92; no change of members (6 pages)
18 September 1992Partic of mort/charge * (3 pages)
5 November 1991Full accounts made up to 31 January 1991 (10 pages)
27 August 1991Partic of mort/charge 9556 (3 pages)
27 August 1990Full accounts made up to 31 January 1990 (10 pages)
27 August 1990Return made up to 25/07/90; full list of members (6 pages)
6 December 1989Full accounts made up to 31 January 1989 (10 pages)
6 December 1989Return made up to 29/11/89; full list of members (6 pages)
15 November 1989Director resigned;new director appointed (2 pages)
31 January 1989Full accounts made up to 31 January 1988 (12 pages)
25 April 1988Director's particulars changed (2 pages)
5 April 1988Return made up to 16/03/88; full list of members (7 pages)
11 February 1988Full accounts made up to 31 January 1987 (9 pages)
14 April 1987Annual return made up to 28/03/87 (6 pages)
18 March 1987Full accounts made up to 31 January 1986 (9 pages)
28 May 1958Incorporation (13 pages)