Company NameM. Wallace Clelland & Company Limited
Company StatusActive
Company NumberSC040478
CategoryPrivate Limited Company
Incorporation Date1 June 1964(59 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Mathew Wallace Clelland
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1989(24 years, 10 months after company formation)
Appointment Duration35 years, 1 month
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Industrial Estate
Kilsyth
G65 9JY
Scotland
Director NameMr David Clark Clelland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(43 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Industrial Estate
Kilsyth
G65 9JY
Scotland
Secretary NameMr David Clark Clelland
NationalityBritish
StatusCurrent
Appointed28 November 2007(43 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Industrial Estate
Kilsyth
G65 9JY
Scotland
Director NameMr John Wallace Clelland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(49 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Industrial Estate
Kilsyth
G65 9JY
Scotland
Director NameMr Stephen Andrew Clelland
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(49 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Industrial Estate
Kilsyth
G65 9JY
Scotland
Director NameJohn Wallace Clelland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(24 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 November 2007)
RoleQuarry Master
Correspondence AddressNorth Lodge
Tak-Ma-Doon Road Kilsyth
Glasgow
G65
Scotland
Secretary NameJohn Wallace Clelland
NationalityBritish
StatusResigned
Appointed23 March 1989(24 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 November 2007)
RoleQuarry Master
Correspondence AddressNorth Lodge
Tak-Ma-Doon Road Kilsyth
Glasgow
G65
Scotland

Contact

Telephone01236 823015
Telephone regionCoatbridge

Location

Registered AddressBurnside Industrial Estate
Kilsyth
G65 9JY
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Executors Of J.w. Clelland
50.00%
Ordinary
25k at £1M.w. Clelland
50.00%
Ordinary

Financials

Year2014
Net Worth£1,118,942
Cash£6,278
Current Liabilities£3,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

11 January 1982Delivered on: 14 January 1982
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

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
18 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
1 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
23 January 2019Cessation of Matthew Wallace Clelland as a person with significant control on 1 January 2019 (1 page)
23 January 2019Notification of Riskend Aggregates Limited as a person with significant control on 1 January 2019 (2 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
19 October 2017Purchase of own shares. (3 pages)
19 October 2017Cancellation of shares. Statement of capital on 21 September 2017
  • GBP 25,000
(4 pages)
19 October 2017Cancellation of shares. Statement of capital on 21 September 2017
  • GBP 25,000
(4 pages)
19 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 October 2017Purchase of own shares. (3 pages)
19 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 August 2017Satisfaction of charge 1 in full (4 pages)
31 August 2017Satisfaction of charge 1 in full (4 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Director's details changed for David Clark Clelland on 31 March 2016 (2 pages)
15 April 2016Director's details changed for Mathew Wallace Clelland on 31 March 2016 (2 pages)
15 April 2016Director's details changed for Mathew Wallace Clelland on 31 March 2016 (2 pages)
15 April 2016Director's details changed for David Clark Clelland on 31 March 2016 (2 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,000
(5 pages)
15 April 2016Secretary's details changed for David Clark Clelland on 31 March 2016 (1 page)
15 April 2016Secretary's details changed for David Clark Clelland on 31 March 2016 (1 page)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,000
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(7 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(7 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 April 2014Director's details changed for Mr Stephen Andrew Clelland on 1 January 2014 (2 pages)
4 April 2014Director's details changed for Mr John Wallace Clelland on 1 January 2014 (2 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50,000
(7 pages)
4 April 2014Director's details changed for Mr Stephen Andrew Clelland on 1 January 2014 (2 pages)
4 April 2014Director's details changed for Mr John Wallace Clelland on 1 January 2014 (2 pages)
4 April 2014Director's details changed for Mr Stephen Andrew Clelland on 1 January 2014 (2 pages)
4 April 2014Director's details changed for Mr John Wallace Clelland on 1 January 2014 (2 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50,000
(7 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 July 2013Appointment of Mr John Wallace Clelland as a director (2 pages)
1 July 2013Appointment of Mr Stephen Andrew Clelland as a director (2 pages)
1 July 2013Appointment of Mr Stephen Andrew Clelland as a director (2 pages)
1 July 2013Appointment of Mr John Wallace Clelland as a director (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 January 2009Return made up to 31/03/08; full list of members (4 pages)
5 January 2009Return made up to 31/03/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 April 2008Return made up to 31/03/07; full list of members (4 pages)
10 April 2008Return made up to 31/03/07; full list of members (4 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Secretary resigned;director resigned (1 page)
2 December 2007New secretary appointed (2 pages)
2 December 2007Secretary resigned;director resigned (1 page)
2 December 2007New secretary appointed (2 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 May 2006Return made up to 31/03/06; full list of members (2 pages)
19 May 2006Return made up to 31/03/06; full list of members (2 pages)
17 June 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
17 June 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2001Return made up to 31/03/01; full list of members (6 pages)
21 April 2001Return made up to 31/03/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
18 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1998Return made up to 31/03/98; no change of members (6 pages)
15 April 1998Return made up to 31/03/98; no change of members (6 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
27 May 1997Return made up to 31/03/97; no change of members (4 pages)
27 May 1997Return made up to 31/03/97; no change of members (4 pages)
9 April 1997Full accounts made up to 30 June 1996 (12 pages)
9 April 1997Full accounts made up to 30 June 1996 (12 pages)
29 May 1996Return made up to 31/03/96; full list of members (6 pages)
29 May 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (11 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
4 December 1980Memorandum and Articles of Association (8 pages)
4 December 1980Memorandum and Articles of Association (8 pages)
4 December 1980Memorandum and Articles of Association (8 pages)
4 December 1980Memorandum and Articles of Association (8 pages)
1 June 1964Certificate of incorporation (2 pages)
1 June 1964Certificate of incorporation (2 pages)