Company NameWallacetown Limited
DirectorIan Magnus Sinclair
Company StatusActive
Company NumberSC171972
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ian Magnus Sinclair
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence AddressDowanhill 11 Victoria Terrace
Kemnay
Aberdeenshire
AB51 5RL
Scotland
Secretary NameMs Debbie Sinclair
NationalityBritish
StatusCurrent
Appointed31 January 2004(7 years after company formation)
Appointment Duration20 years, 3 months
RoleManager
Correspondence Address9 Berryhill Park
Oyne
Insch
Aberdeenshire
AB52 6ZA
Scotland
Director NameAgnes Catherine Sinclair
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleJeweller
Correspondence AddressThe Ha'S
Keith Hall
Inverurie
Aberdeenshire
AB51 0NB
Scotland
Secretary NameAgnes Catherine Sinclair
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleJeweller
Correspondence AddressThe Ha'S
Keith Hall
Inverurie
Aberdeenshire
AB51 0NB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£590,076
Cash£105
Current Liabilities£1,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

13 June 2001Delivered on: 25 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 acres of adjoining land at the ha's, keithhall, inverurie.
Outstanding
13 June 2001Delivered on: 25 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13-15 west high street, inverurie, aberdeenshire.
Outstanding
26 April 2001Delivered on: 11 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The posthorn at 26-30 and 12 st andrews street, castle douglas.
Outstanding

Filing History

7 June 2023Micro company accounts made up to 31 January 2023 (5 pages)
2 February 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
2 February 2023Change of details for Mr Ian Magnus Sinclair as a person with significant control on 6 April 2016 (2 pages)
19 May 2022Micro company accounts made up to 31 January 2022 (5 pages)
10 February 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
12 March 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
28 January 2021Change of details for Mr Ian Magnus Sinclair as a person with significant control on 26 January 2021 (2 pages)
28 January 2021Director's details changed for Ian Magnus Sinclair on 26 January 2021 (2 pages)
28 January 2021Director's details changed for Ian Magnus Sinclair on 28 January 2021 (2 pages)
28 January 2021Secretary's details changed for Ms Debbie Sinclair on 26 January 2021 (1 page)
28 January 2021Change of details for Ian Magnus Sinclair as a person with significant control on 26 January 2021 (2 pages)
28 January 2021Secretary's details changed for Debbie Sinclair on 26 January 2021 (1 page)
20 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
2 July 2019Micro company accounts made up to 31 January 2019 (3 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 January 2018 (3 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed (1 page)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 February 2008Registered office changed on 08/02/08 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
8 February 2008Registered office changed on 08/02/08 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 27/01/08; no change of members (2 pages)
28 January 2008Return made up to 27/01/08; no change of members (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 April 2007Return made up to 27/01/07; no change of members (2 pages)
17 April 2007Return made up to 27/01/07; no change of members (2 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
12 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 March 2006Return made up to 27/01/06; full list of members (2 pages)
21 March 2006Return made up to 27/01/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 February 2005Return made up to 27/01/05; full list of members (6 pages)
2 February 2005Return made up to 27/01/05; full list of members (6 pages)
26 November 2004Secretary resigned;director resigned (1 page)
26 November 2004Secretary resigned;director resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 February 2004Return made up to 27/01/04; full list of members (7 pages)
3 February 2004Return made up to 27/01/04; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 September 2003Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
14 September 2003Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
5 February 2003Return made up to 27/01/03; full list of members (7 pages)
5 February 2003Return made up to 27/01/03; full list of members (7 pages)
15 August 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
15 August 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
30 January 2002Return made up to 27/01/02; full list of members (6 pages)
30 January 2002Return made up to 27/01/02; full list of members (6 pages)
28 November 2001Registered office changed on 28/11/01 from: westby 64 west high street forfar angus DD8 1BJ (1 page)
28 November 2001Registered office changed on 28/11/01 from: westby 64 west high street forfar angus DD8 1BJ (1 page)
3 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
3 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
25 June 2001Partic of mort/charge * (5 pages)
25 June 2001Partic of mort/charge * (5 pages)
25 June 2001Partic of mort/charge * (5 pages)
25 June 2001Partic of mort/charge * (5 pages)
11 May 2001Partic of mort/charge * (6 pages)
11 May 2001Partic of mort/charge * (6 pages)
1 February 2001Return made up to 27/01/01; full list of members (6 pages)
1 February 2001Return made up to 27/01/01; full list of members (6 pages)
24 August 2000Full accounts made up to 31 January 2000 (7 pages)
24 August 2000Full accounts made up to 31 January 2000 (7 pages)
11 February 2000Return made up to 27/01/00; full list of members (6 pages)
11 February 2000Return made up to 27/01/00; full list of members (6 pages)
10 December 1999Full accounts made up to 31 January 1999 (8 pages)
10 December 1999Full accounts made up to 31 January 1999 (8 pages)
1 August 1999Registered office changed on 01/08/99 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
1 August 1999Registered office changed on 01/08/99 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
3 February 1999Return made up to 27/01/99; no change of members (4 pages)
3 February 1999Return made up to 27/01/99; no change of members (4 pages)
19 November 1998Full accounts made up to 31 January 1998 (8 pages)
19 November 1998Full accounts made up to 31 January 1998 (8 pages)
18 February 1998Return made up to 27/01/98; full list of members (6 pages)
18 February 1998Return made up to 27/01/98; full list of members (6 pages)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1997Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: 24 great king street edinburgh EH3 6QN (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: 24 great king street edinburgh EH3 6QN (1 page)
30 January 1997New director appointed (2 pages)
27 January 1997Incorporation (19 pages)
27 January 1997Incorporation (19 pages)