Company NameWallace Oils Holdings Limited
Company StatusDissolved
Company NumberSC195089
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date7 March 2016 (8 years, 1 month ago)
Previous NameLothian Fifty (573) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Katie Sinclair
NationalityBritish
StatusClosed
Appointed01 January 2013(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 07 March 2016)
RoleCompany Director
Correspondence AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Director NameMr Timothy John Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(13 years, 11 months after company formation)
Appointment Duration3 years (closed 07 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Director NameMr Neil Austin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(14 years after company formation)
Appointment Duration2 years, 10 months (closed 07 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Director NameEleanor Margaret Currie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenridge 93 Edinburgh Road
Dumfries
DG1 1JX
Scotland
Director NameMr Kenneth Norman Currie
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBenridge 93 Edinburgh Road
Dumfries
Dumfriesshire
DG1 1JX
Scotland
Director NameMr Derek Scott Wallace
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Secretary NameEleanor Margaret Currie
NationalityBritish
StatusResigned
Appointed20 August 1999(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenridge 93 Edinburgh Road
Dumfries
DG1 1JX
Scotland
Director NameMr Christopher Nigel Couper Holmes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(6 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Director NameMr Ronald Chalmers Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(6 years after company formation)
Appointment Duration8 years (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Secretary NameMr Ronald Chalmers Wood
NationalityBritish
StatusResigned
Appointed28 April 2005(6 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.wallaceoils.co.uk

Location

Registered AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 March 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2016Final Gazette dissolved following liquidation (1 page)
7 December 2015Return of final meeting of voluntary winding up (6 pages)
7 December 2015Return of final meeting of voluntary winding up (6 pages)
8 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-07
(1 page)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 126,666.7
(4 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 126,666.7
(4 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 126,666.7
(4 pages)
16 May 2014Termination of appointment of Derek Wallace as a director (2 pages)
16 May 2014Termination of appointment of Derek Wallace as a director (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 126,666.7
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 126,666.7
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 126,666.7
(4 pages)
6 August 2013Termination of appointment of Christopher Holmes as a director (2 pages)
6 August 2013Termination of appointment of Christopher Holmes as a director (2 pages)
7 May 2013Appointment of Neil Austin as a director (3 pages)
7 May 2013Termination of appointment of Ronald Wood as a director (2 pages)
7 May 2013Appointment of Neil Austin as a director (3 pages)
7 May 2013Termination of appointment of Ronald Wood as a director (2 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
20 March 2013Appointment of Mr Timothy John Davies as a director (3 pages)
20 March 2013Appointment of Mr Timothy John Davies as a director (3 pages)
7 February 2013Accounts for a dormant company made up to 1 September 2012 (6 pages)
7 February 2013Accounts for a dormant company made up to 1 September 2012 (6 pages)
28 January 2013Appointment of Mrs Katie Sinclair as a secretary (3 pages)
28 January 2013Appointment of Mrs Katie Sinclair as a secretary (3 pages)
28 January 2013Termination of appointment of Ronald Wood as a secretary (2 pages)
28 January 2013Termination of appointment of Ronald Wood as a secretary (2 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a dormant company made up to 3 September 2011 (6 pages)
6 February 2012Accounts for a dormant company made up to 3 September 2011 (6 pages)
6 February 2012Accounts for a dormant company made up to 3 September 2011 (6 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages)
15 April 2011Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages)
15 April 2011Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages)
19 January 2011Accounts for a dormant company made up to 28 August 2010 (6 pages)
19 January 2011Accounts for a dormant company made up to 28 August 2010 (6 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Derek Scott Wallace on 15 December 2009 (2 pages)
21 April 2010Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages)
21 April 2010Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages)
21 April 2010Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages)
21 April 2010Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page)
21 April 2010Director's details changed for Derek Scott Wallace on 15 December 2009 (2 pages)
21 April 2010Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page)
21 April 2010Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 29 August 2009 (6 pages)
19 February 2010Accounts for a dormant company made up to 29 August 2009 (6 pages)
18 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 June 2009Accounts for a dormant company made up to 30 August 2008 (6 pages)
8 June 2009Accounts for a dormant company made up to 30 August 2008 (6 pages)
17 April 2009Return made up to 08/04/09; full list of members (4 pages)
17 April 2009Return made up to 08/04/09; full list of members (4 pages)
22 April 2008Return made up to 08/04/08; full list of members (6 pages)
22 April 2008Return made up to 08/04/08; full list of members (6 pages)
12 February 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
12 February 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
12 February 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
19 June 2007Full accounts made up to 2 September 2006 (15 pages)
19 June 2007Full accounts made up to 2 September 2006 (15 pages)
19 June 2007Full accounts made up to 2 September 2006 (15 pages)
3 May 2007Return made up to 08/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/05/07
(7 pages)
3 May 2007Return made up to 08/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/05/07
(7 pages)
24 April 2007Registered office changed on 24/04/07 from: c/o iain smith & partners 11 murray street duns berwickshire TD11 3DF (1 page)
24 April 2007Registered office changed on 24/04/07 from: c/o iain smith & partners 11 murray street duns berwickshire TD11 3DF (1 page)
22 June 2006Full accounts made up to 3 September 2005 (13 pages)
22 June 2006Full accounts made up to 3 September 2005 (13 pages)
22 June 2006Full accounts made up to 3 September 2005 (13 pages)
17 May 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 May 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 May 2006Registered office changed on 04/05/06 from: 30 castle street dumfries dumfriesshire DG1 1EN (1 page)
4 May 2006Registered office changed on 04/05/06 from: 30 castle street dumfries dumfriesshire DG1 1EN (1 page)
17 May 2005Full accounts made up to 31 October 2004 (13 pages)
17 May 2005Full accounts made up to 31 October 2004 (13 pages)
13 May 2005New secretary appointed;new director appointed (5 pages)
13 May 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
13 May 2005Return made up to 08/04/05; full list of members (9 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (4 pages)
13 May 2005New secretary appointed;new director appointed (5 pages)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (4 pages)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
13 May 2005Return made up to 08/04/05; full list of members (9 pages)
10 May 2005Auditor's resignation (1 page)
10 May 2005Auditor's resignation (1 page)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
3 November 2004Registered office changed on 03/11/04 from: c/o currie group holdings LTD garroch business park, garroch loaning dumfries dumfriesshire DG2 8PN (1 page)
3 November 2004Registered office changed on 03/11/04 from: c/o currie group holdings LTD garroch business park, garroch loaning dumfries dumfriesshire DG2 8PN (1 page)
12 July 2004Dec mort/charge * (5 pages)
12 July 2004Dec mort/charge * (5 pages)
9 July 2004Full accounts made up to 31 October 2003 (14 pages)
9 July 2004Full accounts made up to 31 October 2003 (14 pages)
11 May 2004Return made up to 08/04/04; full list of members (9 pages)
11 May 2004Return made up to 08/04/04; full list of members (9 pages)
24 May 2003Accounts for a medium company made up to 31 October 2002 (13 pages)
24 May 2003Accounts for a medium company made up to 31 October 2002 (13 pages)
9 May 2003Return made up to 08/04/03; full list of members (9 pages)
9 May 2003Return made up to 08/04/03; full list of members (9 pages)
28 January 2003Ad 01/11/02--------- £ si [email protected]=31666 £ ic 95000/126666 (2 pages)
28 January 2003Particulars of contract relating to shares (4 pages)
28 January 2003Ad 01/11/02--------- £ si [email protected]=31666 £ ic 95000/126666 (2 pages)
28 January 2003Particulars of contract relating to shares (4 pages)
9 August 2002Alterations to a floating charge (9 pages)
9 August 2002Partic of mort/charge * (5 pages)
9 August 2002Partic of mort/charge * (5 pages)
9 August 2002Alterations to a floating charge (9 pages)
30 July 2002Alterations to a floating charge (9 pages)
30 July 2002Alterations to a floating charge (9 pages)
26 July 2002Partic of mort/charge * (6 pages)
26 July 2002Partic of mort/charge * (6 pages)
7 May 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(8 pages)
7 May 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(8 pages)
5 April 2002Accounts for a medium company made up to 31 October 2001 (14 pages)
5 April 2002Accounts for a medium company made up to 31 October 2001 (14 pages)
15 May 2001Return made up to 08/04/01; full list of members (8 pages)
15 May 2001Return made up to 08/04/01; full list of members (8 pages)
5 April 2001Full accounts made up to 31 October 2000 (13 pages)
5 April 2001Full accounts made up to 31 October 2000 (13 pages)
17 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(8 pages)
17 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(8 pages)
15 May 2000Full accounts made up to 31 October 1999 (10 pages)
15 May 2000Full accounts made up to 31 October 1999 (10 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
6 July 1999Ad 31/05/99--------- £ si [email protected]=94998 £ ic 2/95000 (2 pages)
6 July 1999Ad 31/05/99--------- £ si [email protected]=94998 £ ic 2/95000 (2 pages)
6 July 1999Particulars of contract relating to shares (5 pages)
6 July 1999Particulars of contract relating to shares (5 pages)
7 June 1999Partic of mort/charge * (6 pages)
7 June 1999Partic of mort/charge * (6 pages)
2 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 June 1999S-div 26/05/99 (1 page)
2 June 1999S-div 26/05/99 (1 page)
2 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
20 May 1999Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page)
20 May 1999Registered office changed on 20/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page)
11 May 1999Company name changed lothian fifty (573) LIMITED\certificate issued on 12/05/99 (3 pages)
11 May 1999Company name changed lothian fifty (573) LIMITED\certificate issued on 12/05/99 (3 pages)
7 May 1999£ nc 100/2000000 05/05/99 (1 page)
7 May 1999£ nc 100/2000000 05/05/99 (1 page)
12 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
12 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
8 April 1999Incorporation (25 pages)
8 April 1999Incorporation (25 pages)