Company NameWallace Property Investments Limited
Company StatusDissolved
Company NumberSC216019
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date18 November 2022 (1 year, 5 months ago)
Previous NamePacific Shelf 1020 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(3 weeks, 2 days after company formation)
Appointment Duration21 years, 8 months (closed 18 November 2022)
RoleEngineer/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Blantyre Road
Bothwell
Glasgow
G71 8PJ
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(3 weeks, 2 days after company formation)
Appointment Duration11 years, 1 month (resigned 02 May 2012)
RoleContracts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address51 Blantyre Road
Bothwell
Glasgow
G71 8PJ
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed16 March 2001(3 weeks, 2 days after company formation)
Appointment Duration12 years, 11 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameMr John Kyle Berry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2008)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address33 Keir Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QJ
Scotland
Director NameKenneth James Gribben Hillen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2003)
RoleCompany Director
Correspondence Address19 Eriskay Crescent
Newton Mearns
Glasgow
G77 6XE
Scotland
Director NameEdward Rintoul
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address28 Picketlaw Farm Road
Carmunnock
Glasgow
G76 9EJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,937,151
Cash£177,155
Current Liabilities£916,706

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

14 March 2012Delivered on: 23 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Right, title interest and benefit in and to the rental income and all rental deposits and guarantee held pursuant or supplemental to the leases (please see form).
Outstanding
14 January 2011Delivered on: 25 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rent
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in and to the rent and all rental deposits and guarantees.
Outstanding
19 October 2004Delivered on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground lying to the north west of phoenix crescent, strathclyde business park, bellshill, lanarkshire extending to 17,466 square feet with the building erected thereon known as braidhurst house, strathclyde business park.
Outstanding
20 October 2004Delivered on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground at strathclyde business park, bellshill lying to the north west of phoenix crescent, strathclyde business park, bellshill, lanarkshire extending to 10,032 square feet with the building erected thereon known as dalziel house, strathclyde business park, bellshill.
Outstanding
23 January 2004Delivered on: 4 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Coltness house, strathclyde business park, bellshill.
Outstanding
10 October 2001Delivered on: 16 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pavilion 5, murdostoun house, almondvale campus, strathclyde business park.
Outstanding
5 April 2001Delivered on: 17 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.6957 hectares lying generally ot the east of phoenix crescent, strathclyde business park, bellshill.
Outstanding
5 April 2001Delivered on: 17 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at strathclyde business park, bellshill lying to the northwest of phoenix crescent, lanark.
Outstanding
16 February 2015Delivered on: 23 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 July 2014Delivered on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 January 2014Delivered on: 27 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 June 2013Delivered on: 12 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 May 2013Delivered on: 15 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 October 2012Delivered on: 16 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in and to the rental income see form for details.
Outstanding
12 July 2012Delivered on: 13 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Whole right, title and interest in and to the rental income over carnbroe house, strathclyde business park, bellshill LAN150474.
Outstanding
11 June 2012Delivered on: 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Right title and interest and benefit in and to the rental income and all rental deposits and guarantees please see form for details.
Outstanding
14 March 2012Delivered on: 2 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Pledge over account
Secured details: All sums due or to become due.
Particulars: The accounts and deposits-see form for further details.
Outstanding
29 March 2001Delivered on: 3 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

17 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-04
(1 page)
17 September 2020Registered office address changed from Phoenix House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 17 September 2020 (2 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
23 February 2015Registration of charge SC2160190018, created on 16 February 2015 (18 pages)
23 February 2015Registration of charge SC2160190018, created on 16 February 2015 (18 pages)
16 July 2014Registration of charge SC2160190017, created on 11 July 2014 (20 pages)
16 July 2014Registration of charge SC2160190017, created on 11 July 2014 (20 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
4 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
27 January 2014Registration of charge 2160190016 (20 pages)
27 January 2014Registration of charge 2160190016 (20 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (9 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (9 pages)
12 June 2013Registration of charge 2160190015 (20 pages)
12 June 2013Registration of charge 2160190015 (20 pages)
15 May 2013Registration of charge 2160190014 (19 pages)
15 May 2013Registration of charge 2160190014 (19 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
25 June 2012Duplicate mortgage certificatecharge no:11 (8 pages)
25 June 2012Duplicate mortgage certificatecharge no:11 (8 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
13 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
13 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
15 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
15 May 2012Termination of appointment of Rosemary Hill as a director (1 page)
15 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
15 May 2012Termination of appointment of Rosemary Hill as a director (1 page)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
26 March 2012Resolutions
  • RES13 ‐ Approve - facility agrmt. Floting chg, standard sec, assignation of rents & income 14/03/2012
(2 pages)
26 March 2012Change of share class name or designation (2 pages)
26 March 2012Resolutions
  • RES13 ‐ Approve - facility agremt, floating chg, standard sec, assignation of rents & income 14/03/2012
(2 pages)
26 March 2012Resolutions
  • RES13 ‐ Approve - facility agremt, floating chg, standard sec, assignation of rents & income 14/03/2012
(2 pages)
26 March 2012Resolutions
  • RES13 ‐ Approve - facility agrmt. Floting chg, standard sec, assignation of rents & income 14/03/2012
(2 pages)
26 March 2012Change of share class name or designation (2 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
9 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
9 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
11 May 2011Accounts for a small company made up to 31 March 2010 (10 pages)
11 May 2011Accounts for a small company made up to 31 March 2010 (10 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 September 2010Accounts for a small company made up to 31 March 2009 (9 pages)
3 September 2010Accounts for a small company made up to 31 March 2009 (9 pages)
6 April 2010Termination of appointment of Edward Rintoul as a director (1 page)
6 April 2010Termination of appointment of Edward Rintoul as a director (1 page)
6 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
14 August 2008Appointment terminated director john berry (1 page)
14 August 2008Director appointed edward rintoul (2 pages)
14 August 2008Director appointed edward rintoul (2 pages)
14 August 2008Appointment terminated director john berry (1 page)
13 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
13 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 April 2008Return made up to 21/02/08; full list of members (4 pages)
1 April 2008Return made up to 21/02/08; full list of members (4 pages)
31 March 2008Director's change of particulars / rosemary hepburn / 31/03/2008 (1 page)
31 March 2008Director's change of particulars / rosemary hepburn / 31/03/2008 (1 page)
2 March 2007Return made up to 21/02/07; full list of members (3 pages)
2 March 2007Return made up to 21/02/07; full list of members (3 pages)
15 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
15 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
28 February 2006Return made up to 21/02/06; full list of members (3 pages)
28 February 2006Return made up to 21/02/06; full list of members (3 pages)
3 October 2005Full accounts made up to 31 March 2005 (14 pages)
3 October 2005Full accounts made up to 31 March 2005 (14 pages)
21 March 2005Return made up to 21/02/05; full list of members (3 pages)
21 March 2005Return made up to 21/02/05; full list of members (3 pages)
30 October 2004Partic of mort/charge * (6 pages)
30 October 2004Partic of mort/charge * (6 pages)
30 October 2004Partic of mort/charge * (6 pages)
30 October 2004Partic of mort/charge * (6 pages)
27 October 2004Full accounts made up to 31 March 2004 (16 pages)
27 October 2004Full accounts made up to 31 March 2004 (16 pages)
19 February 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Partic of mort/charge * (5 pages)
4 February 2004Partic of mort/charge * (5 pages)
25 October 2003Full accounts made up to 31 March 2003 (16 pages)
25 October 2003Full accounts made up to 31 March 2003 (16 pages)
11 October 2003Director resigned (1 page)
11 October 2003Director resigned (1 page)
17 February 2003Return made up to 21/02/03; full list of members (8 pages)
17 February 2003Return made up to 21/02/03; full list of members (8 pages)
8 October 2002Full accounts made up to 31 March 2002 (13 pages)
8 October 2002Full accounts made up to 31 March 2002 (13 pages)
4 March 2002Return made up to 21/02/02; full list of members (7 pages)
4 March 2002Return made up to 21/02/02; full list of members (7 pages)
11 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
11 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 November 2001Ad 30/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 November 2001Ad 30/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 October 2001Partic of mort/charge * (6 pages)
16 October 2001Partic of mort/charge * (6 pages)
17 April 2001Partic of mort/charge * (7 pages)
17 April 2001Partic of mort/charge * (7 pages)
17 April 2001Partic of mort/charge * (7 pages)
17 April 2001Partic of mort/charge * (7 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Memorandum and Articles of Association (10 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2001Memorandum and Articles of Association (10 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2001Partic of mort/charge * (8 pages)
3 April 2001Partic of mort/charge * (8 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 March 2001Registered office changed on 22/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
21 March 2001Company name changed pacific shelf 1020 LIMITED\certificate issued on 21/03/01 (2 pages)
21 March 2001Company name changed pacific shelf 1020 LIMITED\certificate issued on 21/03/01 (2 pages)
21 February 2001Incorporation (15 pages)
21 February 2001Incorporation (15 pages)