Company NameD R Wallace & Sons Limited
Company StatusActive
Company NumberSC216689
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameRobert Wallace
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(3 days after company formation)
Appointment Duration23 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressStrathmartine Castle Farm
Bridgefoot
Dundee
Angus
DD3 0QU
Scotland
Secretary NameRobert Wallace
StatusCurrent
Appointed13 May 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1HW
Scotland
Director NameMrs Dormant Dormant
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathmartine Castle Farm Bridgefoot
By Dundee
DD3 0QU
Scotland
Director NameMrs Margaret Anne Wallace
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathmartine Castle Farm Bridgefoot
By Dundee
DD3 0QU
Scotland
Director NameJohn Sim Wallace
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(3 days after company formation)
Appointment Duration10 years, 2 months (resigned 13 May 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPitpointie
Auchterhouse
Dundee
Angus
DD3 0QR
Scotland
Secretary NameJohn Sim Wallace
NationalityBritish
StatusResigned
Appointed15 March 2001(3 days after company formation)
Appointment Duration10 years, 2 months (resigned 13 May 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPitpointie
Auchterhouse
Dundee
Angus
DD3 0QR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01382 320243
Telephone regionDundee

Location

Registered AddressStrathmartine Castle Farm
Bridgefoot
Dundee
Angus
DD3 0PU
Scotland
ConstituencyDundee West
WardMonifieth and Sidlaw

Shareholders

50 at £1Executors Of John Sim Wallace
50.00%
Ordinary
50 at £1Robert Millar Wallace
50.00%
Ordinary

Financials

Year2014
Net Worth£1,587,138
Current Liabilities£300

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

15 April 2021Delivered on: 16 April 2021
Persons entitled:
Graham Henderson Scott
George Erskine Scott
Marion Elizabeth Hamilton
Jennifer Walker

Classification: A registered charge
Particulars: Land at baldragon farm, strathmartine, dundee.
Outstanding
7 May 2016Delivered on: 11 May 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

28 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
9 January 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
20 September 2023Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW to Strathmartine Castle Farm Bridgefoot Dundee Angus DD3 0PU on 20 September 2023 (1 page)
20 September 2023Director's details changed for Mrs Margaret Anne Wallace on 19 September 2023 (2 pages)
20 September 2023Director's details changed for Robert Millar Wallace on 19 September 2023 (2 pages)
20 September 2023Director's details changed for Mrs Margaret Anne Wallace on 19 September 2023 (2 pages)
20 September 2023Change of details for Robert Millar Wallace as a person with significant control on 19 September 2023 (2 pages)
25 April 2023Secretary's details changed for Robert Millar Wallace on 25 April 2023 (1 page)
6 March 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
3 March 2023Termination of appointment of Dormant Dormant as a director on 4 December 2019 (1 page)
24 January 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
10 January 2023Secretary's details changed for Robert Wallace on 10 January 2023 (1 page)
10 January 2023Change of details for Robert Millar Wallace as a person with significant control on 10 January 2023 (2 pages)
10 January 2023Director's details changed for Robert Wallace on 10 January 2023 (2 pages)
10 January 2023Director's details changed for Robert Wallace on 10 January 2023 (2 pages)
2 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
24 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
16 April 2021Registration of charge SC2166890002, created on 15 April 2021 (6 pages)
10 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
24 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
9 January 2020Appointment of Mrs Margaret Anne Wallace as a director on 4 December 2019 (2 pages)
9 January 2020Appointment of Mrs Dormant Dormant as a director on 4 December 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
28 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 May 2016Registration of charge SC2166890001, created on 7 May 2016 (17 pages)
11 May 2016Registration of charge SC2166890001, created on 7 May 2016 (17 pages)
19 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 December 2011Termination of appointment of John Wallace as a director (1 page)
21 December 2011Appointment of Robert Wallace as a secretary (1 page)
21 December 2011Termination of appointment of John Wallace as a secretary (1 page)
21 December 2011Termination of appointment of John Wallace as a secretary (1 page)
21 December 2011Appointment of Robert Wallace as a secretary (1 page)
21 December 2011Termination of appointment of John Wallace as a director (1 page)
5 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 May 2010Director's details changed for Robert Wallace on 1 October 2009 (2 pages)
5 May 2010Director's details changed for John Sim Wallace on 1 October 2009 (2 pages)
5 May 2010Director's details changed for John Sim Wallace on 1 October 2009 (2 pages)
5 May 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ on 5 May 2010 (1 page)
5 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Robert Wallace on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Robert Wallace on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for John Sim Wallace on 1 October 2009 (2 pages)
5 May 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ on 5 May 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 March 2009Return made up to 27/02/09; full list of members (4 pages)
13 March 2009Return made up to 27/02/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from chapelshade house 78-84 bell street dundee tayside DD1 1HW (1 page)
13 March 2009Registered office changed on 13/03/2009 from chapelshade house 78-84 bell street dundee tayside DD1 1HW (1 page)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2008Return made up to 27/02/08; full list of members (4 pages)
12 March 2008Return made up to 27/02/08; full list of members (4 pages)
14 March 2007Return made up to 27/02/07; full list of members (2 pages)
14 March 2007Return made up to 27/02/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 June 2006Registered office changed on 06/06/06 from: 20 reform street dundee DD1 1RQ (1 page)
6 June 2006Registered office changed on 06/06/06 from: 20 reform street dundee DD1 1RQ (1 page)
27 February 2006Return made up to 27/02/06; full list of members (2 pages)
27 February 2006Return made up to 27/02/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 March 2005Return made up to 27/02/05; full list of members (7 pages)
11 March 2005Return made up to 27/02/05; full list of members (7 pages)
17 March 2004Return made up to 27/02/04; full list of members (7 pages)
17 March 2004Return made up to 27/02/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 March 2003Return made up to 27/02/03; full list of members (7 pages)
9 March 2003Return made up to 27/02/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 March 2002Return made up to 27/02/02; full list of members (6 pages)
18 March 2002Return made up to 27/02/02; full list of members (6 pages)
15 June 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
15 June 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
15 June 2001Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2001Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2001Memorandum and Articles of Association (9 pages)
21 March 2001Memorandum and Articles of Association (9 pages)
16 March 2001Registered office changed on 16/03/01 from: 20 reform street dundee DD1 1RQ (1 page)
16 March 2001New director appointed (1 page)
16 March 2001Registered office changed on 16/03/01 from: 20 reform street dundee DD1 1RQ (1 page)
16 March 2001Company name changed detailultra LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed detailultra LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001New director appointed (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
15 March 2001Registered office changed on 15/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
12 March 2001Incorporation (13 pages)
12 March 2001Incorporation (13 pages)