Company NameWallshore Limited
DirectorCatherine Georgina Conn
Company StatusActive
Company NumberSC237591
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Catherine Georgina Conn
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlands Nivingston
Cleish
Kinross
KY13 0LS
Scotland
Director NameMrs Jacqueline Susan Innes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard House
Cleish
Kinross
KY13 0LS
Scotland
Secretary NameMrs Jacqueline Susan Innes
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard House
Cleish
Kinross
KY13 0LS
Scotland
Director NameChristopher Conn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(10 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlands Nivingston
Cleish
Kinross
KY13 0LS
Scotland
Secretary NameMr Christopher Richard Conn
StatusResigned
Appointed23 February 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2023)
RoleCompany Director
Correspondence Address5 Ochilview Square
Armadale
Bathgate
EH48 3EP
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address5 Ochilview Square
Armadale
Bathgate
EH48 3EP
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Catherine Georgina Conn
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,020
Cash£19,036
Current Liabilities£33,056

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

5 December 2002Delivered on: 12 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Livingston house hotel, kinross woodlands at livingston house hotel, kinross.
Outstanding

Filing History

29 December 2022Accounts for a dormant company made up to 29 March 2021 (2 pages)
29 December 2022Accounts for a dormant company made up to 29 March 2022 (2 pages)
27 September 2022Compulsory strike-off action has been discontinued (1 page)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
10 March 2022Compulsory strike-off action has been suspended (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
16 August 2021Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to 5 Ochilview Square Armadale Bathgate EH48 3EP on 16 August 2021 (1 page)
1 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 January 2021Confirmation statement made on 2 October 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
21 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
16 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
8 July 2017Appointment of Mr Christopher Richard Conn as a secretary on 23 February 2017 (2 pages)
8 July 2017Appointment of Mr Christopher Richard Conn as a secretary on 23 February 2017 (2 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
23 November 2012Termination of appointment of Jacqueline Innes as a secretary (1 page)
23 November 2012Appointment of Christopher Conn as a director (2 pages)
23 November 2012Director's details changed for Catherine Georgina Conn on 22 November 2012 (2 pages)
23 November 2012Appointment of Christopher Conn as a director (2 pages)
23 November 2012Director's details changed for Catherine Georgina Conn on 22 November 2012 (2 pages)
23 November 2012Termination of appointment of Jacqueline Innes as a secretary (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
17 May 2010Termination of appointment of Jacqueline Innes as a director (1 page)
17 May 2010Termination of appointment of Jacqueline Innes as a director (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Return made up to 02/10/08; full list of members (3 pages)
28 October 2008Return made up to 02/10/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Return made up to 02/10/06; full list of members (2 pages)
20 December 2006Return made up to 02/10/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Return made up to 02/10/05; full list of members (2 pages)
15 December 2005Return made up to 02/10/05; full list of members (2 pages)
16 February 2005Return made up to 02/10/04; full list of members (7 pages)
16 February 2005Return made up to 02/10/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 August 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
23 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2002Partic of mort/charge * (6 pages)
12 December 2002Partic of mort/charge * (6 pages)
9 December 2002Director resigned (1 page)
9 December 2002Registered office changed on 09/12/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Registered office changed on 09/12/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Incorporation (15 pages)
2 October 2002Incorporation (15 pages)