Company NameR. Wallace S.I.P. Ltd.
Company StatusDissolved
Company NumberSC241328
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date8 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Calderwood Wallace
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
Secretary NameMs Fiona Jane Tate
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
Director NameGeraldine Gertrude Wallace
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(10 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
ML3 0DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.amigoadvisers.co.uk

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

90 at £1Robert C. Wallace
90.00%
Ordinary
10 at £1Fiona J. Tate
10.00%
Ordinary

Financials

Year2014
Net Worth£166,605
Cash£123,586
Current Liabilities£28,614

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Final Gazette dissolved following liquidation (1 page)
8 October 2015Return of final meeting of voluntary winding up (4 pages)
8 October 2015Return of final meeting of voluntary winding up (4 pages)
1 October 2014Registered office address changed from 10 Clydesdale Street Hamilton ML3 0DP to 89 North Orchard Street Motherwell ML1 3JL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 10 Clydesdale Street Hamilton ML3 0DP to 89 North Orchard Street Motherwell ML1 3JL on 1 October 2014 (1 page)
1 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-25
(1 page)
1 October 2014Registered office address changed from 10 Clydesdale Street Hamilton ML3 0DP to 89 North Orchard Street Motherwell ML1 3JL on 1 October 2014 (1 page)
28 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(3 pages)
28 September 2014Termination of appointment of Geraldine Gertrude Wallace as a director on 17 February 2014 (1 page)
28 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(3 pages)
28 September 2014Termination of appointment of Geraldine Gertrude Wallace as a director on 17 February 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(4 pages)
27 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 April 2013Appointment of Geraldine Gertrude Wallace as a director (2 pages)
11 April 2013Appointment of Geraldine Gertrude Wallace as a director (2 pages)
26 January 2013Secretary's details changed for Fiona Jane Tate on 26 January 2013 (1 page)
26 January 2013Director's details changed for Mr Robert Calderwood Wallace on 26 January 2013 (2 pages)
26 January 2013Secretary's details changed for Fiona Jane Tate on 26 January 2013 (1 page)
26 January 2013Director's details changed for Mr Robert Calderwood Wallace on 26 January 2013 (2 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 January 2009Return made up to 18/12/08; full list of members (3 pages)
12 January 2009Return made up to 18/12/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 18/12/07; full list of members (2 pages)
9 January 2008Return made up to 18/12/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 December 2006Return made up to 18/12/06; full list of members (2 pages)
21 December 2006Return made up to 18/12/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 February 2006Return made up to 18/12/05; full list of members (2 pages)
7 February 2006Return made up to 18/12/05; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 January 2005Return made up to 18/12/04; full list of members (6 pages)
17 January 2005Return made up to 18/12/04; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 August 2004Registered office changed on 05/08/04 from: 110 cadzow street hamilton ML3 6HP (1 page)
5 August 2004Registered office changed on 05/08/04 from: 110 cadzow street hamilton ML3 6HP (1 page)
13 January 2004Return made up to 18/12/03; full list of members (6 pages)
13 January 2004Return made up to 18/12/03; full list of members (6 pages)
7 January 2003Ad 18/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2003Ad 18/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)