East Kilbride
Glasgow
G75 0QF
Scotland
Secretary Name | William John McKnight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2012(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | Napier Building Scottish Enterprise Technology Par East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr David Angus Clabby |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cottenham Park Road Wimbledon London SW20 0RX |
Director Name | Mr Keith Martin Howell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White Moss West Linton Peeblesshire EH46 7BS Scotland |
Director Name | Stephen Anthony McHard |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Upper Sutherland Crescent Helensburgh Argyll & Bute G84 9PQ Scotland |
Director Name | Mr Alister Edward Sinclair |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12b Seafield Road Aberdeen Aberdeenshire AB15 7YT Scotland |
Director Name | Brian Richard Mayberry |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Murdieston Thornhill Stirling Stirlingshire FK8 3QE Scotland |
Secretary Name | Ian Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | 13a East Montrose St Helensburgh Dunbartonshire G84 7ER Scotland |
Director Name | Brian Doyle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 2007) |
Role | M & E Engineer |
Correspondence Address | 32 Canmore Park Stonehaven Kincardineshire AB39 2WJ Scotland |
Director Name | Stephen Kelly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 July 2011) |
Role | M & E Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Manor Hill Derry County Derry BT47 2JT Northern Ireland |
Director Name | Allan McGill |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 July 2011) |
Role | M & E Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Calderpark Road Glasgow Lanarkshire G71 7RG Scotland |
Director Name | Mr John Charles Finlayson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Redford Loan Edinburgh Midlothian EH13 0AX Scotland |
Director Name | Colin Lawrence |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Ross Road Edinburgh EH16 5QN Scotland |
Director Name | Mr Michael Valente |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Napier Building Scottish Enterprise Technology Par East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mitreshelf Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | www.wallacewhittle.com |
---|---|
Telephone | 07 922640286 |
Telephone region | Mobile |
Registered Address | Napier Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 December 2004 | Delivered on: 6 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2022 | Application to strike the company off the register (1 page) |
13 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
30 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
28 April 2021 | Company name changed wallace whittle (holdings) LIMITED\certificate issued on 28/04/21
|
28 April 2021 | Resolutions
|
12 February 2021 | Resolutions
|
12 February 2021 | Statement by Directors (1 page) |
12 February 2021 | Statement of capital on 12 February 2021
|
12 February 2021 | Solvency Statement dated 05/02/21 (1 page) |
1 February 2021 | Satisfaction of charge 1 in full (1 page) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
13 March 2018 | Termination of appointment of Michael Valente as a director on 28 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Brian Richard Mayberry as a director on 13 February 2018 (1 page) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
23 August 2013 | Director's details changed for Michael Valente on 12 June 2013 (2 pages) |
23 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
23 August 2013 | Director's details changed for Michael Valente on 12 June 2013 (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (10 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (10 pages) |
16 May 2012 | Appointment of William John Mcknight as a secretary (3 pages) |
16 May 2012 | Termination of appointment of Ian Docherty as a secretary (2 pages) |
16 May 2012 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ on 16 May 2012 (2 pages) |
16 May 2012 | Termination of appointment of Ian Docherty as a secretary (2 pages) |
16 May 2012 | Appointment of William John Mcknight as a secretary (3 pages) |
16 May 2012 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ on 16 May 2012 (2 pages) |
28 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
28 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Appointment of Michael Valente as a director (3 pages) |
8 August 2011 | Appointment of Michael Valente as a director (3 pages) |
3 August 2011 | Termination of appointment of Stephen Kelly as a director (2 pages) |
3 August 2011 | Appointment of Mr William John Mcknight as a director (3 pages) |
3 August 2011 | Termination of appointment of Allan Mcgill as a director (2 pages) |
3 August 2011 | Auditor's resignation (2 pages) |
3 August 2011 | Termination of appointment of Keith Howell as a director (2 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Termination of appointment of John Finlayson as a director (2 pages) |
3 August 2011 | Termination of appointment of John Finlayson as a director (2 pages) |
3 August 2011 | Appointment of Mr William John Mcknight as a director (3 pages) |
3 August 2011 | Termination of appointment of Stephen Mchard as a director (2 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Termination of appointment of Colin Lawrence as a director (2 pages) |
3 August 2011 | Termination of appointment of Allan Mcgill as a director (2 pages) |
3 August 2011 | Termination of appointment of Keith Howell as a director (2 pages) |
3 August 2011 | Auditor's resignation (2 pages) |
3 August 2011 | Termination of appointment of Stephen Kelly as a director (2 pages) |
3 August 2011 | Termination of appointment of Colin Lawrence as a director (2 pages) |
3 August 2011 | Termination of appointment of Stephen Mchard as a director (2 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
25 July 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
25 July 2011 | Resolutions
|
25 July 2011 | Statement of capital on 20 July 2011
|
25 July 2011 | Resolutions
|
25 July 2011 | Statement of capital on 20 July 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
20 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2010 (24 pages) |
20 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2010 (24 pages) |
12 July 2011 | Statement of capital on 12 July 2011
|
12 July 2011 | Statement of capital on 12 July 2011
|
4 July 2011 | Solvency statement dated 24/06/11 (1 page) |
4 July 2011 | Solvency statement dated 24/06/11 (1 page) |
4 July 2011 | Resolutions
|
4 July 2011 | Resolutions
|
4 July 2011 | Statement by directors (1 page) |
4 July 2011 | Statement by directors (1 page) |
27 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
27 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
27 April 2011 | Statement of capital on 6 April 2011
|
27 April 2011 | Statement of capital on 5 April 2011
|
27 April 2011 | Statement of capital on 5 April 2011
|
27 April 2011 | Statement of capital on 6 April 2011
|
27 April 2011 | Statement of capital on 6 April 2011
|
27 April 2011 | Statement of capital on 5 April 2011
|
8 April 2011 | Memorandum and Articles of Association (9 pages) |
8 April 2011 | Memorandum and Articles of Association (9 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
25 January 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
25 January 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
11 November 2010 | Termination of appointment of David Clabby as a director (1 page) |
11 November 2010 | Termination of appointment of David Clabby as a director (1 page) |
16 August 2010 | Director's details changed for David Angus Clabby on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Stephen Kelly on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Colin Lawrence on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for David Angus Clabby on 30 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders
|
16 August 2010 | Director's details changed for Allan Mcgill on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Allan Mcgill on 30 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Colin Lawrence on 30 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders
|
16 August 2010 | Director's details changed for Stephen Kelly on 30 July 2010 (2 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
22 March 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
22 March 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
11 November 2009 | Termination of appointment of Alister Sinclair as a director (2 pages) |
11 November 2009 | Termination of appointment of Alister Sinclair as a director (2 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (17 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (17 pages) |
19 January 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
19 January 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
14 October 2008 | Director appointed john charles finlayson (2 pages) |
14 October 2008 | Director appointed colin lawrence (2 pages) |
14 October 2008 | Director appointed john charles finlayson (2 pages) |
14 October 2008 | Director appointed colin lawrence (2 pages) |
26 August 2008 | Return made up to 30/07/08; full list of members (16 pages) |
26 August 2008 | Return made up to 30/07/08; full list of members (16 pages) |
16 May 2008 | Alterations to floating charge 1 (6 pages) |
16 May 2008 | Alterations to floating charge 1 (6 pages) |
8 April 2008 | Ad 31/03/08\gbp si 31834@1=31834\gbp ic 3125634/3157468\ (3 pages) |
8 April 2008 | Ad 31/03/08\gbp si 31834@1=31834\gbp ic 3125634/3157468\ (3 pages) |
12 March 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
12 March 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 30/07/07; change of members (12 pages) |
29 August 2007 | Return made up to 30/07/07; change of members (12 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
10 April 2007 | Ad 30/03/07--------- £ si 50344@1=50344 £ ic 3075290/3125634 (3 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
10 April 2007 | Ad 30/03/07--------- £ si 50344@1=50344 £ ic 3075290/3125634 (3 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
14 August 2006 | Return made up to 30/07/06; no change of members (10 pages) |
14 August 2006 | Return made up to 30/07/06; no change of members (10 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
9 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 30/07/05; full list of members (15 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (15 pages) |
1 March 2005 | Ad 30/12/04--------- £ si 300000@1=300000 £ ic 2775290/3075290 (2 pages) |
1 March 2005 | Particulars of contract relating to shares (3 pages) |
1 March 2005 | Ad 30/12/04--------- £ si 1066290@1=1066290 £ ic 1409000/2475290 (6 pages) |
1 March 2005 | Particulars of contract relating to shares (3 pages) |
1 March 2005 | Particulars of contract relating to shares (3 pages) |
1 March 2005 | Particulars of contract relating to shares (3 pages) |
1 March 2005 | Particulars of contract relating to shares (3 pages) |
1 March 2005 | Ad 30/12/04--------- £ si 300000@1=300000 £ ic 2775290/3075290 (2 pages) |
1 March 2005 | Ad 30/12/04--------- £ si 300000@1=300000 £ ic 2475290/2775290 (2 pages) |
1 March 2005 | Particulars of contract relating to shares (3 pages) |
1 March 2005 | Ad 30/12/04--------- £ si 1066290@1=1066290 £ ic 1409000/2475290 (6 pages) |
1 March 2005 | Ad 30/12/04--------- £ si 300000@1=300000 £ ic 2475290/2775290 (2 pages) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
13 January 2005 | Ad 30/12/04--------- £ si 1408999@1=1408999 £ ic 1/1409000 (2 pages) |
13 January 2005 | Ad 30/12/04--------- £ si 1408999@1=1408999 £ ic 1/1409000 (2 pages) |
6 January 2005 | £ nc 1000/7218000 30/12/04 (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | £ nc 1000/7218000 30/12/04 (1 page) |
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
27 October 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New secretary appointed (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New secretary appointed (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 2 blythswood square glasgow G2 4AD (1 page) |
27 October 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 2 blythswood square glasgow G2 4AD (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Company name changed mitreshelf 373 LIMITED\certificate issued on 21/10/04 (2 pages) |
21 October 2004 | Company name changed mitreshelf 373 LIMITED\certificate issued on 21/10/04 (2 pages) |
30 July 2004 | Incorporation (18 pages) |
30 July 2004 | Incorporation (18 pages) |