Company NameMark Wallace Cars Limited
DirectorsPauline Wallace and Richard Mark Wallace
Company StatusActive - Proposal to Strike off
Company NumberSC318753
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years ago)
Previous NamesYork Place (No. 407) Limited and Glenalmond Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Pauline Wallace
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dunnet Way
East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
Director NameRichard Mark Wallace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunnet Way
East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
Secretary NameMrs Pauline Wallace
NationalityBritish
StatusCurrent
Appointed30 April 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dunnet Way
East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitemarkwallacecars.co.uk

Location

Registered Address2 Dunnet Way
East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches6 other UK companies use this postal address

Shareholders

15 at £1Richard Mark Wallace
75.00%
Ordinary
5 at £1Pauline Wallace
25.00%
Ordinary

Financials

Year2014
Net Worth-£70,130
Cash£200
Current Liabilities£169,846

Accounts

Latest Accounts28 February 2024 (1 month ago)
Next Accounts Due30 November 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (0 days from now)

Charges

1 May 2008Delivered on: 7 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
24 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
23 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 30 April 2019 (9 pages)
9 September 2019Satisfaction of charge 1 in full (1 page)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 February 2019Registered office address changed from 2 Dunnet Way East Mains Industrial Estate Broxburn to 2 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN on 26 February 2019 (1 page)
5 December 2018Micro company accounts made up to 30 April 2018 (9 pages)
16 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 November 2016Director's details changed for Richard Mark Wallace on 16 November 2016 (2 pages)
22 November 2016Director's details changed for Richard Mark Wallace on 16 November 2016 (2 pages)
22 November 2016Director's details changed for Mrs Pauline Wallace on 16 November 2016 (2 pages)
22 November 2016Director's details changed for Mrs Pauline Wallace on 16 November 2016 (2 pages)
16 November 2016Secretary's details changed for Mrs Pauline Wallace on 16 November 2016 (1 page)
16 November 2016Secretary's details changed for Mrs Pauline Wallace on 16 November 2016 (1 page)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20
(5 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 20
(5 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 20
(5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20
(5 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 May 2010Director's details changed for Richard Mark Wallace on 16 March 2010 (2 pages)
20 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Pauline Wallace on 16 March 2010 (2 pages)
20 May 2010Director's details changed for Pauline Wallace on 16 March 2010 (2 pages)
20 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Richard Mark Wallace on 16 March 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 May 2009Return made up to 16/03/09; full list of members (4 pages)
12 May 2009Appointment terminated director morton fraser directors LIMITED (1 page)
12 May 2009Return made up to 16/03/09; full list of members (4 pages)
12 May 2009Appointment terminated director morton fraser directors LIMITED (1 page)
6 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
5 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
10 October 2008Return made up to 16/03/08; full list of members (3 pages)
10 October 2008Return made up to 16/03/08; full list of members (3 pages)
9 May 2008Director and secretary appointed pauline wallace (2 pages)
9 May 2008Director appointed richard mark wallace (2 pages)
9 May 2008Director appointed richard mark wallace (2 pages)
9 May 2008Director and secretary appointed pauline wallace (2 pages)
8 May 2008Ad 01/05/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
8 May 2008Ad 01/05/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
8 May 2008Statement of affairs (14 pages)
8 May 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
8 May 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
8 May 2008Statement of affairs (14 pages)
8 May 2008Registered office changed on 08/05/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
8 May 2008Registered office changed on 08/05/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 May 2008Company name changed glenalmond investments LIMITED\certificate issued on 02/05/08 (2 pages)
2 May 2008Company name changed glenalmond investments LIMITED\certificate issued on 02/05/08 (2 pages)
2 April 2007Company name changed york place (no. 407) LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed york place (no. 407) LIMITED\certificate issued on 02/04/07 (2 pages)
16 March 2007Incorporation (23 pages)
16 March 2007Incorporation (23 pages)