East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
Director Name | Richard Mark Wallace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN Scotland |
Secretary Name | Mrs Pauline Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | markwallacecars.co.uk |
---|
Registered Address | 2 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 6 other UK companies use this postal address |
15 at £1 | Richard Mark Wallace 75.00% Ordinary |
---|---|
5 at £1 | Pauline Wallace 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,130 |
Cash | £200 |
Current Liabilities | £169,846 |
Latest Accounts | 28 February 2024 (1 month ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (0 days from now) |
1 May 2008 | Delivered 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 |
---|
12 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
23 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 30 April 2019 (9 pages) |
9 September 2019 | Satisfaction of charge 1 in full (1 page) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 February 2019 | Registered 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 2018 | Micro company accounts made up to 30 April 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 November 2016 | Director's details changed for Richard Mark Wallace on 16 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Richard Mark Wallace on 16 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mrs Pauline Wallace on 16 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mrs Pauline Wallace on 16 November 2016 (2 pages) |
16 November 2016 | Secretary's details changed for Mrs Pauline Wallace on 16 November 2016 (1 page) |
16 November 2016 | Secretary's details changed for Mrs Pauline Wallace on 16 November 2016 (1 page) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 May 2010 | Director's details changed for Richard Mark Wallace on 16 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Pauline Wallace on 16 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Pauline Wallace on 16 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Richard Mark Wallace on 16 March 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
12 May 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
12 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
12 May 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
6 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
5 January 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
5 January 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
10 October 2008 | Return made up to 16/03/08; full list of members (3 pages) |
10 October 2008 | Return made up to 16/03/08; full list of members (3 pages) |
9 May 2008 | Director and secretary appointed pauline wallace (2 pages) |
9 May 2008 | Director appointed richard mark wallace (2 pages) |
9 May 2008 | Director appointed richard mark wallace (2 pages) |
9 May 2008 | Director and secretary appointed pauline wallace (2 pages) |
8 May 2008 | Ad 01/05/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages) |
8 May 2008 | Ad 01/05/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages) |
8 May 2008 | Statement of affairs (14 pages) |
8 May 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
8 May 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
8 May 2008 | Statement of affairs (14 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 May 2008 | Company name changed glenalmond investments LIMITED\certificate issued on 02/05/08 (2 pages) |
2 May 2008 | Company name changed glenalmond investments LIMITED\certificate issued on 02/05/08 (2 pages) |
2 April 2007 | Company name changed york place (no. 407) LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed york place (no. 407) LIMITED\certificate issued on 02/04/07 (2 pages) |
16 March 2007 | Incorporation (23 pages) |
16 March 2007 | Incorporation (23 pages) |