Company NameWallace Quinn & Co. Limited
Company StatusActive
Company NumberSC331705
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr John Roncalli Quinn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Langdales Avenue
Balloch
Cumbernauld
Lanarkshire
G68 9DH
Scotland
Secretary NameJames Robert Reid
NationalityBritish
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Donaldson Green
Uddingston
Lanarkshire
G71 6UF
Scotland
Director NameMr Mark Francis McBride
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(6 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSuite 3 21 Glasgow Road
Baillieston
Glasgow
G69 6JT
Scotland
Director NameMr James Robert Reid
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSuite 3 21 Glasgow Road
Baillieston
Glasgow
G69 6JT
Scotland
Director NameMs Amy Ieropoulos
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSuite 3 21 Glasgow Road
Baillieston
Glasgow
G69 6JT
Scotland

Contact

Websitewww.wallacequinn.co.uk
Telephone0141 7713911
Telephone regionGlasgow

Location

Registered AddressSuite 3 21 Glasgow Road
Baillieston
Glasgow
G69 6JT
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£118,208
Cash£654,337
Current Liabilities£808,151

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

9 February 2018Delivered on: 13 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over premises at fairbairn road, livingston.
Outstanding
30 January 2018Delivered on: 1 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share class created 21/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2021Memorandum and Articles of Association (14 pages)
4 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 March 2021Registered office address changed from 21a Barrachnie Road Garrowhill Glasgow G69 6HB to Suite 3 21 Glasgow Road Baillieston Glasgow G69 6JT on 29 March 2021 (1 page)
8 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
31 January 2020Appointment of Mrs Amy Ieropoulos as a director on 1 January 2020 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 October 2018Confirmation statement made on 23 October 2018 with updates (6 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 February 2018Registration of charge SC3317050002, created on 9 February 2018 (7 pages)
8 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 February 2018Appointment of Mr James Robert Reid as a director on 1 February 2018 (2 pages)
1 February 2018Registration of charge SC3317050001, created on 30 January 2018 (17 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,052.63
(5 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,052.63
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,052.63
(5 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,052.63
(5 pages)
21 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
20 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,052.63
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,052.63
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 May 2014Appointment of Mr Mark Francis Mcbride as a director (2 pages)
19 May 2014Appointment of Mr Mark Francis Mcbride as a director (2 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for John Roncalli Quinn on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for John Roncalli Quinn on 17 December 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2008Return made up to 02/10/08; full list of members (3 pages)
6 November 2008Return made up to 02/10/08; full list of members (3 pages)
13 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
13 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
2 October 2007Incorporation (17 pages)
2 October 2007Incorporation (17 pages)