Company NameThe Wallsafe Ltd
Company StatusDissolved
Company NumberSC339050
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameAsset Protection Surveys Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John McGuiness
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceScotland
Correspondence Address51 Wardlaw Crescent
Oakley
Fife
KY12 9QW
Scotland
Secretary NameMrs Anne McGuiness
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address51 Wardlaw Crescent
Oakley
Fife
KY12 9QW
Scotland

Contact

Websitewww.wallsafe.co.uk

Location

Registered AddressOffice 1 16 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North

Financials

Year2013
Turnover£45,429
Gross Profit£19,922
Net Worth£4,779
Cash£1,712
Current Liabilities£5,931

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
6 May 2020Confirmation statement made on 6 March 2020 with updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
17 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 March 2019Change of details for Mr John Mcguinness as a person with significant control on 28 December 2018 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
7 October 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
7 October 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
14 March 2013Termination of appointment of Anne Mcguiness as a secretary (1 page)
14 March 2013Termination of appointment of Anne Mcguiness as a secretary (1 page)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
23 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
23 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
1 November 2012Registered office address changed from Unit 2a 159 David Dale House Broad Street Glasgow G40 2QR United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Unit 2a 159 David Dale House Broad Street Glasgow G40 2QR United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Unit 2a 159 David Dale House Broad Street Glasgow G40 2QR United Kingdom on 1 November 2012 (1 page)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr John Mcguiness on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr John Mcguiness on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr John Mcguiness on 1 January 2010 (2 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 March 2009Return made up to 06/03/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
20 March 2009Return made up to 06/03/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
3 April 2008Company name changed asset protection surveys LIMITED\certificate issued on 03/04/08 (2 pages)
3 April 2008Company name changed asset protection surveys LIMITED\certificate issued on 03/04/08 (2 pages)
6 March 2008Incorporation (17 pages)
6 March 2008Incorporation (17 pages)