Elderslie
PA5 9AF
Scotland
Secretary Name | Mrs Tracey Parker |
---|---|
Status | Current |
Appointed | 01 March 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Secretary |
Correspondence Address | 16 Lexwell Avenue Elderslie Johnstone Renfrewshire PA5 9AF Scotland |
Director Name | Mr Francis Blyth |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2013(5 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
Website | wallacecel.co.uk |
---|---|
Telephone | 0141 8891611 |
Telephone region | Glasgow |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £1,264 |
Cash | £76,539 |
Current Liabilities | £229,193 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 11 August 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 25 August 2018 (overdue) |
30 January 2018 | Registered office address changed from Unit 1 Building B Kelburn Business Park Port Glasgow Renfrewshire PA14 6BL Scotland to 18 Bothwell Street Glasgow G2 6NU on 30 January 2018 (2 pages) |
---|---|
30 January 2018 | Court order notice of winding up (1 page) |
30 January 2018 | Notice of winding up order (1 page) |
18 December 2017 | Appointment of a provisional liquidator (1 page) |
18 December 2017 | Appointment of a provisional liquidator (1 page) |
21 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
2 June 2016 | Registered office address changed from 55 Canal Street Paisley Renfrewshire PA1 2HQ to Unit 1 Building B Kelburn Business Park Port Glasgow Renfrewshire PA14 6BL on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 55 Canal Street Paisley Renfrewshire PA1 2HQ to Unit 1 Building B Kelburn Business Park Port Glasgow Renfrewshire PA14 6BL on 2 June 2016 (1 page) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 April 2014 | Statement of capital following an allotment of shares on 12 August 2013
|
23 April 2014 | Statement of capital following an allotment of shares on 12 August 2013
|
23 April 2014 | Appointment of Francis Blyth as a director (2 pages) |
23 April 2014 | Appointment of Francis Blyth as a director (2 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Registered office address changed from Unit 1 Fouracres Rannoch Road Johnstone Renfrewshire PA5 0SP Scotland on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Unit 1 Fouracres Rannoch Road Johnstone Renfrewshire PA5 0SP Scotland on 16 May 2011 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 September 2010 | Director's details changed for Mr Michael George Parker on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Michael George Parker on 1 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Michael George Parker on 1 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Registered office address changed from Unit Q Floors Street Industrial Estate Johnstone Renfrewshire PA5 8PE United Kingdom on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Unit Q Floors Street Industrial Estate Johnstone Renfrewshire PA5 8PE United Kingdom on 11 February 2010 (1 page) |
12 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
16 March 2009 | Secretary appointed mrs tracey parker (1 page) |
16 March 2009 | Secretary appointed mrs tracey parker (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 675 coatbridge road bargeddie baillieston glasgow G69 7PH (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 675 coatbridge road bargeddie baillieston glasgow G69 7PH (1 page) |
1 September 2008 | Director's change of particulars / michael parker / 30/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / michael parker / 30/08/2008 (1 page) |
11 August 2008 | Incorporation (18 pages) |
11 August 2008 | Incorporation (18 pages) |