Company NameWallace Civil Engineering Limited
DirectorsMichael George Parker and Francis Blyth
Company StatusLiquidation
Company NumberSC346905
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael George Parker
Date of BirthDecember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Lexwell Avenue
Elderslie
PA5 9AF
Scotland
Secretary NameMrs Tracey Parker
StatusCurrent
Appointed01 March 2009(6 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months
RoleSecretary
Correspondence Address16 Lexwell Avenue
Elderslie
Johnstone
Renfrewshire
PA5 9AF
Scotland
Director NameMr Francis Blyth
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(5 years after company formation)
Appointment Duration10 years, 8 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland

Contact

Websitewallacecel.co.uk
Telephone0141 8891611
Telephone regionGlasgow

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£1,264
Cash£76,539
Current Liabilities£229,193

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return11 August 2017 (6 years, 8 months ago)
Next Return Due25 August 2018 (overdue)

Filing History

30 January 2018Registered 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 2018Court order notice of winding up (1 page)
30 January 2018Notice of winding up order (1 page)
18 December 2017Appointment of a provisional liquidator (1 page)
18 December 2017Appointment of a provisional liquidator (1 page)
21 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
2 June 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
23 April 2014Statement of capital following an allotment of shares on 12 August 2013
  • GBP 100
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 12 August 2013
  • GBP 100
(3 pages)
23 April 2014Appointment of Francis Blyth as a director (2 pages)
23 April 2014Appointment of Francis Blyth as a director (2 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
16 May 2011Registered office address changed from Unit 1 Fouracres Rannoch Road Johnstone Renfrewshire PA5 0SP Scotland on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Unit 1 Fouracres Rannoch Road Johnstone Renfrewshire PA5 0SP Scotland on 16 May 2011 (1 page)
29 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Director's details changed for Mr Michael George Parker on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Michael George Parker on 1 August 2010 (2 pages)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Michael George Parker on 1 August 2010 (2 pages)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
11 February 2010Registered office address changed from Unit Q Floors Street Industrial Estate Johnstone Renfrewshire PA5 8PE United Kingdom on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Unit Q Floors Street Industrial Estate Johnstone Renfrewshire PA5 8PE United Kingdom on 11 February 2010 (1 page)
12 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 2
(4 pages)
12 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 2
(4 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
16 March 2009Secretary appointed mrs tracey parker (1 page)
16 March 2009Secretary appointed mrs tracey parker (1 page)
23 February 2009Registered office changed on 23/02/2009 from 675 coatbridge road bargeddie baillieston glasgow G69 7PH (1 page)
23 February 2009Registered office changed on 23/02/2009 from 675 coatbridge road bargeddie baillieston glasgow G69 7PH (1 page)
1 September 2008Director's change of particulars / michael parker / 30/08/2008 (1 page)
1 September 2008Director's change of particulars / michael parker / 30/08/2008 (1 page)
11 August 2008Incorporation (18 pages)
11 August 2008Incorporation (18 pages)