Company NameThe Wallace Cave Ltd
Company StatusActive
Company NumberSC350027
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameThomas Brown Dick
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(6 days after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2 5 Portland Place
Lanark
ML11 7LG
Scotland
Director NameMs Janet Finlay
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(6 days after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 St. Leonards Road
Lanark
Lanarkshire
ML11 7DP
Scotland
Director NameMr Ian Andrew Dick
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,399
Cash£7,650
Current Liabilities£33,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

21 December 2018Delivered on: 5 January 2019
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: 11 and 13 bloomgate, lanark. LAN96264.
Outstanding
5 December 2018Delivered on: 11 December 2018
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Outstanding

Filing History

27 November 2023Notification of Ian Dick as a person with significant control on 20 November 2023 (2 pages)
3 October 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 January 2023Amended micro company accounts made up to 31 March 2022 (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
5 January 2019Registration of charge SC3500270002, created on 21 December 2018 (9 pages)
11 December 2018Registration of charge SC3500270001, created on 5 December 2018 (19 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 November 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Registered office address changed from 18 Avon Street Hamilton ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 17 August 2016 (1 page)
17 August 2016Appointment of Mr Ian Dick as a director on 17 August 2016 (2 pages)
17 August 2016Appointment of Mr Ian Dick as a director on 17 August 2016 (2 pages)
17 August 2016Registered office address changed from 18 Avon Street Hamilton ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 17 August 2016 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2009Director's details changed for Thomas Brown Dick on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Thomas Brown Dick on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Janet Finlay on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Janet Finlay on 11 November 2009 (2 pages)
28 October 2008Ad 22/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 October 2008Director appointed thomas brown dick (2 pages)
28 October 2008Director appointed janet finlay (2 pages)
28 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
28 October 2008Director appointed thomas brown dick (2 pages)
28 October 2008Ad 22/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
28 October 2008Director appointed janet finlay (2 pages)
17 October 2008Appointment terminated director yomtov jacobs (1 page)
17 October 2008Appointment terminated director yomtov jacobs (1 page)
16 October 2008Incorporation (9 pages)
16 October 2008Incorporation (9 pages)