Company NameWallace Quinn Nominees Limited
DirectorJohn Roncalli Quinn
Company StatusActive
Company NumberSC367580
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 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
Appointed28 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21a Barrachnie Road
Glasgow
G69 6HB
Scotland
Secretary NameJames Reid
NationalityBritish
StatusCurrent
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address21a Barrachnie Road
Glasgow
G69 6HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
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

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 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)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
25 May 2010Statement of capital following an allotment of shares on 28 October 2009
  • GBP 1
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 28 October 2009
  • GBP 1
(4 pages)
18 May 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
18 May 2010Appointment of Mr John Roncalli Quinn as a director (3 pages)
18 May 2010Appointment of James Reid as a secretary (3 pages)
18 May 2010Appointment of James Reid as a secretary (3 pages)
18 May 2010Appointment of Mr John Roncalli Quinn as a director (3 pages)
18 May 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
3 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
3 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
28 October 2009Incorporation (22 pages)
28 October 2009Incorporation (22 pages)