Company NameWallace Capital Investments Limited
Company StatusDissolved
Company NumberSC464909
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Dissolution Date20 March 2022 (2 years, 1 month ago)
Previous NamePacific Shelf 1756 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 20 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 20 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameCharles Anthony Shields
StatusResigned
Appointed20 December 2013(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2015)
RoleCompany Director
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed29 November 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-04
(1 page)
17 September 2020Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 17 September 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
2 December 2019Cessation of William Dale Hill as a person with significant control on 2 December 2019 (1 page)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
2 December 2019Notification of Hfd Investments Ltd as a person with significant control on 2 December 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
4 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
23 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 May 2015Termination of appointment of Charles Anthony Shields as a secretary on 13 May 2015 (2 pages)
21 May 2015Termination of appointment of Charles Anthony Shields as a secretary on 13 May 2015 (2 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 May 2014Current accounting period shortened from 30 November 2014 to 31 May 2014 (3 pages)
28 May 2014Current accounting period shortened from 30 November 2014 to 31 May 2014 (3 pages)
20 December 2013Appointment of Rosemary Hepburn Hill as a director (2 pages)
20 December 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 20 December 2013 (1 page)
20 December 2013Appointment of Charles Anthony Shields as a secretary (2 pages)
20 December 2013Appointment of Charles Anthony Shields as a secretary (2 pages)
20 December 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
20 December 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
20 December 2013Company name changed pacific shelf 1756 LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
20 December 2013Appointment of Rosemary Hepburn Hill as a director (2 pages)
20 December 2013Appointment of William Dale Hill as a director (2 pages)
20 December 2013Termination of appointment of David Mcewing as a director (1 page)
20 December 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 20 December 2013 (1 page)
20 December 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
20 December 2013Termination of appointment of David Mcewing as a director (1 page)
20 December 2013Company name changed pacific shelf 1756 LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2013Appointment of William Dale Hill as a director (2 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(33 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(33 pages)