Company NameWallace Topco Limited
DirectorAndrew Barber Kerr
Company StatusActive
Company NumberSC627969
CategoryPrivate Limited Company
Incorporation Date17 April 2019(5 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAndrew Barber Kerr
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(2 weeks after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Director NameMr John Martin Costello
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Secretary NameMr Stuart Maclachlan
StatusResigned
Appointed04 August 2020(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2022)
RoleCompany Director
Correspondence Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland

Location

Registered Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches8 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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (3 days from now)

Filing History

30 December 2020Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
18 September 2020Registered office address changed from 87 Middlesex Street Glasgow G41 1EE Scotland to 1 Ashley Drive Bothwell Glasgow G71 8BS on 18 September 2020 (1 page)
2 September 2020Change of details for Pauline Kerr as a person with significant control on 31 July 2020 (2 pages)
12 August 2020Appointment of Mr Stuart Maclachlan as a secretary on 4 August 2020 (2 pages)
1 May 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
7 June 2019Statement of capital following an allotment of shares on 29 May 2019
  • GBP 121.2
(5 pages)
28 May 2019Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD United Kingdom to 87 Middlesex Street Glasgow G41 1EE on 28 May 2019 (1 page)
13 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
8 May 2019Notification of Gail Turney Allan as a person with significant control on 1 May 2019 (2 pages)
8 May 2019Change of details for Pauline Kerr as a person with significant control on 1 May 2019 (2 pages)
7 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 120
(5 pages)
2 May 2019Appointment of Andrew Barber Kerr as a director on 1 May 2019 (2 pages)
29 April 2019Current accounting period extended from 30 April 2020 to 31 May 2020 (1 page)
18 April 2019Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow Scotland G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 18 April 2019 (1 page)
17 April 2019Incorporation
Statement of capital on 2019-04-17
  • GBP .01
(37 pages)