WALLACE BROWN LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 5DY

Company number SC061251
Status Active
Incorporation Date 1 December 1976
Company Type Private Limited Company
Address 1 LINKS PLACE, ABERDEEN, AB11 5DY
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Termination of appointment of John Ritchie Hood Lister as a director on 10 March 2017; Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of WALLACE BROWN LIMITED are www.wallacebrown.co.uk, and www.wallace-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Dyce Rail Station is 5.8 miles; to Portlethen Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wallace Brown Limited is a Private Limited Company. The company registration number is SC061251. Wallace Brown Limited has been working since 01 December 1976. The present status of the company is Active. The registered address of Wallace Brown Limited is 1 Links Place Aberdeen Ab11 5dy. . GORDON, Robert James is a Secretary of the company. CAMPBELL, Colin David is a Director of the company. Secretary DUFF, Grant has been resigned. Secretary MCWHINNIE, John has been resigned. Secretary WATSON, Joyce Elma has been resigned. Secretary HBJ SECRETARIAL LIMITED has been resigned. Director BREINGAN, Mark A has been resigned. Director CASSIDY, James has been resigned. Director CURRAN, John Paul has been resigned. Director DUFF, Grant has been resigned. Director GRAHAM, Gordon has been resigned. Director LISTER, John Ritchie Hood has been resigned. Director MCWHINNIE, John has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Secretary
GORDON, Robert James
Appointed Date: 31 July 2013

Director
CAMPBELL, Colin David
Appointed Date: 12 January 2005
69 years old

Resigned Directors

Secretary
DUFF, Grant
Resigned: 03 January 2002

Secretary
MCWHINNIE, John
Resigned: 31 July 2013
Appointed Date: 12 January 2005

Secretary
WATSON, Joyce Elma
Resigned: 15 July 2004
Appointed Date: 03 January 2002

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 12 January 2005
Appointed Date: 15 July 2004

Director
BREINGAN, Mark A
Resigned: 07 August 1991
67 years old

Director
CASSIDY, James
Resigned: 30 August 1995
76 years old

Director
CURRAN, John Paul
Resigned: 12 January 2005
Appointed Date: 16 July 1990
75 years old

Director
DUFF, Grant
Resigned: 12 January 2005
68 years old

Director
GRAHAM, Gordon
Resigned: 30 April 2001
Appointed Date: 01 July 1999
66 years old

Director
LISTER, John Ritchie Hood
Resigned: 10 March 2017
Appointed Date: 01 July 1999
62 years old

Director
MCWHINNIE, John
Resigned: 31 July 2013
Appointed Date: 12 January 2005
74 years old

Persons With Significant Control

Mr Colin David Campbell
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr John Harrison Campbell
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Langstane Press Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALLACE BROWN LIMITED Events

17 Mar 2017
Termination of appointment of John Ritchie Hood Lister as a director on 10 March 2017
22 Feb 2017
Accounts for a dormant company made up to 30 April 2016
02 Dec 2016
Confirmation statement made on 30 September 2016 with updates
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 16,000

20 Aug 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 110 more events
03 Jul 1987
Return made up to 04/05/87; full list of members

03 Jul 1987
Accounts for a small company made up to 31 December 1986

26 Jun 1986
Accounts for a small company made up to 31 December 1985

26 Jun 1986
Return made up to 11/04/86; full list of members

01 Dec 1976
Incorporation

WALLACE BROWN LIMITED Charges

15 January 2009
Bond & floating charge
Delivered: 22 January 2009
Status: Satisfied on 14 March 2012
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
24 September 1998
Floating charge
Delivered: 30 September 1998
Status: Satisfied on 30 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 February 1990
Standard security
Delivered: 20 February 1990
Status: Satisfied on 16 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 71 marionville road edinburgh.
6 October 1989
Standard security
Delivered: 19 October 1989
Status: Satisfied on 10 September 1998
Persons entitled: Douglas Aitken Brown & Another
Description: 71 marionville road edinburgh.
26 September 1989
Standard security
Delivered: 11 October 1989
Status: Satisfied on 16 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 71 marionville road, edinburgh.
25 September 1989
Bond & floating charge
Delivered: 27 September 1989
Status: Satisfied on 10 September 1998
Persons entitled: Douglas Aitken Brown and Another
Description: The whole assets of the company…
8 July 1985
Standard security
Delivered: 16 July 1985
Status: Satisfied on 16 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Warehouse, 71 marionville rd edinburgh.
25 April 1977
Bond & floating charge
Delivered: 4 May 1977
Status: Satisfied on 1 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…