WALLACETOWN LIMITED
HUNTLY

Hellopages » Aberdeenshire » Aberdeenshire » AB54 8SX

Company number SC171972
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address STRATHDEVERON HOUSE, STEVEN ROAD, HUNTLY, ABERDEENSHIRE, AB54 8SX
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of WALLACETOWN LIMITED are www.wallacetown.co.uk, and www.wallacetown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Wallacetown Limited is a Private Limited Company. The company registration number is SC171972. Wallacetown Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Wallacetown Limited is Strathdeveron House Steven Road Huntly Aberdeenshire Ab54 8sx. . SINCLAIR, Debbie is a Secretary of the company. SINCLAIR, Ian is a Director of the company. Secretary SINCLAIR, Agnes Catherine has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SINCLAIR, Agnes Catherine has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
SINCLAIR, Debbie
Appointed Date: 31 January 2004

Director
SINCLAIR, Ian
Appointed Date: 27 January 1997
67 years old

Resigned Directors

Secretary
SINCLAIR, Agnes Catherine
Resigned: 31 January 2004
Appointed Date: 27 January 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Director
SINCLAIR, Agnes Catherine
Resigned: 31 January 2004
Appointed Date: 27 January 1997
67 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Persons With Significant Control

Ian Sinclair
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

WALLACETOWN LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

16 Jun 2015
Total exemption small company accounts made up to 31 January 2015
27 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 54 more events
30 Jan 1997
Director resigned
30 Jan 1997
New secretary appointed
30 Jan 1997
New director appointed
30 Jan 1997
Registered office changed on 30/01/97 from: 24 great king street edinburgh EH3 6QN
27 Jan 1997
Incorporation

WALLACETOWN LIMITED Charges

13 June 2001
Standard security
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 acres of adjoining land at the ha's, keithhall…
13 June 2001
Standard security
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13-15 west high street, inverurie, aberdeenshire.
26 April 2001
Standard security
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The posthorn at 26-30 and 12 st andrews street, castle…