WALLETS MARTS PLC
KIRKCUDBRIGHTSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG7 1AG

Company number SC018065
Status Active
Incorporation Date 13 September 1934
Company Type Public Limited Company
Address 63 KING STREET, CASTLE DOUGLAS, KIRKCUDBRIGHTSHIRE, DG7 1AG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Thomas Corrie Gillespie as a director on 30 September 2016; Full accounts made up to 31 March 2016; Annual return made up to 29 June 2016. List of shareholders has changed Statement of capital on 2016-07-26 GBP 125,000 . The most likely internet sites of WALLETS MARTS PLC are www.walletsmarts.co.uk, and www.wallets-marts.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and one months. Wallets Marts Plc is a Public Limited Company. The company registration number is SC018065. Wallets Marts Plc has been working since 13 September 1934. The present status of the company is Active. The registered address of Wallets Marts Plc is 63 King Street Castle Douglas Kirkcudbrightshire Dg7 1ag. . MESSRS. HEWATS, (SOLICITORS) is a Secretary of the company. DALGLISH, Robert is a Director of the company. DYKES, Gillian is a Director of the company. GRAHAM, Robert Kyle is a Director of the company. LINDSAY, William Alexander is a Director of the company. MURDOCH, Helen Ruth is a Director of the company. Secretary MESSRS GILLESPIE GIFFORD & BROWN WS has been resigned. Director ANDERSON, Robert Beattie has been resigned. Director ATKINSON, Thomas Losh has been resigned. Director BIGGAR, James has been resigned. Director BROOKE, Alexander Keith has been resigned. Director CAMPBELL, William Alan has been resigned. Director DALRYMPLE, John has been resigned. Director FARRIES, Francis James has been resigned. Director FERGUSSON, Margaret Wilson has been resigned. Director GILLESPIE, Thomas Corrie has been resigned. Director GOURLAY, John Francis Stewart has been resigned. Director KINGAN, James has been resigned. Director MCKINNEL, Robert James has been resigned. Director MCQUEEN, James Richard has been resigned. Director STUART, John Andrew Morrison has been resigned. Director YOUNG, David Lyle has been resigned. Director YOUNG, Francis Bruce has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MESSRS. HEWATS, (SOLICITORS)
Appointed Date: 01 May 1999

Director
DALGLISH, Robert
Appointed Date: 31 March 2002
64 years old

Director
DYKES, Gillian
Appointed Date: 11 December 2015
63 years old

Director
GRAHAM, Robert Kyle
Appointed Date: 10 August 1995
73 years old

Director
LINDSAY, William Alexander
Appointed Date: 02 July 2009
65 years old

Director
MURDOCH, Helen Ruth
Appointed Date: 12 March 2015
64 years old

Resigned Directors

Secretary
MESSRS GILLESPIE GIFFORD & BROWN WS
Resigned: 30 April 1999

Director
ANDERSON, Robert Beattie
Resigned: 12 February 2014
Appointed Date: 10 August 1995
63 years old

Director
ATKINSON, Thomas Losh
Resigned: 12 February 2014
Appointed Date: 01 December 1999
73 years old

Director
BIGGAR, James
Resigned: 30 June 1990
113 years old

Director
BROOKE, Alexander Keith
Resigned: 11 December 1991
Appointed Date: 13 November 1989
79 years old

Director
CAMPBELL, William Alan
Resigned: 16 January 1995
Appointed Date: 14 December 1991
82 years old

Director
DALRYMPLE, John
Resigned: 28 October 1997
Appointed Date: 14 December 1991
83 years old

Director
FARRIES, Francis James
Resigned: 10 August 1995
Appointed Date: 14 December 1991
81 years old

Director
FERGUSSON, Margaret Wilson
Resigned: 31 March 2002
Appointed Date: 14 December 1991
92 years old

Director
GILLESPIE, Thomas Corrie
Resigned: 30 September 2016
Appointed Date: 14 December 1991
90 years old

Director
GOURLAY, John Francis Stewart
Resigned: 29 August 1991
90 years old

Director
KINGAN, James
Resigned: 12 December 1991
100 years old

Director
MCKINNEL, Robert James
Resigned: 15 August 2012
Appointed Date: 01 January 1998
77 years old

Director
MCQUEEN, James Richard
Resigned: 12 December 1991
86 years old

Director
STUART, John Andrew Morrison
Resigned: 10 March 1995
87 years old

Director
YOUNG, David Lyle
Resigned: 06 March 2015
Appointed Date: 02 July 2009
73 years old

Director
YOUNG, Francis Bruce
Resigned: 02 September 1991
83 years old

WALLETS MARTS PLC Events

17 Nov 2016
Termination of appointment of Thomas Corrie Gillespie as a director on 30 September 2016
28 Sep 2016
Full accounts made up to 31 March 2016
26 Jul 2016
Annual return made up to 29 June 2016. List of shareholders has changed
Statement of capital on 2016-07-26
  • GBP 125,000

05 Feb 2016
Appointment of Gillian Dykes as a director on 11 December 2015
08 Jan 2016
Annual return made up to 29 June 2015. List of shareholders has changed
Statement of capital on 2016-01-08
  • GBP 125,000

...
... and 96 more events
11 Nov 1986
New director appointed

07 Jul 1986
Accounts made up to 31 March 1986
07 Jul 1986
Return made up to 28/06/86; full list of members

08 Jul 1982
Accounts made up to 31 March 1982
20 Sep 1934
Certificate of incorporation