WALLACE BAGPIPES SCOTLAND LTD.
GLASGOW HI PROFILE (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G13 1EU

Company number SC154707
Status Active
Incorporation Date 5 December 1994
Company Type Private Limited Company
Address UNIT 20 ANNIESLAND BUSINESS PARK, NETHERTON ROAD, GLASGOW, STRATHCLYDE, G13 1EU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Gerald Rooney as a director on 21 December 2016; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WALLACE BAGPIPES SCOTLAND LTD. are www.wallacebagpipesscotland.co.uk, and www.wallace-bagpipes-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Wallace Bagpipes Scotland Ltd is a Private Limited Company. The company registration number is SC154707. Wallace Bagpipes Scotland Ltd has been working since 05 December 1994. The present status of the company is Active. The registered address of Wallace Bagpipes Scotland Ltd is Unit 20 Anniesland Business Park Netherton Road Glasgow Strathclyde G13 1eu. . MACDONALD, Hector Robert is a Director of the company. MUNRO, Craig is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary WALLACE, James has been resigned. Director HENDRY, David has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director ROONEY, Gerald has been resigned. Director WALLACE, James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MACDONALD, Hector Robert
Appointed Date: 01 November 2015
75 years old

Director
MUNRO, Craig
Appointed Date: 30 January 2012
41 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 05 December 1994
Appointed Date: 05 December 1994

Secretary
WALLACE, James
Resigned: 31 October 2012
Appointed Date: 05 December 1994

Director
HENDRY, David
Resigned: 30 January 2012
Appointed Date: 05 December 1994
63 years old

Nominee Director
MABBOTT, Stephen
Resigned: 05 December 1994
Appointed Date: 05 December 1994
74 years old

Director
ROONEY, Gerald
Resigned: 21 December 2016
Appointed Date: 30 January 2012
74 years old

Director
WALLACE, James
Resigned: 30 January 2012
Appointed Date: 05 December 1994
64 years old

Persons With Significant Control

Mr Hector Robert Macdonald
Notified on: 2 December 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALLACE BAGPIPES SCOTLAND LTD. Events

02 Feb 2017
Termination of appointment of Gerald Rooney as a director on 21 December 2016
10 Jan 2017
Confirmation statement made on 5 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

04 Jan 2016
Appointment of Mr Hector Robert Macdonald as a director on 1 November 2015
...
... and 55 more events
09 Dec 1994
Registered office changed on 09/12/94 from: c/o 63 carlton place glasgow G5 9TR

09 Dec 1994
Secretary resigned

09 Dec 1994
Director resigned

09 Dec 1994
Registered office changed on 09/12/94 from: 82 mitchell street glasgow G1 3NA

05 Dec 1994
Incorporation

WALLACE BAGPIPES SCOTLAND LTD. Charges

21 May 2012
Floating charge
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…