WALLACES SAUSAGES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 5RS

Company number SC181805
Status Active
Incorporation Date 30 December 1997
Company Type Private Limited Company
Address C/O T.B. DUNN & CO, ALBERT HOUSE, 308 ALBERT DRIVE, GLASGOW, G41 5RS
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products, 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of WALLACES SAUSAGES LIMITED are www.wallacessausages.co.uk, and www.wallaces-sausages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Wallaces Sausages Limited is a Private Limited Company. The company registration number is SC181805. Wallaces Sausages Limited has been working since 30 December 1997. The present status of the company is Active. The registered address of Wallaces Sausages Limited is C O T B Dunn Co Albert House 308 Albert Drive Glasgow G41 5rs. . WALLACE, Sally Janette is a Secretary of the company. WALLACE, Sally Janette is a Director of the company. WALLACE, Wiliam Gordon is a Director of the company. Secretary MCDONALD, Andrew Robert has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCDONALD, Andrew Robert has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
WALLACE, Sally Janette
Appointed Date: 09 April 2010

Director
WALLACE, Sally Janette
Appointed Date: 09 April 2010
64 years old

Director
WALLACE, Wiliam Gordon
Appointed Date: 10 January 1998
66 years old

Resigned Directors

Secretary
MCDONALD, Andrew Robert
Resigned: 30 March 2010
Appointed Date: 10 January 1998

Nominee Secretary
REID, Brian
Resigned: 30 December 1997
Appointed Date: 30 December 1997

Nominee Director
MABBOTT, Stephen
Resigned: 30 December 1997
Appointed Date: 30 December 1997
74 years old

Director
MCDONALD, Andrew Robert
Resigned: 30 March 2010
Appointed Date: 10 January 1998
66 years old

Persons With Significant Control

Mr Wiliam Gordon Wallace
Notified on: 7 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

WALLACES SAUSAGES LIMITED Events

01 Feb 2017
Confirmation statement made on 30 December 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

24 Aug 2015
Accounts for a dormant company made up to 31 December 2014
19 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2

...
... and 42 more events
22 Jun 1998
New director appointed
11 May 1998
Registered office changed on 11/05/98 from: 128 elderslie street glasgow G3 7AW
04 Jan 1998
Director resigned
04 Jan 1998
Secretary resigned
30 Dec 1997
Incorporation