WALLACE CAMERON INTERNATIONAL LIMITED
WISHAW FAKITCO LIMITED MM&S (5754) LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML2 0JG

Company number SC441298
Status Active
Incorporation Date 28 January 2013
Company Type Private Limited Company
Address 26 NETHERHALL ROAD, NETHERTON INDUSTRIAL ESTATE, WISHAW, ML2 0JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Auditor's resignation; Registration of charge SC4412980005, created on 3 October 2016. The most likely internet sites of WALLACE CAMERON INTERNATIONAL LIMITED are www.wallacecameroninternational.co.uk, and www.wallace-cameron-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Wallace Cameron International Limited is a Private Limited Company. The company registration number is SC441298. Wallace Cameron International Limited has been working since 28 January 2013. The present status of the company is Active. The registered address of Wallace Cameron International Limited is 26 Netherhall Road Netherton Industrial Estate Wishaw Ml2 0jg. . COURTNEY, Matthew George is a Director of the company. MASON, Peter John is a Director of the company. MAXWELL, Alastair Gerald Lees is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director MOORES, Janet has been resigned. Director NASH, Martyn Derek has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COURTNEY, Matthew George
Appointed Date: 21 September 2016
50 years old

Director
MASON, Peter John
Appointed Date: 21 September 2016
56 years old

Director
MAXWELL, Alastair Gerald Lees
Appointed Date: 21 September 2016
55 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 20 August 2014
Appointed Date: 28 January 2013

Director
MOORES, Janet
Resigned: 21 September 2016
Appointed Date: 13 November 2013
62 years old

Director
NASH, Martyn Derek
Resigned: 21 September 2016
Appointed Date: 26 April 2013
66 years old

Director
TRUESDALE, Christine
Resigned: 20 March 2013
Appointed Date: 28 January 2013
65 years old

Director
VINDEX LIMITED
Resigned: 26 April 2013
Appointed Date: 28 January 2013

Director
VINDEX SERVICES LIMITED
Resigned: 26 April 2013
Appointed Date: 28 January 2013

Persons With Significant Control

Mr Alastair Gerald Lees Maxwell
Notified on: 23 September 2016
55 years old
Nature of control: Has significant influence or control

WALLACE CAMERON INTERNATIONAL LIMITED Events

12 Apr 2017
Confirmation statement made on 28 January 2017 with updates
03 Nov 2016
Auditor's resignation
20 Oct 2016
Registration of charge SC4412980005, created on 3 October 2016
20 Oct 2016
Registration of charge SC4412980004, created on 12 October 2016
07 Oct 2016
Full accounts made up to 31 December 2015
...
... and 29 more events
21 May 2013
Appointment of Martyn Nash as a director
02 May 2013
Company name changed mm&s (5754) LIMITED\certificate issued on 02/05/13
  • CONNOT ‐

01 May 2013
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 1 May 2013
26 Apr 2013
Termination of appointment of Christine Truesdale as a director
28 Jan 2013
Incorporation

WALLACE CAMERON INTERNATIONAL LIMITED Charges

12 October 2016
Charge code SC44 1298 0004
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
3 October 2016
Charge code SC44 1298 0005
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
21 January 2014
Charge code SC44 1298 0003
Delivered: 23 January 2014
Status: Satisfied on 23 September 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
6 June 2013
Charge code SC44 1298 0002
Delivered: 20 June 2013
Status: Satisfied on 23 September 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
29 May 2013
Charge code SC44 1298 0001
Delivered: 3 June 2013
Status: Satisfied on 23 September 2016
Persons entitled: Fakitco Holdings Limited (SC439277)
Description: Notification of addition to or amendment of charge…