WALLACE CAPITAL INVESTMENTS LIMITED
BELLSHILL PACIFIC SHELF 1756 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC464909
Status Active
Incorporation Date 29 November 2013
Company Type Private Limited Company
Address PHOENIX HOUSE PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 May 2016 to 30 June 2016; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of WALLACE CAPITAL INVESTMENTS LIMITED are www.wallacecapitalinvestments.co.uk, and www.wallace-capital-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Wallace Capital Investments Limited is a Private Limited Company. The company registration number is SC464909. Wallace Capital Investments Limited has been working since 29 November 2013. The present status of the company is Active. The registered address of Wallace Capital Investments Limited is Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Ml4 3nj. . HILL, Rosemary Hepburn is a Director of the company. HILL, William Dale is a Director of the company. Secretary SHIELDS, Charles Anthony has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director MCEWING, David has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HILL, Rosemary Hepburn
Appointed Date: 20 December 2013
64 years old

Director
HILL, William Dale
Appointed Date: 20 December 2013
67 years old

Resigned Directors

Secretary
SHIELDS, Charles Anthony
Resigned: 13 May 2015
Appointed Date: 20 December 2013

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 20 December 2013
Appointed Date: 29 November 2013

Director
MCEWING, David
Resigned: 20 December 2013
Appointed Date: 29 November 2013
58 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 20 December 2013
Appointed Date: 29 November 2013

Persons With Significant Control

Mr William Dale Hill
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – 75% or more

WALLACE CAPITAL INVESTMENTS LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2017
Previous accounting period extended from 31 May 2016 to 30 June 2016
30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

21 Jul 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 8 more events
20 Dec 2013
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
20 Dec 2013
Appointment of Charles Anthony Shields as a secretary
20 Dec 2013
Appointment of Rosemary Hepburn Hill as a director
20 Dec 2013
Company name changed pacific shelf 1756 LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution

29 Nov 2013
Incorporation
Statement of capital on 2013-11-29
  • GBP 1