WALLACE PROPERTY INVESTMENTS LIMITED
BELLSHILL PACIFIC SHELF 1020 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC216019
Status Active
Incorporation Date 21 February 2001
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 seventy-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WALLACE PROPERTY INVESTMENTS LIMITED are www.wallacepropertyinvestments.co.uk, and www.wallace-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Wallace Property Investments Limited is a Private Limited Company. The company registration number is SC216019. Wallace Property Investments Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Wallace Property Investments Limited is Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Ml4 3nj. . HILL, William Dale is a Director of the company. Secretary SHIELDS, Charles Anthony has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BERRY, John Kyle has been resigned. Director HILL, Rosemary Hepburn has been resigned. Director HILLEN, Kenneth James Gribben has been resigned. Director RINTOUL, Edward has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HILL, William Dale
Appointed Date: 16 March 2001
67 years old

Resigned Directors

Secretary
SHIELDS, Charles Anthony
Resigned: 17 February 2014
Appointed Date: 16 March 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 March 2001
Appointed Date: 21 February 2001

Director
BERRY, John Kyle
Resigned: 01 July 2008
Appointed Date: 29 March 2001
75 years old

Director
HILL, Rosemary Hepburn
Resigned: 02 May 2012
Appointed Date: 16 March 2001
64 years old

Director
HILLEN, Kenneth James Gribben
Resigned: 05 August 2003
Appointed Date: 29 March 2001
69 years old

Director
RINTOUL, Edward
Resigned: 12 November 2009
Appointed Date: 01 July 2008
64 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 March 2001
Appointed Date: 21 February 2001

Persons With Significant Control

Mr William Dale Hill
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALLACE PROPERTY INVESTMENTS LIMITED Events

24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
24 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000

15 Feb 2016
Total exemption small company accounts made up to 30 September 2015
02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
27 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000

...
... and 69 more events
22 Mar 2001
New director appointed
22 Mar 2001
Secretary resigned
22 Mar 2001
Director resigned
21 Mar 2001
Company name changed pacific shelf 1020 LIMITED\certificate issued on 21/03/01
21 Feb 2001
Incorporation

WALLACE PROPERTY INVESTMENTS LIMITED Charges

16 February 2015
Charge code SC21 6019 0018
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
11 July 2014
Charge code SC21 6019 0017
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
15 January 2014
Charge code SC21 6019 0016
Delivered: 27 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
3 June 2013
Charge code SC21 6019 0015
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
8 May 2013
Charge code SC21 6019 0014
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
15 October 2012
Assignation of rents
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Right title interest and benefit in and to the rental…
12 July 2012
Assignation of rents
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Whole right, title and interest in and to the rental income…
11 June 2012
Assignation of rents
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Right title and interest and benefit in and to the rental…
14 March 2012
Pledge over account
Delivered: 2 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The accounts and deposits-see form for further details.
14 March 2012
Assignation of rents
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Right, title interest and benefit in and to the rental…
14 January 2011
Assignation of rent
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Right title interest and benefit in and to the rent and all…
20 October 2004
Standard security
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground at strathclyde business park, bellshill…
19 October 2004
Standard security
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground lying to the north west of phoenix…
23 January 2004
Standard security
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Coltness house, strathclyde business park, bellshill.
10 October 2001
Standard security
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Pavilion 5, murdostoun house, almondvale campus…
5 April 2001
Standard security
Delivered: 17 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 0.6957 hectares lying generally…
5 April 2001
Standard security
Delivered: 17 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Two areas of ground at strathclyde business park, bellshill…
29 March 2001
Bond & floating charge
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…