WALLACE ALLAN LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA7 1LJ

Company number SC033131
Status Active
Incorporation Date 28 May 1958
Company Type Private Limited Company
Address 4 NEWMARKET STREET, AYR, KA7 1LJ
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 25 July 2016 with updates; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 22,000 . The most likely internet sites of WALLACE ALLAN LIMITED are www.wallaceallan.co.uk, and www.wallace-allan.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. Wallace Allan Limited is a Private Limited Company. The company registration number is SC033131. Wallace Allan Limited has been working since 28 May 1958. The present status of the company is Active. The registered address of Wallace Allan Limited is 4 Newmarket Street Ayr Ka7 1lj. . ALLAN, Marion Prudence is a Secretary of the company. ALLAN, David Stewart is a Director of the company. ALLAN, William Grant is a Director of the company. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors


Director
ALLAN, David Stewart

66 years old

Director
ALLAN, William Grant

73 years old

Persons With Significant Control

Mr William Grant Allan
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WALLACE ALLAN LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 31 January 2016
02 Aug 2016
Confirmation statement made on 25 July 2016 with updates
05 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 22,000

20 Mar 2015
Total exemption small company accounts made up to 31 January 2015
29 Jul 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 22,000

...
... and 64 more events
25 Apr 1988
Director's particulars changed

05 Apr 1988
Return made up to 16/03/88; full list of members

11 Feb 1988
Full accounts made up to 31 January 1987

14 Apr 1987
Annual return made up to 28/03/87

18 Mar 1987
Full accounts made up to 31 January 1986

WALLACE ALLAN LIMITED Charges

8 July 2013
Charge code SC03 3131 0008
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
23 April 2010
Standard security
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Ground floor shop at four newmarket street, ayr.
15 April 2010
Standard security
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Ground floor shop at 48 smith street ayr.
13 December 2000
Standard security
Delivered: 21 December 2000
Status: Satisfied on 25 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11-15 old bridge street, ayr, KA7 1QA.
19 January 1993
Floating charge
Delivered: 29 January 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 September 1992
Standard security
Delivered: 18 September 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole 2 flatted dwellinghouses at 2 newmarket…
21 August 1991
Standard security
Delivered: 27 August 1991
Status: Satisfied on 2 November 2010
Persons entitled: Northern Rock Building Society
Description: First floor & second floor flats, no 2 newmarket street…