WALLACE WHITTLE (HOLDINGS) LIMITED
EAST KILBRIDE MITRESHELF 373 LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G75 0QF

Company number SC271408
Status Active
Incorporation Date 30 July 2004
Company Type Private Limited Company
Address NAPIER BUILDING, SCOTTISH ENTERPRISE TECHNOLOGY PARK, EAST KILBRIDE, GLASGOW, G75 0QF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 1,810,585 . The most likely internet sites of WALLACE WHITTLE (HOLDINGS) LIMITED are www.wallacewhittleholdings.co.uk, and www.wallace-whittle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Wallace Whittle Holdings Limited is a Private Limited Company. The company registration number is SC271408. Wallace Whittle Holdings Limited has been working since 30 July 2004. The present status of the company is Active. The registered address of Wallace Whittle Holdings Limited is Napier Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0qf. . MCKNIGHT, William John is a Secretary of the company. MAYBERRY, Brian Richard is a Director of the company. MCKNIGHT, William John is a Director of the company. VALENTE, Michael is a Director of the company. Nominee Secretary BISHOPS has been resigned. Secretary DOCHERTY, Ian has been resigned. Director CLABBY, David Angus has been resigned. Director DOYLE, Brian has been resigned. Director FINLAYSON, John Charles has been resigned. Director HOWELL, Keith Martin has been resigned. Director KELLY, Stephen has been resigned. Director LAWRENCE, Colin has been resigned. Director MCGILL, Allan has been resigned. Director MCHARD, Stephen Anthony has been resigned. Director SINCLAIR, Alister Edward has been resigned. Nominee Director MITRESHELF DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCKNIGHT, William John
Appointed Date: 16 April 2012

Director
MAYBERRY, Brian Richard
Appointed Date: 06 October 2004
73 years old

Director
MCKNIGHT, William John
Appointed Date: 20 July 2011
62 years old

Director
VALENTE, Michael
Appointed Date: 20 July 2011
67 years old

Resigned Directors

Nominee Secretary
BISHOPS
Resigned: 06 October 2004
Appointed Date: 30 July 2004

Secretary
DOCHERTY, Ian
Resigned: 16 April 2012
Appointed Date: 06 October 2004

Director
CLABBY, David Angus
Resigned: 01 November 2010
Appointed Date: 06 October 2004
64 years old

Director
DOYLE, Brian
Resigned: 04 November 2007
Appointed Date: 01 January 2005
57 years old

Director
FINLAYSON, John Charles
Resigned: 20 July 2011
Appointed Date: 02 October 2008
62 years old

Director
HOWELL, Keith Martin
Resigned: 20 July 2011
Appointed Date: 06 October 2004
69 years old

Director
KELLY, Stephen
Resigned: 20 July 2011
Appointed Date: 01 January 2005
53 years old

Director
LAWRENCE, Colin
Resigned: 20 July 2011
Appointed Date: 02 October 2008
60 years old

Director
MCGILL, Allan
Resigned: 20 July 2011
Appointed Date: 01 January 2005
54 years old

Director
MCHARD, Stephen Anthony
Resigned: 20 July 2011
Appointed Date: 06 October 2004
68 years old

Director
SINCLAIR, Alister Edward
Resigned: 31 October 2009
Appointed Date: 06 October 2004
76 years old

Nominee Director
MITRESHELF DIRECTORS LIMITED
Resigned: 06 October 2004
Appointed Date: 30 July 2004

Persons With Significant Control

Tuv Sud Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALLACE WHITTLE (HOLDINGS) LIMITED Events

26 Aug 2016
Confirmation statement made on 30 July 2016 with updates
26 Apr 2016
Accounts for a dormant company made up to 31 December 2015
05 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,810,585

07 May 2015
Accounts for a dormant company made up to 31 December 2014
01 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,810,585

...
... and 89 more events
27 Oct 2004
New director appointed
27 Oct 2004
New director appointed
27 Oct 2004
New director appointed
21 Oct 2004
Company name changed mitreshelf 373 LIMITED\certificate issued on 21/10/04
30 Jul 2004
Incorporation

WALLACE WHITTLE (HOLDINGS) LIMITED Charges

30 December 2004
Floating charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…