WALLACE GROUP LIMITED
STIRLING LOTHIAN FIFTY (972) LIMITED

Hellopages » Stirling » Stirling » FK7 7TA

Company number SC245921
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address WALLACE HOUSE, WHITEHOUSE ROAD, STIRLING, FK7 7TA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 125,001 . The most likely internet sites of WALLACE GROUP LIMITED are www.wallacegroup.co.uk, and www.wallace-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Wallace Group Limited is a Private Limited Company. The company registration number is SC245921. Wallace Group Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Wallace Group Limited is Wallace House Whitehouse Road Stirling Fk7 7ta. . TURNBULL, Henry is a Secretary of the company. TURNBULL, Henry is a Director of the company. TURNBULL, James Reginald is a Director of the company. TURNBULL, Kenneth is a Director of the company. Nominee Secretary BURNESS has been resigned. Secretary TAYLOR, Gordon John has been resigned. Director CAIRNS, Henry has been resigned. Director MCINTYRE, Ronald Thomas has been resigned. Director MCMILLAN, Andrew has been resigned. Director TAYLOR, Gordon John has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
TURNBULL, Henry
Appointed Date: 21 April 2005

Director
TURNBULL, Henry
Appointed Date: 12 September 2003
79 years old

Director
TURNBULL, James Reginald
Appointed Date: 24 October 2003
55 years old

Director
TURNBULL, Kenneth
Appointed Date: 01 September 2006
70 years old

Resigned Directors

Nominee Secretary
BURNESS
Resigned: 12 September 2003
Appointed Date: 18 March 2003

Secretary
TAYLOR, Gordon John
Resigned: 21 April 2005
Appointed Date: 12 September 2003

Director
CAIRNS, Henry
Resigned: 31 March 2013
Appointed Date: 24 October 2003
78 years old

Director
MCINTYRE, Ronald Thomas
Resigned: 02 April 2007
Appointed Date: 24 October 2003
72 years old

Director
MCMILLAN, Andrew
Resigned: 31 March 2013
Appointed Date: 24 October 2003
75 years old

Director
TAYLOR, Gordon John
Resigned: 31 January 2005
Appointed Date: 12 September 2003
59 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 12 September 2003
Appointed Date: 18 March 2003

Persons With Significant Control

Mr Henry Turnbull
Notified on: 7 March 2017
79 years old
Nature of control: Has significant influence or control

WALLACE GROUP LIMITED Events

20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
02 Sep 2016
Group of companies' accounts made up to 30 November 2015
17 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 125,001

03 Sep 2015
Group of companies' accounts made up to 30 November 2014
02 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 125,001

...
... and 49 more events
25 Sep 2003
New secretary appointed
25 Sep 2003
Secretary resigned
25 Sep 2003
Director resigned
08 Aug 2003
Company name changed lothian fifty (972) LIMITED\certificate issued on 08/08/03
18 Mar 2003
Incorporation

WALLACE GROUP LIMITED Charges

24 October 2003
Floating charge
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…