UKBizDB.co.uk

WALLACE HODGE & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wallace Hodge & Co Limited. The company was founded 13 years ago and was given the registration number SC399963. The firm's registered office is in AYR. You can find them at 6 Killoch Place, , Ayr, Ayrshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:WALLACE HODGE & CO LIMITED
Company Number:SC399963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:6 Killoch Place, Ayr, Ayrshire, KA7 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Burns Statue Square, Ayr, Scotland, KA7 1UP

Director01 August 2022Active
6 Burns Statue Square, Ayr, Scotland, KA7 1UP

Director31 July 2020Active
39, Goukscroft Park, Ayr, United Kingdom, KA7 4DS

Director20 May 2011Active
6 Burns Statue Square, Ayr, Scotland, KA7 1UP

Director14 March 2022Active
13, Monument Road, Ayr, United Kingdom, KA7 2RL

Director20 May 2011Active

People with Significant Control

Mr Derek Daniel Stillie
Notified on:01 November 2020
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:Scotland
Address:6 Burns Statue Square, Ayr, Scotland, KA7 1UP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jennifer Binnie Wallace
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:13 Monument Road, Ayr, United Kingdom, KA7 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John James Rankin Hodge
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:39 Goukscroft Park, Ayr, United Kingdom, KA7 4DS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-08-16Capital

Capital cancellation shares.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Address

Change registered office address company with date old address new address.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.