UKBizDB.co.uk

WALLACE LAND INVESTMENT AND MANAGEMENT LIMITED

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

This company is commonly known as Wallace Land Investment And Management Limited. The company was founded 14 years ago and was given the registration number SC362683. The firm's registered office is in EDINBURGH. You can find them at 2 Coates Crescent, Coates Crescent, Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WALLACE LAND INVESTMENT AND MANAGEMENT LIMITED
Company Number:SC362683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Coates Crescent, Coates Crescent, Edinburgh, EH3 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Miller House, 2 Lochside View, Edinburgh, Scotland, EH12 9DH

Director18 May 2021Active
Miller House, 2 Lochside View, Edinburgh, Scotland, EH12 9DH

Director18 May 2021Active
10 Lennox Street, Edinburgh, EH4 1QA

Secretary13 August 2009Active
10 Lennox Street, Edinburgh, EH4 1QA

Director13 August 2009Active
12/5, Hopetoun Crescent, Edinburgh, EH7 4AU

Director15 July 2009Active

People with Significant Control

Miller Homes Limited
Notified on:18 May 2021
Status:Active
Country of residence:Scotland
Address:Miller House, 2 Lochside View, Edinburgh, Scotland, EH12 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Granfit Holdings Ltd
Notified on:15 July 2016
Status:Active
Country of residence:Scotland
Address:2, Coates Crescent, Edinburgh, Scotland, EH3 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr Jason Alexander Wallace
Notified on:15 July 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:Scotland
Address:Miller House, 2 Lochside View, Edinburgh, Scotland, EH12 9DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-05-18Address

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

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.