Warning: file_put_contents(c/7d5cdcf4d9105c8f18d939df8c101cee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wallace, Mcdowall Limited, KA9 2RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALLACE, MCDOWALL LIMITED

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

This company is commonly known as Wallace, Mcdowall Limited. The company was founded 55 years ago and was given the registration number SC046491. The firm's registered office is in AYRSHIRE. You can find them at Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:WALLACE, MCDOWALL LIMITED
Company Number:SC046491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1969
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

Director18 April 2022Active
Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

Director19 July 2019Active
C/O Gssl, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Corporate Director31 July 2020Active
14 Sycamore Crescent, Ayr, KA7 3NS

Secretary-Active
7, Longlands Park, Ayr, KA7 4RJ

Secretary20 August 1996Active
7, Longlands Park, Ayr, KA7 4RJ

Secretary20 July 1994Active
67 Laburnum Grove, Stirling, FK8 2PR

Secretary16 April 1993Active
Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, United Kingdom, KA9 2RR

Secretary18 June 2014Active
Flat 22 Bothwell Grange Main Street, Uddingston, Glasgow, G71 7HD

Secretary09 November 1994Active
1 Abercromby Drive, Ayr, KA7 4DQ

Secretary27 February 2002Active
14 Sycamore Crescent, Ayr, KA7 3NS

Director-Active
11 Dalmilling Road, Ayr, KA8 0PX

Director-Active
15 Marlach Place, Glasgow, G53 7FX

Director09 January 2001Active
15 Marlach Place, Glasgow, G53 7FX

Director01 July 1998Active
Wahronga 138 Bank Street, Irvine, KA12 0NG

Director-Active
Westhills, Bowfield Road, Howwood, PA9 1BS

Director01 July 1994Active
Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

Director19 July 2019Active
Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, United Kingdom, KA9 2RR

Director01 December 2013Active
Slattery 25 Sloan Avenue, Mossblown, KA6 5DH

Director-Active
7, Longlands Park, Ayr, KA7 4RJ

Director20 August 1996Active
7, Longlands Park, Ayr, KA7 4RJ

Director01 February 1991Active
136 Bridgehousehole Road, Kilmarnock, KA1 4QD

Director01 July 1998Active
59 Rodger Avenue, Newton Mearns, Glasgow, G77 6JS

Director27 February 1995Active
13 Barony Road, Prestwick, KA9 2BZ

Director20 April 2007Active
67 Laburnum Grove, Stirling, FK8 2PR

Director16 April 1993Active
Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

Director19 July 2019Active
Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, United Kingdom, KA9 2RR

Director31 July 2015Active
4 Friarsfield Road, Lanark, ML11 9EN

Director20 June 1994Active
109 Loch Assynt, East Kilbride, Glasgow, G74 2DN

Director01 July 1994Active
7 Fernside Walk, Hamilton, ML3 7PT

Director16 April 1993Active
57 Longhill Avenue, Ayr, KA7 4DY

Director20 August 1996Active
10 Collier Street, Johnstone, PA5 8AR

Director02 April 1993Active
Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

Director21 June 2019Active
Peel Farm Cottage, 1 Peel Road, Thorntonhall, G74 5AG

Director16 April 1993Active
26 South Mains Road, Milngavie, Glasgow, G62 6DQ

Director22 March 1999Active

People with Significant Control

The Wallace Steel Group Limited
Notified on:18 June 2021
Status:Active
Country of residence:England
Address:C/O Gssi, The Mill Lane, Leicester, England, LE3 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wmd Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, United Kingdom, KA9 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Bld 11c Spirit Aerosystems, Ayrshire, KA9 2RR
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts amended with accounts type full.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-07-31Officers

Appoint corporate director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.