UKBizDB.co.uk

WALLACE OF KELSO LIMITED

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

This company is commonly known as Wallace Of Kelso Limited. The company was founded 41 years ago and was given the registration number SC082657. The firm's registered office is in KELSO. You can find them at Wallace Of Kelso, Bowmont Street, Kelso, Roxburghshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:WALLACE OF KELSO LIMITED
Company Number:SC082657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1983
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Wallace Of Kelso, Bowmont Street, Kelso, Roxburghshire, TD5 7EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutherford House, Nottingham Science & Technology Park, Nottingham, England, NG7 2PZ

Director03 January 2019Active
Knowe Park, High Street, Coldstream, TD12 4AF

Secretary01 January 1998Active
Beinn Aluinn, Scotsburn Road, Tain, IV19 1PU

Secretary-Active
Littlemead, Drumdsturdy Road, Kingennie, Broughty Ferry, Dundee, DD5 3NZ

Director01 January 1994Active
Knowe Park, High Street, Coldstream, TD12 4AF

Director01 January 1998Active
Knowepark, Coldstream, TD12 4AF

Director-Active
5, Stable Park, Eccles, Kelso, United Kingdom, TD5 7PT

Director01 January 1995Active
Beinn Aluinn, Scotsburn Road, Tain, IV19 1PU

Director-Active
The Schoolhouse, Leitholm, Coldstream, TD12 4JN

Director01 January 1996Active

People with Significant Control

Agrovista Uk Limited
Notified on:01 January 2018
Status:Active
Country of residence:England
Address:Rutherford House, Nottingham Science & Technology Park, Nottingham, England, NG7 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Fawkes
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:Scotland
Address:Knowepark, High Street, Coldstream, Scotland, TD12 4AF
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2022-11-01Address

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

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination secretary company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.