UKBizDB.co.uk

WALLACE WHITTLE LIMITED

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

This company is commonly known as Wallace Whittle Limited. The company was founded 36 years ago and was given the registration number SC111930. The firm's registered office is in EAST KILBRIDE. You can find them at Napier Building, Scottish Enterprise Technology Park, East Kilbride, Glasgow. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WALLACE WHITTLE LIMITED
Company Number:SC111930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1988
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Napier Building, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bakery, 10 Greenlees Road, Cambuslang, Glasgow, Scotland, G78 8JJ

Secretary01 April 2021Active
The Bakery, 10 Greenlees Road, Cambuslang, Glasgow, Scotland, G72 8JJ

Director01 April 2021Active
6 Silkwood Close, Northburn Lea, Cramlington, NE23 9LS

Secretary01 April 1995Active
13a East Montrose St, Helensburgh, G84 7ER

Secretary01 November 1996Active
Napier Building, Scottish Enterprise Technology Park, East Kilbride, G75 0QF

Secretary16 April 2012Active
8 Lodore Road, Jesmond, Newcastle Upon Tyne, NE2 3NN

Secretary23 July 1992Active
2 Summerfield Road, Cumbernauld, Glasgow, G67 4PA

Secretary10 January 1990Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary27 June 1988Active
6 Silkwood Close, Northburn Lea, Cramlington, NE23 9LS

Director01 April 1995Active
27 Cottenham Park Road, Wimbledon, London, SW20 0RX

Director04 April 1997Active
32 Canmore Park, Stonehaven, AB39 2WJ

Director01 January 2005Active
14 Redford Loan, Edinburgh, EH13 0AX

Director02 October 2008Active
8 Burnside Close, Ovingham, Prudhoe, NE42 6BS

Director09 June 1993Active
64 Harlsey Road, Stockton On Tees, TS18 5DQ

Director23 July 1992Active
Octagon House, Concorde Way, Segensworth North, Fareham, England, PO15 5RL

Director01 April 2021Active
118 Newgate Street, Morpeth, NE61 1DA

Director23 July 1992Active
Northwood, Milton, Dumbarton, G82 2SG

Director28 June 1988Active
White Moss, West Linton, EH46 7BS

Director23 February 2001Active
8 Manor Hill, Derry, Northern Ireland, BT47 2JT

Director01 January 2005Active
20, Ross Road, Edinburgh, EH16 5QN

Director02 October 2008Active
5 Blackbraes Way, Newmachar, Aberdeen, AB21 0WF

Director04 April 1997Active
West Murdieston, Thornhill, Stirling, FK8 3QE

Director01 November 1996Active
28 Westermains Avenue, Kirkintilloch, Glasgow, G66 1EQ

Director31 May 1990Active
11 Calderpark Road, Glasgow, G71 7RG

Director01 January 2005Active
4 Upper Sutherland Crescent, Helensburgh, G84 9PQ

Director01 November 1996Active
Napier Building, Scottish Enterprise Technology Park, East Kilbride, Glasgow, United Kingdom, G75 0QF

Director20 July 2011Active
37 Baroness Drive, Newcastle Upon Tyne, NE15 7AU

Director29 October 1996Active
12b Seafield Road, Aberdeen, AB15 7YT

Director01 November 1996Active
Napier Building, Scottish Enterprise Technology Park, East Kilbride, G75 0QF

Director20 July 2011Active
5 Park Crescent, Bearsden, Glasgow, G61 4HL

Director28 June 1988Active
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY

Director01 April 1995Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director27 June 1988Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director27 June 1988Active

People with Significant Control

Ww Consulting Engineering Limited
Notified on:01 April 2021
Status:Active
Country of residence:United Kingdom
Address:The Bakery, 10 Greenlees Road, Glasgow, United Kingdom, G72 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tuv Sud Limited
Notified on:16 March 2021
Status:Active
Country of residence:Scotland
Address:Napier Building, Scottish Enterprise Technology Park, Glasgow, Scotland, G75 0QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wallace Whittle (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Napier Building, Scottish Enterprise Technology Park, Glasgow, Scotland, G75 0QF
Nature of control:
  • Ownership of shares 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.