D R WALLACE & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Resolutions

View Document

28/05/2528 May 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/09/2320 September 2023 Director's details changed for Mrs Margaret Anne Wallace on 2023-09-19

View Document

20/09/2320 September 2023 Director's details changed for Mrs Margaret Anne Wallace on 2023-09-19

View Document

20/09/2320 September 2023 Change of details for Robert Millar Wallace as a person with significant control on 2023-09-19

View Document

20/09/2320 September 2023 Director's details changed for Robert Millar Wallace on 2023-09-19

View Document

20/09/2320 September 2023 Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW to Strathmartine Castle Farm Bridgefoot Dundee Angus DD3 0PU on 2023-09-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Secretary's details changed for Robert Millar Wallace on 2023-04-25

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

03/03/233 March 2023 Termination of appointment of Dormant Dormant as a director on 2019-12-04

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Director's details changed for Robert Wallace on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Robert Wallace on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Robert Millar Wallace as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Secretary's details changed for Robert Wallace on 2023-01-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS DORMANT DORMANT

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS MARGARET ANNE WALLACE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2166890001

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/04/1619 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/04/129 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE

View Document

21/12/1121 December 2011 SECRETARY APPOINTED ROBERT WALLACE

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WALLACE

View Document

05/05/115 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE TAYSIDE DD1 1RQ

View Document

05/05/105 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALLACE / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIM WALLACE / 01/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE TAYSIDE DD1 1HW

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 20 REFORM STREET DUNDEE DD1 1RQ

View Document

27/02/0627 February 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

21/03/0121 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 20 REFORM STREET DUNDEE DD1 1RQ

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED DETAILULTRA LIMITED CERTIFICATE ISSUED ON 16/03/01

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

15/03/0115 March 2001 ALTER MEMORANDUM 15/03/01

View Document

12/03/0112 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RUSTYFOX LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company