D R WALLACE & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Resolutions |
28/05/2528 May 2025 | Statement of capital following an allotment of shares on 2025-03-01 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-05-31 |
20/09/2320 September 2023 | Director's details changed for Mrs Margaret Anne Wallace on 2023-09-19 |
20/09/2320 September 2023 | Director's details changed for Mrs Margaret Anne Wallace on 2023-09-19 |
20/09/2320 September 2023 | Change of details for Robert Millar Wallace as a person with significant control on 2023-09-19 |
20/09/2320 September 2023 | Director's details changed for Robert Millar Wallace on 2023-09-19 |
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 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/04/2325 April 2023 | Secretary's details changed for Robert Millar Wallace on 2023-04-25 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-27 with updates |
03/03/233 March 2023 | Termination of appointment of Dormant Dormant as a director on 2019-12-04 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-05-31 |
10/01/2310 January 2023 | Director's details changed for Robert Wallace on 2023-01-10 |
10/01/2310 January 2023 | Director's details changed for Robert Wallace on 2023-01-10 |
10/01/2310 January 2023 | Change of details for Robert Millar Wallace as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Secretary's details changed for Robert Wallace on 2023-01-10 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-27 with updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/01/2024 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | DIRECTOR APPOINTED MRS DORMANT DORMANT |
09/01/209 January 2020 | DIRECTOR APPOINTED MRS MARGARET ANNE WALLACE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
21/12/1821 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
11/05/1611 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2166890001 |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/04/1619 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/03/1518 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/03/1426 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/03/1326 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/04/129 April 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/12/1121 December 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE |
21/12/1121 December 2011 | SECRETARY APPOINTED ROBERT WALLACE |
21/12/1121 December 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN WALLACE |
05/05/115 May 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/05/105 May 2010 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE TAYSIDE DD1 1RQ |
05/05/105 May 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALLACE / 01/10/2009 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIM WALLACE / 01/10/2009 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE TAYSIDE DD1 1HW |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/06/066 June 2006 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 20 REFORM STREET DUNDEE DD1 1RQ |
27/02/0627 February 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/03/0514 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/03/0511 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/03/039 March 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
18/03/0218 March 2002 | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
15/06/0115 June 2001 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02 |
21/03/0121 March 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/03/0116 March 2001 | REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 20 REFORM STREET DUNDEE DD1 1RQ |
16/03/0116 March 2001 | SECRETARY RESIGNED |
16/03/0116 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/0116 March 2001 | DIRECTOR RESIGNED |
16/03/0116 March 2001 | COMPANY NAME CHANGED DETAILULTRA LIMITED CERTIFICATE ISSUED ON 16/03/01 |
16/03/0116 March 2001 | NEW DIRECTOR APPOINTED |
15/03/0115 March 2001 | REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
15/03/0115 March 2001 | ALTER MEMORANDUM 15/03/01 |
12/03/0112 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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