WALLACE WHITTLE LIMITED - GLASGOW


Company Profile Company Filings

Overview

WALLACE WHITTLE LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
WALLACE WHITTLE LIMITED was incorporated 35 years ago on 27/06/1988 and has the registered number: SC111930. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WALLACE WHITTLE LIMITED - GLASGOW

This company is listed in the following categories:
71129 - Other engineering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE GARMENT FACTORY
GLASGOW
G1 1RE
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS MCCULLOCH Secretary 2021-04-01 CURRENT
MR ALLAN MCGILL Jul 1971 British Director 2021-04-01 CURRENT
COLIN LAWRENCE Mar 1965 British Director 2008-10-02 UNTIL 2011-07-20 RESIGNED
DAVID JOHN WATSON Feb 1944 British Director 1995-04-01 UNTIL 1996-11-01 RESIGNED
MR ALISTER EDWARD SINCLAIR Jul 1949 Scottish Director 1996-11-01 UNTIL 2009-10-31 RESIGNED
ANN RUTHERFORD Jun 1962 British Director 1996-10-29 UNTIL 1996-11-01 RESIGNED
WILLIAM JOHN MCKNIGHT British Secretary 2012-04-16 UNTIL 2021-04-01 RESIGNED
MARTIN PARKER British Secretary 1992-07-23 UNTIL 1995-04-01 RESIGNED
JAMES ROBERTSON Secretary 1990-01-10 UNTIL 1992-07-23 RESIGNED
MR WILLIAM JOHN MCKNIGHT Nov 1962 British Director 2011-07-20 UNTIL 2021-04-01 RESIGNED
BRIAN RICHARD MAYBERRY Nov 1951 British Director 1996-11-01 UNTIL 2018-02-13 RESIGNED
BRIAN RICHARD MAYBERRY Nov 1951 British Director 1990-05-31 UNTIL 1993-01-04 RESIGNED
ALLAN MCGILL Jul 1971 British Director 2005-01-01 UNTIL 2011-07-20 RESIGNED
STEPHEN ANTHONY MCHARD Jan 1957 British Director 1996-11-01 UNTIL 2011-07-20 RESIGNED
MR MICHAEL VALENTE Mar 1958 British Director 2011-07-20 UNTIL 2018-02-28 RESIGNED
IAN DOCHERTY British Secretary 1996-11-01 UNTIL 2012-04-16 RESIGNED
CLARE BREEN Apr 1950 Secretary 1995-04-01 UNTIL 1996-11-01 RESIGNED
JOHN ARCHIBALD WALKER Jul 1967 British Director 1988-06-28 UNTIL 1990-05-31 RESIGNED
QUILL SERVE LIMITED Corporate Nominee Director 1988-06-27 UNTIL 1988-06-28 RESIGNED
MR KENNETH NORMAN MACKENZIE May 1949 British Director 1997-04-04 UNTIL 2004-01-15 RESIGNED
MR WILLIAM HIGGINS Sep 1937 British Director 1988-06-28 UNTIL 1992-07-23 RESIGNED
STEPHEN KELLY Oct 1971 British Director 2005-01-01 UNTIL 2011-07-20 RESIGNED
KEITH MARTIN HOWELL Feb 1956 British Director 2001-02-23 UNTIL 2011-07-20 RESIGNED
DR JONATHAN WATSON HARGREAVES Mar 1950 British Director 1992-07-23 UNTIL 1993-02-09 RESIGNED
MR CHRISTOPHER STEWART GUY Aug 1974 British Director 2021-04-01 UNTIL 2023-03-31 RESIGNED
MR JOHN MICHAEL GUERIN Apr 1946 British Director 1992-07-23 UNTIL 1993-06-09 RESIGNED
JOHN ANTHONY FOSTER May 1945 British Director 1993-06-09 UNTIL 1995-04-01 RESIGNED
MR JOHN CHARLES FINLAYSON Sep 1963 British Director 2008-10-02 UNTIL 2011-07-20 RESIGNED
BRIAN DOYLE Mar 1968 British Director 2005-01-01 UNTIL 2007-11-04 RESIGNED
MR DAVID ANGUS CLABBY Dec 1960 British Director 1997-04-04 UNTIL 2010-11-01 RESIGNED
CLARE BREEN Apr 1950 Director 1995-04-01 UNTIL 1996-11-01 RESIGNED
QUILL SERVE LIMITED Corporate Nominee Secretary 1988-06-27 UNTIL 1990-01-10 RESIGNED
QUILL FORM LIMITED Corporate Nominee Director 1988-06-27 UNTIL 1988-06-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ww Consulting Engineering Limited 2021-04-01 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Tuv Sud Limited 2021-03-16 - 2021-04-01 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Wallace Whittle (Holdings) Limited 2016-04-06 - 2021-03-16 Glasgow   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ULG INTERNATIONAL LIMITED BIRMINGHAM Active DORMANT 70229 - Management consultancy activities other than financial management
ROATH PROPERTIES LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED LONDON ENGLAND Active FULL 71122 - Engineering related scientific and technical consulting activities
SHANKLAND COX LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
37 CAVENDISH ROAD MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED DURHAM Active DORMANT 74990 - Non-trading company
ENTEC EUROPE LIMITED SUNDERLAND Dissolved... TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
EXPLORATION ASSOCIATES LIMITED BRETBY Dissolved... DORMANT 99999 - Dormant Company
IMASS LIMITED FARNBOROUGH Dissolved... DORMANT 63990 - Other information service activities n.e.c.
ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED DURHAM Active DORMANT 74990 - Non-trading company
NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED DURHAM Active DORMANT 74990 - Non-trading company
LEX AUTOLEASE (CH) LIMITED Active DORMANT 99999 - Dormant Company
WATERCO SIX LIMITED DURHAM Active DORMANT 74990 - Non-trading company
NSI INDUSTRIAL O&M SOLUTIONS LTD TRURO ENGLAND Active FULL 36000 - Water collection, treatment and supply
NORTHUMBRIAN WATER PROJECTS LIMITED DURHAM Active FULL 37000 - Sewerage
UNITED LIVING WATER LIMITED SWANLEY ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
NORTHUMBRIAN WATER MEXICO LIMITED DURHAM Active DORMANT 74990 - Non-trading company
TUV SUD WW HOLDINGS LIMITED EAST KILBRIDE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
FINLAYSON CONSULTING LTD EDINBURGH UNITED KINGDOM Dissolved... 71122 - Engineering related scientific and technical consulting activities

Free Reports Available

Report Date Filed Date of Report Assets
WALLACE_WHITTLE_LIMITED - Accounts 2023-08-01 31-03-2023 £876,314 Cash £2,563,899 equity
WALLACE_WHITTLE_LIMITED - Accounts 2022-09-27 31-03-2021 £407,209 Cash £205 equity
WALLACE_WHITTLE_LIMITED - Accounts 2022-09-27 31-03-2022 £2,180,393 Cash £413,962 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
API SOFTWARE LIMITED GLASGOW SCOTLAND Active FULL 62020 - Information technology consultancy activities
BAILLIE WINDFARM LIMITED GLASGOW SCOTLAND Active FULL 35110 - Production of electricity
121 HR SOLUTIONS LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HORIZONS RESEARCH LTD GLASGOW SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ADVICE INFRASTRUCTURE LTD GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AERIAL DIGITAL LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
SOPHRODYNE LTD GLASGOW SCOTLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
PGE II (SC) LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
ALLY ROSEZ PVT LTD GLASGOW SCOTLAND Active DORMANT 90010 - Performing arts
A1 SEO GLASGOW LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development