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 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
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 |
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 |