Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WALLETS MARTS PLC
Company Information for

WALLETS MARTS PLC

163 BATH STREET, GLASGOW, G2 4SQ,
Company Registration Number
SC018065
Public Limited Company
Active

Company Overview

About Wallets Marts Plc
WALLETS MARTS PLC was founded on 1934-09-13 and has its registered office in Glasgow. The organisation's status is listed as "Active". Wallets Marts Plc is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WALLETS MARTS PLC
 
Legal Registered Office
163 BATH STREET
GLASGOW
G2 4SQ
Other companies in DG7
 
Filing Information
Company Number SC018065
Company ID Number SC018065
Date formed 1934-09-13
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB263853343  
Last Datalog update: 2025-02-05 14:32:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALLETS MARTS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALLETS MARTS PLC

Current Directors
Officer Role Date Appointed
MESSRS. HEWATS, (SOLICITORS)
Company Secretary 1999-05-01
ROBERT DALGLISH
Director 2002-03-31
GILLIAN DYKES
Director 2015-12-11
ROBERT KYLE GRAHAM
Director 1995-08-10
ANDREW SEMPLE KELLY
Director 2017-10-04
HELEN RUTH MURDOCH
Director 2015-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALEXANDER LINDSAY
Director 2009-07-02 2018-01-01
THOMAS CORRIE GILLESPIE
Director 1991-12-14 2016-09-30
DAVID LYLE YOUNG
Director 2009-07-02 2015-03-06
ROBERT BEATTIE ANDERSON
Director 1995-08-10 2014-02-12
THOMAS LOSH ATKINSON
Director 1999-12-01 2014-02-12
ROBERT JAMES MCKINNEL
Director 1998-01-01 2012-08-15
MARGARET WILSON FERGUSSON
Director 1991-12-14 2002-03-31
MESSRS GILLESPIE GIFFORD & BROWN WS
Company Secretary 1989-07-01 1999-04-30
JOHN DALRYMPLE
Director 1991-12-14 1997-10-28
FRANCIS JAMES FARRIES
Director 1991-12-14 1995-08-10
JOHN ANDREW MORRISON STUART
Director 1989-07-01 1995-03-10
WILLIAM ALAN CAMPBELL
Director 1991-12-14 1995-01-16
JAMES KINGAN
Director 1989-07-01 1991-12-12
JAMES RICHARD MCQUEEN
Director 1989-07-01 1991-12-12
ALEXANDER KEITH BROOKE
Director 1989-11-13 1991-12-11
FRANCIS BRUCE YOUNG
Director 1989-07-01 1991-09-02
JOHN FRANCIS STEWART GOURLAY
Director 1989-07-01 1991-08-29
JAMES BIGGAR
Director 1989-07-01 1990-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN DYKES G & T SOLUTIONS LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
ROBERT KYLE GRAHAM BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD. Director 1997-10-29 CURRENT 1922-03-15 Active
ROBERT KYLE GRAHAM MEADOWHEAD ESTATES COMPANY Director 1997-06-06 CURRENT 1962-05-28 Active
ANDREW SEMPLE KELLY J KELLY & SONS (LARKHALL) LIMITED Director 1997-06-18 CURRENT 1997-05-16 Active
ANDREW SEMPLE KELLY J. KELLY & SONS LIMITED Director 1993-11-26 CURRENT 1993-11-26 Active
ANDREW SEMPLE KELLY J. KELLY & SONS (HAMILTON) LIMITED Director 1991-06-08 CURRENT 1939-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-09FULL ACCOUNTS MADE UP TO 31/03/24
2025-01-08DIRECTOR APPOINTED MR RICHARD TELFORD OXLEY
2025-01-08DIRECTOR APPOINTED MR ROBERT RAMSAY MCKINNEL
2024-09-17APPOINTMENT TERMINATED, DIRECTOR GILLIAN DYKES
2024-07-17CONFIRMATION STATEMENT MADE ON 29/06/24, WITH UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-20CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-21APPOINTMENT TERMINATED, DIRECTOR ANDREW SEMPLE KELLY
2023-01-05Termination of appointment of Messrs. Hewats, (Solicitors) on 2023-01-01
2023-01-05Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as company secretary on 2023-01-01
2022-10-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-08-20CC04Statement of company's objects
2019-08-14RES01ADOPT ARTICLES 14/08/19
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 125000
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER LINDSAY
2017-11-07RP04AP01Second filing of director appointment of Andrew Semple Kelly
2017-11-07ANNOTATIONSecond Filing
2017-10-22AP01DIRECTOR APPOINTED MR ANDREW SEMPLE KELLY
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 125000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-09PSC08Notification of a person with significant control statement
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CORRIE GILLESPIE
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 125000
2016-07-26AR0129/06/16 ANNUAL RETURN FULL LIST
2016-02-05AP01DIRECTOR APPOINTED GILLIAN DYKES
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 125000
2016-01-08AR0129/06/15 CHANGES
2016-01-08AR0129/06/15 CHANGES
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-15AP01DIRECTOR APPOINTED HELEN RUTH MURDOCH
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYLE YOUNG
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 125000
2014-07-22AR0129/06/14 ANNUAL RETURN FULL LIST
2014-07-22CH01Director's details changed for Mr Robert Dalglish on 2014-04-01
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ATKINSON
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ATKINSON
2013-08-12AR0129/06/13 CHANGES
2013-08-07AR0129/06/11 FULL LIST
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKINNEL
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKINNEL
2012-08-03AR0129/06/12 CHANGES
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-08-11AR0129/06/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-07-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-08288aDIRECTOR APPOINTED WILLIAM ALEXANDER LINDSAY
2009-07-08288aDIRECTOR APPOINTED DAVID LYLE YOUNG
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCKINNEL / 18/12/2008
2008-11-17363sRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-05363sRETURN MADE UP TO 29/06/07; CHANGE OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363sRETURN MADE UP TO 29/06/06; CHANGE OF MEMBERS
2005-07-27363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-07-27363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-07-23363sRETURN MADE UP TO 29/06/03; CHANGE OF MEMBERS
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-08363sRETURN MADE UP TO 29/06/02; CHANGE OF MEMBERS
2002-05-17288aNEW DIRECTOR APPOINTED
2002-04-11288bDIRECTOR RESIGNED
2001-07-25363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-07-21363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-13288aNEW DIRECTOR APPOINTED
1999-07-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/99
1999-07-06363sRETURN MADE UP TO 29/06/99; CHANGE OF MEMBERS
1999-06-02288aNEW SECRETARY APPOINTED
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-16363sRETURN MADE UP TO 29/06/98; CHANGE OF MEMBERS
1998-02-03288aNEW DIRECTOR APPOINTED
1997-11-06288bDIRECTOR RESIGNED
1997-07-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-28363sRETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS
1996-07-24363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1996-07-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-09-15288NEW DIRECTOR APPOINTED
1995-08-30122S-DIV 09/08/95
1995-08-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-27363sRETURN MADE UP TO 29/06/95; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WALLETS MARTS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALLETS MARTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALLETS MARTS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALLETS MARTS PLC

Intangible Assets
Patents
We have not found any records of WALLETS MARTS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for WALLETS MARTS PLC
Trademarks
We have not found any records of WALLETS MARTS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALLETS MARTS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as WALLETS MARTS PLC are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WALLETS MARTS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALLETS MARTS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALLETS MARTS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.