Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WALLACES EXPRESS LIMITED
Company Information for

WALLACES EXPRESS LIMITED

WELLPARK BREWERY, 161 DUKE STREET, GLASGOW, G31 1JD,
Company Registration Number
SC247082
Private Limited Company
Active

Company Overview

About Wallaces Express Ltd
WALLACES EXPRESS LIMITED was founded on 2003-04-02 and has its registered office in Glasgow. The organisation's status is listed as "Active". Wallaces Express Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WALLACES EXPRESS LIMITED
 
Legal Registered Office
WELLPARK BREWERY
161 DUKE STREET
GLASGOW
G31 1JD
Other companies in KA11
 
Telephone0123-642-3180
 
Filing Information
Company Number SC247082
Company ID Number SC247082
Date formed 2003-04-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB828554696  
Last Datalog update: 2025-01-05 05:40:00
Primary Source:Companies House
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 WALLACES EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
C&C MANAGEMENT SERVICES LIMITED
Company Secretary 2014-03-17
STEPHEN GLANCEY
Director 2015-06-15
DAVID GEORGE JOHNSTON
Director 2015-06-15
ANDREA POZZI
Director 2016-09-05
EWAN JAMES ROBERTSON
Director 2016-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BOULOS
Director 2016-09-05 2018-07-11
KENNETH NEISON
Director 2015-06-15 2017-06-22
ALASTAIR MACLENNAN CAMPBELL
Director 2015-06-15 2016-09-02
KENNETH EDWARD BARCLAY
Director 2013-03-21 2016-05-17
CHRISTOPHER COSH
Director 2003-12-03 2015-12-11
BRIAN JAMES CALDER
Director 2003-12-03 2015-06-15
ALAN DALY
Director 2013-03-21 2015-06-15
CHRISTOPHER COSH
Company Secretary 2003-12-03 2014-03-17
DAVID STEPHEN COSH
Director 2011-11-07 2013-03-21
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2003-04-02 2003-12-03
D.W. DIRECTOR 1 LIMITED
Nominated Director 2003-04-02 2003-12-03
D.W. DIRECTOR 2 LIMITED
Nominated Director 2003-04-02 2003-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C&C MANAGEMENT SERVICES LIMITED THE ORCHARD PIG LTD Company Secretary 2017-05-18 CURRENT 2007-01-05 Liquidation
C&C MANAGEMENT SERVICES LIMITED BADABOOM LTD Company Secretary 2017-05-02 CURRENT 2011-06-30 Active
C&C MANAGEMENT SERVICES LIMITED MACROCOM (1018) LIMITED Company Secretary 2014-03-17 CURRENT 2010-06-30 Active
C&C MANAGEMENT SERVICES LIMITED WELLPARK FINANCING LIMITED Company Secretary 2013-09-09 CURRENT 2012-10-08 Liquidation
C&C MANAGEMENT SERVICES LIMITED GLEESON N.I. LIMITED Company Secretary 2013-03-07 CURRENT 2004-05-27 Active
C&C MANAGEMENT SERVICES LIMITED C&C MANAGEMENT SERVICES (UK) LIMITED Company Secretary 2012-09-07 CURRENT 2008-11-07 Active
C&C MANAGEMENT SERVICES LIMITED MAGNERS GB LIMITED Company Secretary 2012-09-07 CURRENT 2009-11-01 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT'S NI LIMITED Company Secretary 2012-09-07 CURRENT 1899-01-12 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT CALEDONIAN BREWERIES UK LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Active
C&C MANAGEMENT SERVICES LIMITED GAYMER CIDER COMPANY LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Liquidation
C&C MANAGEMENT SERVICES LIMITED C&C 2011 (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1964-06-22 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES LIMITED C & C PROFIT SHARING TRUSTEE (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1969-07-25 Active
C&C MANAGEMENT SERVICES LIMITED C & C HOLDINGS (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1988-12-15 Active
STEPHEN GLANCEY DELLDRUIE LIMITED Director 2017-04-12 CURRENT 2017-03-22 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2015-06-15 CURRENT 1983-01-26 Active
STEPHEN GLANCEY MACROCOM (1018) LIMITED Director 2015-06-15 CURRENT 2010-06-30 Active
STEPHEN GLANCEY C&C (UK) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Dissolved 2015-07-14
STEPHEN GLANCEY WELLPARK FINANCING LIMITED Director 2013-11-22 CURRENT 2012-10-08 Liquidation
STEPHEN GLANCEY TENNENT'S NI LIMITED Director 2009-11-19 CURRENT 1899-01-12 Active
STEPHEN GLANCEY C&C 2011 (NI) LIMITED Director 2009-11-19 CURRENT 1964-06-22 Active - Proposal to Strike off
STEPHEN GLANCEY C & C HOLDINGS (NI) LIMITED Director 2009-11-19 CURRENT 1988-12-15 Active
STEPHEN GLANCEY MAGNERS GB LIMITED Director 2009-11-01 CURRENT 2009-11-01 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2009-08-24 CURRENT 2009-07-08 Active
STEPHEN GLANCEY GAYMER CIDER COMPANY LIMITED Director 2009-08-24 CURRENT 2009-07-08 Liquidation
STEPHEN GLANCEY C&C MANAGEMENT SERVICES (UK) LIMITED Director 2008-12-02 CURRENT 2008-11-07 Active
DAVID GEORGE JOHNSTON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
DAVID GEORGE JOHNSTON INSTIL DRINKS COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON ELASTIC PRODUCTIONS LIMITED Director 2018-04-17 CURRENT 2005-04-11 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM GROUP LIMITED Director 2018-04-17 CURRENT 2007-03-13 Active
DAVID GEORGE JOHNSTON BIBENDUM LIMITED Director 2018-04-17 CURRENT 2008-05-16 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON CHALK FARM WINES LTD Director 2018-04-17 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
DAVID GEORGE JOHNSTON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON THE WINE STUDIO LIMITED Director 2018-04-17 CURRENT 1993-11-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON THE REAL ROSE COMPANY LIMITED Director 2018-04-17 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON VIVAS WINE LIMITED Director 2018-04-17 CURRENT 2008-02-28 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK AND SONS LIMITED Director 2018-04-17 CURRENT 2011-04-11 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-17 CURRENT 1963-10-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM WINE LIMITED Director 2018-04-17 CURRENT 1988-02-09 Active
DAVID GEORGE JOHNSTON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-17 CURRENT 1990-10-23 Active
DAVID GEORGE JOHNSTON PLB WINES LIMITED Director 2018-04-17 CURRENT 2002-08-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-17 CURRENT 2007-03-01 Active
DAVID GEORGE JOHNSTON MATTHEW CLARK LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-17 CURRENT 2015-07-23 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON A2 CONTRACTORS LIMITED Director 2018-04-17 CURRENT 2015-09-10 Active
DAVID GEORGE JOHNSTON MIXBURY DRINKS LIMITED Director 2018-04-17 CURRENT 1981-11-09 Active
DAVID GEORGE JOHNSTON THE WONDERING WINE COMPANY LIMITED Director 2018-04-17 CURRENT 2011-04-13 Active
DAVID GEORGE JOHNSTON CATALYST-PLB BRANDS LTD Director 2018-04-17 CURRENT 2016-12-14 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
DAVID GEORGE JOHNSTON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2015-07-14 CURRENT 2009-07-08 Active
DAVID GEORGE JOHNSTON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2015-06-15 CURRENT 1983-01-26 Active
DAVID GEORGE JOHNSTON MACROCOM (1018) LIMITED Director 2015-06-15 CURRENT 2010-06-30 Active
ANDREA POZZI INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
ANDREA POZZI BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
ANDREA POZZI CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
ANDREA POZZI THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
ANDREA POZZI WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
ANDREA POZZI VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
ANDREA POZZI PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
ANDREA POZZI MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
ANDREA POZZI A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
ANDREA POZZI BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
ANDREA POZZI MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
ANDREA POZZI WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
ANDREA POZZI THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
ANDREA POZZI CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-04 CURRENT 2016-03-31 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-04 CURRENT 2007-03-01 Active
ANDREA POZZI BRADY P&C LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY HOLDINGS LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY BIDCO LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI THE ORCHARD PIG LTD Director 2017-05-18 CURRENT 2007-01-05 Liquidation
ANDREA POZZI BADABOOM LTD Director 2017-05-02 CURRENT 2011-06-30 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-09-05 CURRENT 1983-01-26 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-09-05 CURRENT 2009-07-08 Active
ANDREA POZZI MACROCOM (1018) LIMITED Director 2016-09-05 CURRENT 2010-06-30 Active
ANDREA POZZI MAGNERS GB LIMITED Director 2015-02-23 CURRENT 2009-11-01 Active
ANDREA POZZI MONURIKI DRINKS LIMITED Director 2015-01-19 CURRENT 2011-09-27 Dissolved 2016-12-06
ANDREA POZZI MONURIKI SALES & MARKETING LIMITED Director 2015-01-19 CURRENT 2013-05-02 Dissolved 2016-12-06
ANDREA POZZI GREEN LIGHT BRANDS LIMITED Director 2015-01-19 CURRENT 2012-09-27 Dissolved 2016-12-06
EWAN JAMES ROBERTSON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
EWAN JAMES ROBERTSON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
EWAN JAMES ROBERTSON INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
EWAN JAMES ROBERTSON BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
EWAN JAMES ROBERTSON CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
EWAN JAMES ROBERTSON VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
EWAN JAMES ROBERTSON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
EWAN JAMES ROBERTSON PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
EWAN JAMES ROBERTSON MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
EWAN JAMES ROBERTSON A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
EWAN JAMES ROBERTSON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
EWAN JAMES ROBERTSON MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
EWAN JAMES ROBERTSON WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
EWAN JAMES ROBERTSON THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
EWAN JAMES ROBERTSON CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BADABOOM LTD Director 2017-11-30 CURRENT 2011-06-30 Active
EWAN JAMES ROBERTSON GAYMER CIDER COMPANY LIMITED Director 2017-07-12 CURRENT 2009-07-08 Liquidation
EWAN JAMES ROBERTSON WELLPARK FINANCING LIMITED Director 2016-05-17 CURRENT 2012-10-08 Liquidation
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-05-17 CURRENT 1983-01-26 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-05-17 CURRENT 2009-07-08 Active
EWAN JAMES ROBERTSON MACROCOM (1018) LIMITED Director 2016-05-17 CURRENT 2010-06-30 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
2024-08-18APPOINTMENT TERMINATED, DIRECTOR PATRICK MCMAHON
2024-07-17APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES ROBERTSON
2024-05-02DIRECTOR APPOINTED MARK MCGLOIN
2023-09-08AUDITOR'S RESIGNATION
2023-06-01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2023-04-15CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-02-02Director's details changed for Richard Webster on 2022-02-01
2022-02-02CH01Director's details changed for Richard Webster on 2022-02-01
2022-01-31Director's details changed for Mr Andrea Pozzi on 2022-01-31
2022-01-31CH01Director's details changed for Mr Andrea Pozzi on 2022-01-31
2022-01-20APPOINTMENT TERMINATED, DIRECTOR JONATHAN CATTO
2022-01-20APPOINTMENT TERMINATED, DIRECTOR JONATHAN CATTO
2022-01-20DIRECTOR APPOINTED PATRICK MCMAHON
2022-01-20DIRECTOR APPOINTED PATRICK MCMAHON
2022-01-20DIRECTOR APPOINTED MR ANDREA POZZI
2022-01-20DIRECTOR APPOINTED MR ANDREA POZZI
2022-01-20APPOINTMENT TERMINATED, DIRECTOR KENNETH GRAY
2022-01-20APPOINTMENT TERMINATED, DIRECTOR KENNETH GRAY
2022-01-20DIRECTOR APPOINTED RICHARD WEBSTER
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CATTO
2022-01-20AP01DIRECTOR APPOINTED PATRICK MCMAHON
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-03-23CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-23
2021-02-17AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM Crompton Way North Newmoor Industrial Estate Irvine Strathclyde KA11 4HU
2020-12-15AP01DIRECTOR APPOINTED MR JONATHAN CATTO
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WEBSTER
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FREW
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES ROBERTSON
2020-01-27AP01DIRECTOR APPOINTED MS RIONA HEFFERNAN
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLANCEY
2019-12-03AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE JOHNSTON
2018-12-19AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOULOS
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-12-01AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NEISON
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1250000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-07AP01DIRECTOR APPOINTED MR ANDREA POZZI
2016-09-07AP01DIRECTOR APPOINTED MR MARK BOULOS
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACLENNAN CAMPBELL
2016-06-02AP01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD BARCLAY
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1250000
2016-04-28AR0102/04/16 ANNUAL RETURN FULL LIST
2016-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COSH
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES CALDER
2015-06-23AP01DIRECTOR APPOINTED MR ALASTAIR MACLENNAN CAMPBELL
2015-06-23AP01DIRECTOR APPOINTED MR STEPHEN GLANCEY
2015-06-22AP01DIRECTOR APPOINTED MR KENNETH NEISON
2015-06-22AP01DIRECTOR APPOINTED MR DAVID GEORGE JOHNSTON
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DALY
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1250000
2015-04-07AR0102/04/15 ANNUAL RETURN FULL LIST
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1250000
2014-04-22AR0102/04/14 ANNUAL RETURN FULL LIST
2014-04-11AA01CURRSHO FROM 31/03/2015 TO 28/02/2015
2014-04-07AP04CORPORATE SECRETARY APPOINTED C&C MANAGEMENT SERVICES LIMITED
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COSH
2013-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-04AR0102/04/13 FULL LIST
2013-03-28RES01ADOPT ARTICLES 21/03/2013
2013-03-28RES12VARYING SHARE RIGHTS AND NAMES
2013-03-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-25AP01DIRECTOR APPOINTED MR ALAN DALY
2013-03-25AP01DIRECTOR APPOINTED MR KENNETH EDWARD BARCLAY
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COSH
2012-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-17RP04SECOND FILING WITH MUD 02/04/12 FOR FORM AR01
2012-05-17ANNOTATIONClarification
2012-05-04AP01DIRECTOR APPOINTED MR DAVID STEPHEN COSH
2012-04-06AR0102/04/12 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COSH / 25/11/2011
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER COSH / 25/11/2011
2011-09-14MEM/ARTSARTICLES OF ASSOCIATION
2011-09-14RES01ALTER ARTICLES 31/08/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES CALDER / 07/09/2011
2011-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-08AR0102/04/11 FULL LIST
2010-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-06AR0102/04/10 FULL LIST
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COSH / 01/10/2009
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES CALDER / 01/10/2009
2009-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-09363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-24363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-16363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2006-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-20419a(Scot)DEC MORT/CHARGE *****
2006-04-21363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-03363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-05363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-01-15SASHARES AGREEMENT OTC
2004-01-1588(2)RAD 05/12/03--------- £ SI 1249999@1=1249999 £ IC 1/1250000
2003-12-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-11288bDIRECTOR RESIGNED
2003-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-11288bSECRETARY RESIGNED
2003-12-11225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-12-11288bDIRECTOR RESIGNED
2003-12-11RES04£ NC 1000/1250000 05/1
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-11123NC INC ALREADY ADJUSTED 05/12/03
2003-12-11RES13RECLASS OF SHARES 05/12/03
2003-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-06287REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 10 CROMPTON WAY IRVINE KA11 4HU
2003-12-05287REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 10 CROMPTON WAY IRVINE KA11 4WW
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2003-08-01CERTNMCOMPANY NAME CHANGED DUNWILCO (1049) LIMITED CERTIFICATE ISSUED ON 01/08/03
2003-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to WALLACES EXPRESS LIMITED 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 WALLACES EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2003-12-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of WALLACES EXPRESS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WALLACES EXPRESS LIMITED owns 1 domain names.

wallacesexpress.co.uk  

Trademarks
We have not found any records of WALLACES EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WALLACES EXPRESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Carlisle City Council 2014-06-18 GBP £319
Carlisle City Council 2011-07-13 GBP £840

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WALLACES EXPRESS LIMITED 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 WALLACES EXPRESS LIMITED 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 WALLACES EXPRESS LIMITED 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.