Advanced company searchLink opens in new window

WALLACE OF KELSO LIMITED

Company number SC082657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
01 Nov 2022 AD01 Registered office address changed from Wallace of Kelso Bowmont Street Kelso Roxburghshire TD5 7EA to Plot 12 Lee Forbes Way Pinnaclehill Industrial Estate Kelso TD5 8DW on 1 November 2022
01 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with updates
10 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
17 Dec 2019 MR04 Satisfaction of charge 4 in full
17 Dec 2019 MR04 Satisfaction of charge 2 in full
17 Dec 2019 MR04 Satisfaction of charge 3 in full
04 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
29 Aug 2019 MR04 Satisfaction of charge 1 in full
08 Jul 2019 AA Accounts for a small company made up to 31 December 2018
18 Feb 2019 AP01 Appointment of Mr Duncan Leonard Thomas Brown as a director on 3 January 2019
18 Feb 2019 PSC07 Cessation of Richard Fawkes as a person with significant control on 3 January 2019
18 Feb 2019 TM01 Termination of appointment of Richard Fawkes as a director on 3 January 2019
18 Feb 2019 TM01 Termination of appointment of Douglas Miller Wood as a director on 3 January 2019
18 Feb 2019 TM01 Termination of appointment of David John Paul as a director on 3 January 2019
18 Feb 2019 TM01 Termination of appointment of George Robertson as a director on 3 January 2019
18 Feb 2019 TM02 Termination of appointment of Gillian Jane Fawkes as a secretary on 3 January 2019
18 Feb 2019 TM01 Termination of appointment of Gillian Jane Fawkes as a director on 3 January 2019