Advanced company searchLink opens in new window

WALLACE MACINTOSH LTD.

Company number SC386579

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)
09 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2011 DS01 Application to strike the company off the register
04 Oct 2011 AP01 Appointment of Mr Philip James Wallace as a director on 1 July 2011
04 Oct 2011 TM01 Termination of appointment of James Stephen Wallace as a director on 20 July 2011
04 Oct 2011 TM01 Termination of appointment of Neil Campbell Macintosh as a director on 20 July 2011
16 Sep 2011 AD01 Registered office address changed from C/O Alba Business Services 7 Ardross Terrace Inverness IV3 5NQ Scotland on 16 September 2011
01 Mar 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-01
01 Mar 2011 TM01 Termination of appointment of Alana Innes as a director
10 Feb 2011 CERTNM Company name changed wallace macintosh LIMITED\certificate issued on 10/02/11
  • CONNOT ‐ Change of name notice
10 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-17
21 Dec 2010 AD01 Registered office address changed from Borlum Bridge Cottage Borlum Bridge Inverness Highland IV63 6UN United Kingdom on 21 December 2010
05 Nov 2010 AP01 Appointment of Miss Alana Innes as a director
05 Nov 2010 AP01 Appointment of Mr James Wallace as a director
06 Oct 2010 NEWINC Incorporation
Statement of capital on 2010-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)