Advanced company searchLink opens in new window

WALLACE COLLEGE LIMITED

Company number SC560951

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)
14 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2024 LIQ14(Scot) Final account prior to dissolution in CVL
08 Jun 2022 AD01 Registered office address changed from 12 George Iv Bridge Edinburgh EH1 1EE Scotland to Kepstorn Solicitors 7 st James Terrace Lochwinnoch Road Kilmalcolm PA13 4HB on 8 June 2022
07 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-01
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
01 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 June 2018
30 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
14 May 2018 CH01 Director's details changed for Mrs Julie Ann Reeley on 14 May 2018
14 May 2018 PSC04 Change of details for Mrs Julie Ann Reeley as a person with significant control on 14 May 2018
19 Mar 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
02 Jan 2018 AD01 Registered office address changed from Viewfield Station Road, Oxton Lauder TD2 6PW Scotland to 12 George Iv Bridge Edinburgh EH1 1EE on 2 January 2018
19 Oct 2017 TM01 Termination of appointment of a director
19 Oct 2017 TM01 Termination of appointment of Rob Reeley as a director on 5 September 2017
19 Oct 2017 PSC07 Cessation of Rob Reeley as a person with significant control on 6 October 2017
20 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-20
  • GBP 20