Wallace Mcdowall Security Products Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 19, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

ALVADEE LIMITED
RBC PRECISION ENGINEERS LIMITED
NEWTON PRECISION ENGINEERING LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC157336
Record last updated Tuesday, April 11, 2017 6:02:42 AM UTC
Official Address 191 West George Street Glasgow G22lj Anderston/City
There are 3,333 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G22LJ
Sector Manufacture other fabricated metal products

Charts

Visits

WALLACE, MCDOWALL SECURITY PRODUCTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72025-12025-22025-30123
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Notices May 19, 2014 Meetings of creditors Meetings of creditors
Registry Nov 16, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 27, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 16, 2012 Notice of automatic end of administration Notice of automatic end of administration
Registry Jan 16, 2012 Administrator's progress report Administrator's progress report
Registry Aug 8, 2011 Administrator's progress report 14157... Administrator's progress report 14157...
Registry Jun 9, 2011 Notice of extension of period of administration Notice of extension of period of administration
Registry Mar 16, 2011 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Feb 10, 2011 Administrator's progress report Administrator's progress report
Registry Sep 17, 2010 Notice of statement of affairs/2.13b Notice of statement of affairs/2.13b
Registry Sep 6, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 9, 2010 Change of registered office address Change of registered office address
Registry Jul 26, 2010 Change of name certificate Change of name certificate
Registry Jul 26, 2010 Change of name 10 Change of name 10
Registry Jul 14, 2010 Notice of administrator's appointment Notice of administrator's appointment
Registry Jun 18, 2010 Change of particulars for director Change of particulars for director
Registry Jun 18, 2010 Change of particulars for director 14157... Change of particulars for director 14157...
Registry Jun 18, 2010 Change of particulars for director Change of particulars for director
Registry Apr 12, 2010 Annual return Annual return
Registry Apr 12, 2010 Change of particulars for director Change of particulars for director
Registry Apr 12, 2010 Change of particulars for director 14157... Change of particulars for director 14157...
Registry Apr 12, 2010 Change of particulars for director Change of particulars for director
Registry Apr 12, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Dec 29, 2009 Change of accounting reference date Change of accounting reference date
Registry Oct 3, 2009 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Oct 3, 2009 Alteration to mortgage/charge 14157... Alteration to mortgage/charge 14157...
Registry Sep 30, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Sep 3, 2009 Annual accounts Annual accounts
Registry Jun 19, 2009 Resignation of a director Resignation of a director
Registry Jun 11, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 16, 2009 Annual return Annual return
Registry Apr 1, 2009 Two appointments: 2 men Two appointments: 2 men
Financials Sep 8, 2008 Annual accounts Annual accounts
Registry Apr 22, 2008 Annual return Annual return
Registry Feb 8, 2008 Resignation of a director Resignation of a director
Registry Feb 6, 2008 Resignation of a director 14157... Resignation of a director 14157...
Registry Jan 31, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 31, 2007 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Financials Oct 16, 2007 Annual accounts Annual accounts
Registry May 4, 2007 Appointment of a director Appointment of a director
Registry Apr 30, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Apr 20, 2007 Annual return Annual return
Registry Jan 22, 2007 Appointment of a director Appointment of a director
Registry Jan 22, 2007 Appointment of a director 14157... Appointment of a director 14157...
Registry Jan 1, 2007 Two appointments: 2 men Two appointments: 2 men
Financials Oct 23, 2006 Annual accounts Annual accounts
Registry Apr 7, 2006 Annual return Annual return
Registry Feb 21, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 21, 2006 Resignation of a director Resignation of a director
Registry Feb 21, 2006 Resignation of a director 14157... Resignation of a director 14157...
Registry Feb 21, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 21, 2006 Memorandum of association Memorandum of association
Registry Feb 21, 2006 Appointment of a director Appointment of a director
Registry Feb 21, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 7, 2006 Appointment of a man as Director Appointment of a man as Director
Financials Jul 25, 2005 Annual accounts Annual accounts
Registry Apr 27, 2005 Annual return Annual return
Financials Sep 6, 2004 Annual accounts Annual accounts
Registry Apr 22, 2004 Annual return Annual return
Registry Feb 1, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Jan 29, 2004 Appointment of a director Appointment of a director
Registry May 7, 2003 Annual return Annual return
Financials Apr 11, 2003 Annual accounts Annual accounts
Financials Oct 17, 2002 Annual accounts 14157... Annual accounts 14157...
Registry Sep 20, 2002 Company name change Company name change
Registry Sep 20, 2002 Change of name certificate Change of name certificate
Registry Sep 5, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 10, 2002 Annual return Annual return
Registry Mar 27, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 27, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 3, 2001 Resignation of a director Resignation of a director
Registry Dec 3, 2001 Resignation of a director 14157... Resignation of a director 14157...
Registry Nov 9, 2001 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Apr 30, 2001 Annual return Annual return
Registry Mar 6, 2001 Resignation of a director Resignation of a director
Registry Feb 28, 2001 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Financials Oct 12, 2000 Annual accounts Annual accounts
Registry Mar 30, 2000 Annual return Annual return
Registry Mar 28, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 28, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry Mar 28, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 23, 2000 Appointment of a director Appointment of a director
Registry Feb 21, 2000 Company name change Company name change
Registry Feb 18, 2000 Change of name certificate Change of name certificate
Registry Feb 2, 2000 Appointment of a director Appointment of a director
Registry Jan 31, 2000 Appointment of a director 14157... Appointment of a director 14157...
Registry Jan 31, 2000 Appointment of a director Appointment of a director
Registry Jan 27, 2000 Company name change Company name change
Registry Jan 26, 2000 Change of name certificate Change of name certificate
Registry Jan 19, 2000 Four appointments: 4 men Four appointments: 4 men
Financials Jun 15, 1999 Annual accounts Annual accounts
Registry May 6, 1999 Annual return Annual return
Registry Aug 7, 1998 Dec mort/charge Dec mort/charge
Registry Aug 7, 1998 Dec mort/charge 14157... Dec mort/charge 14157...
Registry Aug 7, 1998 Dec mort/charge Dec mort/charge
Registry Aug 7, 1998 Dec mort/charge 14157... Dec mort/charge 14157...
Financials Jun 25, 1998 Annual accounts Annual accounts
Registry May 12, 1998 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)