Company NameWallace Of Kelso Limited
Company StatusDissolved
Company NumberSC082657
CategoryPrivate Limited Company
Incorporation Date12 April 1983(41 years ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan Leonard Thomas Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2019(35 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 03 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRutherford House Nottingham Science & Technology P
Nottingham
NG7 2PZ
Director NameMr Richard Fawkes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(6 years, 3 months after company formation)
Appointment Duration29 years, 5 months (resigned 03 January 2019)
RoleAgronomist
Country of ResidenceUnited Kingdom
Correspondence AddressKnowepark
Coldstream
Berwickshire
TD12 4AF
Scotland
Director NameGeorge Robertson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(6 years, 3 months after company formation)
Appointment Duration29 years, 5 months (resigned 03 January 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBeinn Aluinn
Scotsburn Road
Tain
Ross-Shire
IV19 1PU
Scotland
Secretary NameGeorge Robertson
NationalityBritish
StatusResigned
Appointed18 July 1989(6 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeinn Aluinn
Scotsburn Road
Tain
Ross-Shire
IV19 1PU
Scotland
Director NameFrank Bourne
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(10 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 20 December 2016)
RoleAgronomist
Country of ResidenceScotland
Correspondence AddressLittlemead, Drumdsturdy Road
Kingennie, Broughty Ferry
Dundee
Angus
DD5 3NZ
Scotland
Director NameDavid John Paul
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 8 months after company formation)
Appointment Duration24 years (resigned 03 January 2019)
RoleAgronomist
Country of ResidenceScotland
Correspondence Address5 Stable Park
Eccles
Kelso
Berwickshire
TD5 7PT
Scotland
Director NameMr Douglas Miller Wood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(12 years, 8 months after company formation)
Appointment Duration23 years (resigned 03 January 2019)
RoleCrop Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Schoolhouse
Leitholm
Coldstream
Berwickshire
TD12 4JN
Scotland
Director NameMrs Gillian Jane Fawkes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 8 months after company formation)
Appointment Duration21 years (resigned 03 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKnowe Park
High Street
Coldstream
Berwickshire
TD12 4AF
Scotland
Secretary NameMrs Gillian Jane Fawkes
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 8 months after company formation)
Appointment Duration21 years (resigned 03 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKnowe Park
High Street
Coldstream
Berwickshire
TD12 4AF
Scotland

Contact

Websitewallaceofkelso.co.uk
Email address[email protected]
Telephone01573 224131
Telephone regionKelso

Location

Registered AddressPlot 12 Lee Forbes Way
Pinnaclehill Industrial Estate
Kelso
TD5 8DW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Financials

Year2013
Net Worth£880,131
Cash£70,697
Current Liabilities£2,303,258

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 September 1994Delivered on: 28 September 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 746 square metres or thereby lying to the north west of bowmont street kelso,roxburghshire.
Outstanding
7 March 1988Delivered on: 15 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial premises on south west side of bowmont street, kelso.
Outstanding
13 December 1985Delivered on: 20 December 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at bowmont street in the former burgh and parish of kelso and county of roxburgh.
Outstanding
24 February 1984Delivered on: 9 March 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023Voluntary strike-off action has been suspended (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
16 May 2023Application to strike the company off the register (1 page)
1 November 2022Registered 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 (1 page)
1 November 2022Confirmation statement made on 18 October 2022 with updates (3 pages)
10 October 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
25 October 2021Confirmation statement made on 18 October 2021 with updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (15 pages)
5 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
17 December 2019Satisfaction of charge 3 in full (4 pages)
17 December 2019Satisfaction of charge 4 in full (4 pages)
17 December 2019Satisfaction of charge 2 in full (4 pages)
4 November 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
29 August 2019Satisfaction of charge 1 in full (1 page)
8 July 2019Accounts for a small company made up to 31 December 2018 (12 pages)
18 February 2019Termination of appointment of David John Paul as a director on 3 January 2019 (1 page)
18 February 2019Termination of appointment of Gillian Jane Fawkes as a secretary on 3 January 2019 (1 page)
18 February 2019Termination of appointment of Gillian Jane Fawkes as a director on 3 January 2019 (1 page)
18 February 2019Termination of appointment of George Robertson as a director on 3 January 2019 (1 page)
18 February 2019Appointment of Mr Duncan Leonard Thomas Brown as a director on 3 January 2019 (2 pages)
18 February 2019Termination of appointment of Richard Fawkes as a director on 3 January 2019 (1 page)
18 February 2019Termination of appointment of Douglas Miller Wood as a director on 3 January 2019 (1 page)
18 February 2019Cessation of Richard Fawkes as a person with significant control on 3 January 2019 (1 page)
12 November 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
5 November 2018Notification of Agrovista Uk Limited as a person with significant control on 1 January 2018 (2 pages)
5 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
10 February 2017Termination of appointment of Frank Bourne as a director on 20 December 2016 (1 page)
10 February 2017Termination of appointment of Frank Bourne as a director on 20 December 2016 (1 page)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 11,900
(12 pages)
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 11,900
(12 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 11,900
(11 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 11,900
(11 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 11,900
(12 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 11,900
(12 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (11 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (11 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (11 pages)
29 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (11 pages)
6 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (11 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (11 pages)
13 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (13 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (13 pages)
26 October 2009Director's details changed for George Robertson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for George Robertson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for George Robertson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Richard Fawkes on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Frank Bourne on 1 October 2009 (2 pages)
23 October 2009Director's details changed for David John Paul on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Douglas Miller Wood on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Frank Bourne on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Gillian Jane Fawkes on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Douglas Miller Wood on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Frank Bourne on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Richard Fawkes on 1 October 2009 (2 pages)
23 October 2009Director's details changed for David John Paul on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Douglas Miller Wood on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Gillian Jane Fawkes on 1 October 2009 (2 pages)
23 October 2009Director's details changed for David John Paul on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Richard Fawkes on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Gillian Jane Fawkes on 1 October 2009 (2 pages)
3 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 November 2008Return made up to 18/10/08; full list of members (9 pages)
28 November 2008Location of debenture register (1 page)
28 November 2008Return made up to 18/10/08; full list of members (9 pages)
28 November 2008Location of debenture register (1 page)
27 November 2008Location of register of members (1 page)
27 November 2008Registered office changed on 27/11/2008 from bowmont street kelso roxburshire TD5 7EA (1 page)
27 November 2008Location of register of members (1 page)
27 November 2008Registered office changed on 27/11/2008 from bowmont street kelso roxburshire TD5 7EA (1 page)
9 June 2008Director's change of particulars / david paul / 15/01/2005 (1 page)
9 June 2008Director's change of particulars / david paul / 15/01/2005 (1 page)
7 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 October 2007Return made up to 18/10/07; full list of members (7 pages)
18 October 2007Return made up to 18/10/07; full list of members (7 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 October 2006Return made up to 18/10/06; full list of members (7 pages)
24 October 2006Return made up to 18/10/06; full list of members (7 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 November 2005Return made up to 18/10/05; full list of members (7 pages)
25 November 2005Return made up to 18/10/05; full list of members (7 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 October 2004Return made up to 18/10/04; full list of members (11 pages)
28 October 2004Return made up to 18/10/04; full list of members (11 pages)
15 September 2004Ad 01/01/04--------- £ si 100@1=100 £ ic 11800/11900 (2 pages)
15 September 2004Ad 01/01/04--------- £ si 100@1=100 £ ic 11800/11900 (2 pages)
5 May 2004Full accounts made up to 31 December 2003 (21 pages)
5 May 2004Full accounts made up to 31 December 2003 (21 pages)
29 October 2003Return made up to 13/10/03; full list of members; amend (11 pages)
29 October 2003Return made up to 13/10/03; full list of members; amend (11 pages)
27 October 2003Ad 01/01/03--------- £ si 100@1 (2 pages)
27 October 2003Ad 01/01/03--------- £ si 100@1 (2 pages)
16 October 2003Return made up to 13/10/03; full list of members (11 pages)
16 October 2003Return made up to 13/10/03; full list of members (11 pages)
19 August 2003Full accounts made up to 31 December 2002 (22 pages)
19 August 2003Full accounts made up to 31 December 2002 (22 pages)
25 October 2002Location of register of members (1 page)
25 October 2002Return made up to 18/10/02; full list of members (11 pages)
25 October 2002Location of register of members (1 page)
25 October 2002Return made up to 18/10/02; full list of members (11 pages)
25 October 2002Location of debenture register (1 page)
25 October 2002Location of debenture register (1 page)
5 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 May 2002Ad 01/01/02--------- £ si 50@1=50 £ ic 11650/11700 (2 pages)
10 May 2002Ad 01/01/02--------- £ si 50@1=50 £ ic 11650/11700 (2 pages)
19 October 2001Return made up to 18/10/01; full list of members (9 pages)
19 October 2001Return made up to 18/10/01; full list of members (9 pages)
30 July 2001Full accounts made up to 31 December 2000 (19 pages)
30 July 2001Full accounts made up to 31 December 2000 (19 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
28 October 2000Return made up to 18/10/00; full list of members (8 pages)
28 October 2000Return made up to 18/10/00; full list of members (8 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 March 2000Ad 01/01/00--------- £ si 50@1=50 £ ic 11600/11650 (2 pages)
10 March 2000Ad 01/01/00--------- £ si 50@1=50 £ ic 11600/11650 (2 pages)
4 November 1999Return made up to 18/10/99; full list of members (9 pages)
4 November 1999Return made up to 18/10/99; full list of members (9 pages)
4 November 1999Registered office changed on 04/11/99 from: geanies house fearn tain ross shire IV20 1TW (1 page)
4 November 1999Registered office changed on 04/11/99 from: geanies house fearn tain ross shire IV20 1TW (1 page)
19 October 1999Auditor's resignation (1 page)
19 October 1999Auditor's resignation (1 page)
19 October 1999Auditor's resignation (1 page)
19 October 1999Auditor's resignation (1 page)
23 August 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
23 August 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1999Memorandum and Articles of Association (15 pages)
28 June 1999Memorandum and Articles of Association (15 pages)
13 April 1999Ad 01/01/99--------- £ si 50@1=50 £ ic 11550/11600 (2 pages)
13 April 1999Ad 01/01/99--------- £ si 50@1=50 £ ic 11550/11600 (2 pages)
22 October 1998Return made up to 18/10/98; full list of members (9 pages)
22 October 1998Return made up to 18/10/98; full list of members (9 pages)
4 June 1998Accounts for a medium company made up to 31 December 1997 (23 pages)
4 June 1998Accounts for a medium company made up to 31 December 1997 (23 pages)
23 February 1998Ad 01/01/98--------- £ si 50@1=50 £ ic 11500/11550 (2 pages)
23 February 1998Ad 01/01/98--------- £ si 50@1=50 £ ic 11500/11550 (2 pages)
23 February 1998Registered office changed on 23/02/98 from: beinn aluinn scotsburn road tain ross-shire IV19 1PU (1 page)
23 February 1998Registered office changed on 23/02/98 from: beinn aluinn scotsburn road tain ross-shire IV19 1PU (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 October 1997Return made up to 18/10/97; full list of members (9 pages)
23 October 1997Return made up to 18/10/97; full list of members (9 pages)
2 July 1997Accounts for a medium company made up to 31 December 1996 (23 pages)
2 July 1997Accounts for a medium company made up to 31 December 1996 (23 pages)
18 February 1997Ad 01/01/97--------- £ si 250@1=250 £ ic 11250/11500 (2 pages)
18 February 1997Ad 01/01/97--------- £ si 250@1=250 £ ic 11250/11500 (2 pages)
4 February 1997£ ic 11500/11250 01/01/97 £ sr 250@1=250 (1 page)
4 February 1997£ ic 11500/11250 01/01/97 £ sr 250@1=250 (1 page)
25 October 1996Return made up to 18/10/96; full list of members (10 pages)
25 October 1996Return made up to 18/10/96; full list of members (10 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 March 1996£ ic 11750/11500 01/01/96 £ sr 250@1=250 (1 page)
5 March 1996£ ic 11750/11500 01/01/96 £ sr 250@1=250 (1 page)
4 March 1996Ad 01/01/96--------- £ si 300@1=300 £ ic 11450/11750 (2 pages)
4 March 1996Ad 01/01/96--------- £ si 300@1=300 £ ic 11450/11750 (2 pages)
30 October 1995Return made up to 18/10/95; full list of members (14 pages)
30 October 1995Return made up to 18/10/95; full list of members (14 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995Ad 01/01/95--------- £ si 600@1=600 £ ic 10850/11450 (4 pages)
13 June 1995£ ic 11100/10850 01/01/95 £ sr 250@1=250 (1 page)
13 June 1995Ad 01/01/95--------- £ si 600@1=600 £ ic 10850/11450 (4 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995£ ic 11100/10850 01/01/95 £ sr 250@1=250 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
12 August 1994£ ic 11350/10600 01/01/94 £ sr 750@1=750 (1 page)
12 August 1994£ ic 11350/10600 01/01/94 £ sr 750@1=750 (1 page)
9 June 1993£ ic 11900/11150 01/01/93 £ sr 750@1=750 (1 page)
9 June 1993£ ic 11900/11150 01/01/93 £ sr 750@1=750 (1 page)