About

Registered Number: SC160038
Date of Incorporation: 28/08/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 8 Milton Road, College Milton North, East Kilbride, Strathclyde, G74 5BU

 

Based in East Kilbride in Strathclyde, The Wallace Malt Liqueur Company Ltd was setup in 1995. Spy, Karen, Burn Stewart Distillers Limited are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURN STEWART DISTILLERS LIMITED 28 August 1995 09 March 2010 1
Secretary Name Appointed Resigned Total Appointments
SPY, Karen 30 April 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 24 March 2016
AA01 - Change of accounting reference date 16 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 02 October 2014
AP03 - Appointment of secretary 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 09 October 2012
CH01 - Change of particulars for director 18 May 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 02 April 2004
225 - Change of Accounting Reference Date 10 February 2004
AA - Annual Accounts 02 May 2003
363a - Annual Return 08 April 2003
363s - Annual Return 06 April 2002
AA - Annual Accounts 06 April 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 02 April 2001
AA - Annual Accounts 11 April 2000
363s - Annual Return 05 April 2000
363s - Annual Return 06 April 1999
AA - Annual Accounts 30 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
AA - Annual Accounts 17 April 1998
363s - Annual Return 03 April 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 29 April 1997
288c - Notice of change of directors or secretaries or in their particulars 13 March 1997
363s - Annual Return 14 October 1996
287 - Change in situation or address of Registered Office 19 February 1996
RESOLUTIONS - N/A 30 November 1995
RESOLUTIONS - N/A 30 November 1995
RESOLUTIONS - N/A 30 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1995
287 - Change in situation or address of Registered Office 30 November 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
MEM/ARTS - N/A 30 November 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
NEWINC - New incorporation documents 28 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.