D R Wallace & Sons Limited

General information

Name:

D R Wallace & Sons Ltd

Office Address:

Strathmartine Castle Farm Bridgefoot DD3 0PU Dundee

Number: SC216689

Incorporation date: 2001-03-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular D R Wallace & Sons Limited business has been operating on the market for at least 23 years, as it's been founded in 2001. Registered under the number SC216689, D R Wallace & Sons is categorised as a Private Limited Company located in Strathmartine Castle Farm, Dundee DD3 0PU. Created as Detailultra, it used the business name until 2001, at which moment it was replaced by D R Wallace & Sons Limited. The enterprise's classified under the NACE and SIC code 1110 which means Growing of cereals (except rice), leguminous crops and oil seeds. D R Wallace & Sons Ltd filed its latest accounts for the financial year up to 2022-05-31. The firm's most recent confirmation statement was released on 2023-02-27.

The info we gathered that details the following enterprise's members reveals a leadership of two directors: Margaret W. and Robert W. who assumed their respective positions on December 4, 2019 and March 15, 2001. Moreover, the managing director's assignments are often helped with by a secretary - Robert W., who was appointed by this company in 2011.

  • Previous company's names
  • D R Wallace & Sons Limited 2001-03-16
  • Detailultra Limited 2001-03-12

Financial data based on annual reports

Company staff

Margaret W.

Role: Director

Appointed: 04 December 2019

Latest update: 31 January 2024

Robert W.

Role: Secretary

Appointed: 13 May 2011

Latest update: 31 January 2024

Robert W.

Role: Director

Appointed: 15 March 2001

Latest update: 31 January 2024

People with significant control

Robert W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Robert W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 December 2014
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 February 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 14 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Chapelshade House 78-84 Bell Street

Post code:

DD1 1RQ

City / Town:

Dundee

HQ address,
2013

Address:

Chapelshade House 78-84 Bell Street

Post code:

DD1 1RQ

City / Town:

Dundee

HQ address,
2014

Address:

Chapelshade House 78-84 Bell Street

Post code:

DD1 1RQ

City / Town:

Dundee

HQ address,
2015

Address:

Chapelshade House 78-84 Bell Street

Post code:

DD1 1RQ

City / Town:

Dundee

HQ address,
2016

Address:

Chapelshade House 78-84 Bell Street

Post code:

DD1 1RQ

City / Town:

Dundee

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
23
Company Age

Closest Companies - by postcode