Wallace Whittle Limited

DataGardener
live
Medium

Wallace Whittle Limited

sc111930Private Limited With Share Capital

The Garment Factory, 10 Montrose Street, Glasgow, G11RE
Incorporated

27/06/1988

Company Age

37 years

Directors

2

Employees

125

SIC Code

71129

Risk

very low risk

Company Overview

Registration, classification & business activity

Wallace Whittle Limited (sc111930) is a private limited with share capital incorporated on 27/06/1988 (37 years old) and registered in glasgow, G11RE. The company operates under SIC code 71129 and is classified as Medium.

Wallace whittle is an independent environmental building services consultancy. we provide sustainable environmental building services engineering throughout the uk, uae and beyond. we operate from 7 offices, with more than 90 staff and enjoy an enviable reputation for quality, innovation and deliver...

Private Limited With Share Capital
SIC: 71129
Medium
Incorporated 27/06/1988
G11RE
125 employees

Financial Overview

Total Assets

£8.38M

Liabilities

£4.13M

Net Assets

£4.25M

Turnover

£13.44M

Cash

£1.49M

Key Metrics

125

Employees

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Memorandum Articles
Category:Incorporation
Date:09-05-2023
Resolution
Category:Resolution
Date:09-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-04-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2021
Memorandum Articles
Category:Incorporation
Date:08-04-2021
Resolution
Category:Resolution
Date:08-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2021
Legacy
Category:Capital
Date:23-03-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-03-2021
Legacy
Category:Insolvency
Date:23-03-2021
Resolution
Category:Resolution
Date:23-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:16-05-2012
Termination Secretary Company With Name
Category:Officers
Date:16-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-08-2011
Auditors Resignation Company
Category:Auditors
Date:03-08-2011
Termination Director Company With Name
Category:Officers
Date:03-08-2011
Termination Director Company With Name
Category:Officers
Date:03-08-2011
Termination Director Company With Name
Category:Officers
Date:03-08-2011
Termination Director Company With Name
Category:Officers
Date:03-08-2011
Termination Director Company With Name
Category:Officers
Date:03-08-2011
Termination Director Company With Name
Category:Officers
Date:03-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2011
Resolution
Category:Resolution
Date:03-08-2011
Resolution
Category:Resolution
Date:22-06-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:25-01-2011
Termination Director Company With Name
Category:Officers
Date:11-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:22-03-2010
Termination Director Company With Name
Category:Officers
Date:11-11-2009
Legacy
Category:Annual Return
Date:14-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:19-01-2009
Legacy
Category:Officers
Date:14-10-2008
Legacy
Category:Officers
Date:14-10-2008
Legacy
Category:Annual Return
Date:23-09-2008
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-05-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:12-03-2008
Legacy
Category:Officers
Date:07-12-2007
Legacy
Category:Officers
Date:20-11-2007
Legacy
Category:Annual Return
Date:26-09-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:05-02-2007
Legacy
Category:Annual Return
Date:02-10-2006
Legacy
Category:Officers
Date:24-04-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:09-02-2006
Resolution
Category:Resolution
Date:15-12-2005
Resolution
Category:Resolution
Date:15-12-2005
Resolution
Category:Resolution
Date:15-12-2005
Legacy
Category:Officers
Date:12-12-2005
Legacy
Category:Officers
Date:05-12-2005
Legacy
Category:Annual Return
Date:10-10-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:08-06-2005

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date04/03/2026
Latest Accounts31/03/2025

Trading Addresses

166 Great Western Road, Aberdeen, Aberdeenshire, AB106QE
Goodbard House, 15 Infirmary Street, Leeds, West Yorkshire, LS12JP
The Garment Factory, 10 Montrose Street, Glasgow, G1 1Re, G11RERegistered
1 Marischal Square, Broad Street, Aberdeen, Aberdeenshire, AB101BL
Goodbard House, 15 Infirmary Street, Leeds, West Yorkshire, LS12JP

Contact

01925550305
The Garment Factory, 10 Montrose Street, Glasgow, G11RE