James Wallace (dumfries) Limited DUMFRIES


Founded in 1982, James Wallace (dumfries), classified under reg no. SC078208 is an active company. Currently registered at Cairndale Hotel DG1 2DF, Dumfries the company has been in the business for 42 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

The firm has 2 directors, namely Matthew W., Matthew W.. Of them, Matthew W. has been with the company the longest, being appointed on 31 October 1988 and Matthew W. has been with the company for the least time - from 1 April 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Evelyn W. who worked with the the firm until 13 October 2014.

James Wallace (dumfries) Limited Address / Contact

Office Address Cairndale Hotel
Office Address2 English Street
Town Dumfries
Post code DG1 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC078208
Date of Incorporation Fri, 2nd Apr 1982
Industry Hotels and similar accommodation
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 30th April
Company age 42 years old
Account next due date Fri, 31st Jan 2025 (259 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Matthew W.

Position: Director

Appointed: 01 April 2020

Matthew W.

Position: Director

Appointed: 31 October 1988

Andrew W.

Position: Director

Resigned: 13 March 2020

Ian W.

Position: Director

Resigned: 13 March 2020

Evelyn W.

Position: Secretary

Appointed: 31 October 1988

Resigned: 13 October 2014

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Fisher Street Properties Limited from Carlisle, United Kingdom. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Fisher Street Properties Limited

Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08276582
Notified on 4 June 2020
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand342 447577 026276 325463 305161 865180 090224 169521 885
Current Assets542 531796 852551 270747 190824 674805 6781 121 9431 456 708
Debtors108 845136 384173 337180 777639 656595 852867 015907 784
Net Assets Liabilities1 508 8211 760 3151 738 8031 801 3401 553 3081 401 3301 656 8422 040 645
Other Debtors10 83917 40644 09437 392561 71081 46674 39075 784
Property Plant Equipment2 519 7062 442 3472 368 6942 408 8601 888 8891 832 3251 786 8321 821 481
Total Inventories91 23983 442101 608103 10823 15329 73630 75927 039
Other
Accumulated Depreciation Impairment Property Plant Equipment2 139 0702 255 3312 365 9992 421 3242 329 9342 433 5412 536 2282 655 892
Additions Other Than Through Business Combinations Property Plant Equipment 38 90240 881157 51742 43347 04357 194154 313
Amounts Owed By Related Parties     492 482641 079579 156
Average Number Employees During Period10398889991606377
Bank Borrowings447 529375 442320 943445 598368 684362 106264 957170 876
Creditors731 543621 300354 618455 664478 428646 933520 132201 050
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 975-62 026-201 778   
Disposals Property Plant Equipment  -3 866-62 026-653 794   
Further Item Creditors Component Total Creditors146 89665 8865 671164 18012 817   
Increase From Depreciation Charge For Year Property Plant Equipment 116 261112 643117 351110 389103 607102 687119 664
Net Current Assets Liabilities-91 628127 884-89 51452 008329 748400 499634 085686 146
Other Creditors236 206170 747158 743225 344274 281264 377190 043345 565
Other Remaining Borrowings284 014245 85833 67510 066109 744284 827255 17530 174
Property Plant Equipment Gross Cost4 658 7764 697 6784 734 6934 830 1844 218 8234 265 8664 323 0604 477 373
Provisions For Liabilities Balance Sheet Subtotal187 714188 616185 759203 864186 901184 561243 943265 932
Taxation Social Security Payable69 038117 91947 14190 1477 6416 06526 60246 520
Total Assets Less Current Liabilities2 428 0782 570 2312 279 1802 460 8682 218 6372 232 8242 420 9172 507 627
Total Borrowings731 543621 300354 618455 664478 428646 933520 132201 050
Trade Creditors Trade Payables170 846204 575303 001226 32082 27442 858113 032137 030
Trade Debtors Trade Receivables98 006118 978129 243143 38577 94621 904151 546252 844
Amount Specific Advance Or Credit Made In Period Directors    22 440   
Amount Specific Advance Or Credit Repaid In Period Directors    -22 440   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 30th, October 2023
Free Download (12 pages)

Company search

Advertisements