Background WavePink WaveYellow Wave

WALLETS MARTS PLC (SC018065)

WALLETS MARTS PLC (SC018065) is an active UK company. incorporated on 13 September 1934. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WALLETS MARTS PLC has been registered for 91 years. Current directors include DALGLISH, Robert, GRAHAM, Robert Kyle, MCKINNEL, Robert Ramsay and 2 others.

Company Number
SC018065
Status
active
Type
plc
Incorporated
13 September 1934
Age
91 years
Address
Fifth Floor, St Vincent Plaza, Glasgow, G2 5RZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DALGLISH, Robert, GRAHAM, Robert Kyle, MCKINNEL, Robert Ramsay, MURDOCH, Helen Ruth, OXLEY, Richard Telford
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLETS MARTS PLC

WALLETS MARTS PLC is an active company incorporated on 13 September 1934 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WALLETS MARTS PLC was registered 91 years ago.(SIC: 96090)

Status

active

Active since 91 years ago

Company No

SC018065

PLC Company

Age

91 Years

Incorporated 13 September 1934

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Fifth Floor, St Vincent Plaza 319 St Vincent Street Glasgow, G2 5RZ,

Previous Addresses

163 Bath Street Glasgow G2 4SQ Scotland
From: 27 October 2022To: 26 May 2025
63 King Street Castle Douglas Kirkcudbrightshire DG7 1AG
From: 13 September 1934To: 27 October 2022
Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Sept 12
Director Left
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Jun 23
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

Active
Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 01 Jan 2023

DALGLISH, Robert

Active
319 St Vincent Street, GlasgowG2 5RZ
Born November 1960
Director
Appointed 31 Mar 2002

GRAHAM, Robert Kyle

Active
319 St Vincent Street, GlasgowG2 5RZ
Born May 1952
Director
Appointed 10 Aug 1995

MCKINNEL, Robert Ramsay

Active
319 St Vincent Street, GlasgowG2 5RZ
Born May 1971
Director
Appointed 21 Aug 2024

MURDOCH, Helen Ruth

Active
319 St Vincent Street, GlasgowG2 5RZ
Born January 1961
Director
Appointed 12 Mar 2015

OXLEY, Richard Telford

Active
319 St Vincent Street, GlasgowG2 5RZ
Born November 1977
Director
Appointed 21 Aug 2024

MESSRS GILLESPIE GIFFORD & BROWN WS

Resigned
133 King Street, Castle DouglasDG7 1NA
Corporate secretary
Appointed N/A
Resigned 30 Apr 1999

MESSRS. HEWATS, (SOLICITORS)

Resigned
63 King Street, KirkcudbrightshireDG7 1AG
Corporate secretary
Appointed 01 May 1999
Resigned 01 Jan 2023

ANDERSON, Robert Beattie

Resigned
Thornwood, DumfriesDG1 1JU
Born June 1962
Director
Appointed 10 Aug 1995
Resigned 12 Feb 2014

ATKINSON, Thomas Losh

Resigned
Auchengyle, CanonbieDG14 0XX
Born December 1951
Director
Appointed 01 Dec 1999
Resigned 12 Feb 2014

BIGGAR, James

Resigned
Chapelton, Castle Douglas
Born February 1912
Director
Appointed N/A
Resigned 30 Jun 1990

BROOKE, Alexander Keith

Resigned
Carscreugh, Newton StewartDG8 0NU
Born February 1946
Director
Appointed 13 Nov 1989
Resigned 11 Dec 1991

CAMPBELL, William Alan

Resigned
Slagnaw, Castle DouglasDG7 1SY
Born January 1943
Director
Appointed 14 Dec 1991
Resigned 16 Jan 1995

DALRYMPLE, John

Resigned
Auchtralure, StranraerDG9 8HU
Born January 1942
Director
Appointed 14 Dec 1991
Resigned 28 Oct 1997

DYKES, Gillian

Resigned
Moniaive, DumfriesDG3 4EB
Born January 1962
Director
Appointed 11 Dec 2015
Resigned 31 Mar 2024

FARRIES, Francis James

Resigned
Catlegower, Castle DouglasDG7 1NH
Born October 1943
Director
Appointed 14 Dec 1991
Resigned 10 Aug 1995

FERGUSSON, Margaret Wilson

Resigned
Barlaes, Castle DouglasDG7 3TZ
Born December 1932
Director
Appointed 14 Dec 1991
Resigned 31 Mar 2002

GILLESPIE, Thomas Corrie

Resigned
Dunrod Lodge, KirkcudbrightDG6 4TT
Born September 1935
Director
Appointed 14 Dec 1991
Resigned 30 Sept 2016

GOURLAY, John Francis Stewart

Resigned
Auchencheyne, MoniaiveDG3 4EP
Born March 1935
Director
Appointed N/A
Resigned 29 Aug 1991

KELLY, Andrew Semple

Resigned
Kirkbean, DumfriesDG2 8AB
Born August 1963
Director
Appointed 04 Oct 2017
Resigned 04 Jun 2023

KINGAN, James

Resigned
Lochhill, Dumfries
Born May 1925
Director
Appointed N/A
Resigned 12 Dec 1991

LINDSAY, William Alexander

Resigned
Auchencairn, Castle DouglasDG7 1RE
Born November 1959
Director
Appointed 02 Jul 2009
Resigned 01 Jan 2018

MCKINNEL, Robert James

Resigned
Newton StewartDG8 9LJ
Born November 1947
Director
Appointed 01 Jan 1998
Resigned 15 Aug 2012

MCQUEEN, James Richard

Resigned
Crofts, Castle DouglasDG7 3HX
Born January 1939
Director
Appointed N/A
Resigned 12 Dec 1991

STUART, John Andrew Morrison

Resigned
Ernespie Farm, Castle DouglasDG7 3JG
Born June 1938
Director
Appointed N/A
Resigned 10 Mar 1995

YOUNG, David Lyle

Resigned
St. Andrew Street, Castle DouglasDG7 1EN
Born January 1952
Director
Appointed 02 Jul 2009
Resigned 06 Mar 2015

YOUNG, Francis Bruce

Resigned
Congeith, DumfriesDG2 8JT
Born January 1942
Director
Appointed N/A
Resigned 02 Sept 1991
Fundings
Financials
Latest Activities

Filing History

152

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Statement Of Companys Objects
20 August 2019
CC04CC04
Resolution
14 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 November 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
26 July 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
12 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Made Up Date
16 July 2013
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
3 August 2012
AR01AR01
Accounts With Made Up Date
19 July 2012
AAAnnual Accounts
Accounts With Made Up Date
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Made Up Date
12 July 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Made Up Date
13 July 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288cChange of Particulars
Legacy
17 November 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 October 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 July 2007
AAAnnual Accounts
Accounts With Made Up Date
2 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 July 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 June 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 June 2003
AAAnnual Accounts
Accounts With Made Up Date
8 July 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
25 July 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 July 2000
AAAnnual Accounts
Legacy
13 December 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 July 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 October 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 1997
AAAnnual Accounts
Accounts With Made Up Date
24 July 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
122122
Accounts With Made Up Date
14 August 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
288288
Legacy
3 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
4 July 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 July 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 July 1992
AAAnnual Accounts
Legacy
2 January 1992
288288
Legacy
2 January 1992
288288
Legacy
2 January 1992
288288
Legacy
2 January 1992
288288
Legacy
2 January 1992
288288
Legacy
2 January 1992
288288
Legacy
2 January 1992
288288
Legacy
2 January 1992
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Accounts With Made Up Date
15 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Legacy
18 July 1990
288288
Legacy
18 July 1990
363363
Accounts With Made Up Date
12 July 1990
AAAnnual Accounts
Legacy
20 December 1989
288288
Memorandum Articles
24 August 1989
MEM/ARTSMEM/ARTS
Resolution
24 August 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
7 July 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Memorandum Articles
23 May 1989
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
13 March 1989
AAAnnual Accounts
Legacy
8 July 1988
363363
Legacy
22 December 1987
288288
Legacy
15 July 1987
363363
Accounts With Made Up Date
15 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288
Accounts With Made Up Date
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Accounts With Made Up Date
8 July 1982
AAAnnual Accounts
Miscellaneous
20 September 1934
MISCMISC