Background WavePink WaveYellow Wave

THE WALLACE MALT LIQUEUR COMPANY LIMITED (SC160038)

THE WALLACE MALT LIQUEUR COMPANY LIMITED (SC160038) is an active UK company. incorporated on 28 August 1995. with registered office in East Kilbride. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. THE WALLACE MALT LIQUEUR COMPANY LIMITED has been registered for 30 years. Current directors include NOLTE, Werner.

Company Number
SC160038
Status
active
Type
ltd
Incorporated
28 August 1995
Age
30 years
Address
8 Milton Road, East Kilbride, G74 5BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NOLTE, Werner
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WALLACE MALT LIQUEUR COMPANY LIMITED

THE WALLACE MALT LIQUEUR COMPANY LIMITED is an active company incorporated on 28 August 1995 with the registered office located in East Kilbride. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. THE WALLACE MALT LIQUEUR COMPANY LIMITED was registered 30 years ago.(SIC: 74990, 99999)

Status

active

Active since 30 years ago

Company No

SC160038

LTD Company

Age

30 Years

Incorporated 28 August 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

8 Milton Road College Milton North East Kilbride, G74 5BU,

Timeline

7 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
May 14
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SPY, Karen

Active
8 Milton Road, East KilbrideG74 5BU
Secretary
Appointed 30 Apr 2014

NOLTE, Werner

Active
8 Milton Road, East KilbrideG74 5BU
Born January 1976
Director
Appointed 01 Apr 2021

FOOT, Leigh

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Nominee secretary
Appointed 28 Aug 1995
Resigned 28 Aug 1995

MCKELVIE, Gordon Campbell

Resigned
25 Cleveden Road, GlasgowG12 0PQ
Secretary
Appointed 28 Aug 1995
Resigned 01 Mar 1999

STIRRAT, James Campbell Muir

Resigned
74 Milverton Road, GlasgowG46 7LG
Secretary
Appointed 01 Mar 1999
Resigned 30 Apr 2014

MCINTOSH, Susan

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Born October 1970
Nominee director
Appointed 28 Aug 1995
Resigned 28 Aug 1995

STIRRAT, James Campbell Muir

Resigned
8 Milton Road, East KilbrideG74 5BU
Born March 1949
Director
Appointed 09 Mar 2010
Resigned 30 Apr 2014

THORNTON, Fraser John

Resigned
8 Milton Road, East KilbrideG74 5BU
Born July 1969
Director
Appointed 09 Mar 2010
Resigned 01 Apr 2021

TRAINER, Peter

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Born May 1952
Nominee director
Appointed 28 Aug 1995
Resigned 28 Aug 1995

BURN STEWART DISTILLERS LIMITED

Resigned
8 Milton Road, East KilbrideG74 5BU
Corporate director
Appointed 28 Aug 1995
Resigned 09 Mar 2010

Persons with significant control

1

Milton Road, GlasgowG74 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
2 April 2004
363aAnnual Return
Legacy
10 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 May 2003
AAAnnual Accounts
Legacy
8 April 2003
363aAnnual Return
Legacy
6 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2002
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 1999
AAAnnual Accounts
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 April 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1997
AAAnnual Accounts
Legacy
13 March 1997
288cChange of Particulars
Legacy
14 October 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
287Change of Registered Office
Legacy
30 November 1995
224224
Legacy
30 November 1995
287Change of Registered Office
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Memorandum Articles
30 November 1995
MEM/ARTSMEM/ARTS
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Incorporation Company
28 August 1995
NEWINCIncorporation