Background WavePink WaveYellow Wave

WALLETS' MARTS CASTLE DOUGLAS LIMITED (SC161375)

WALLETS' MARTS CASTLE DOUGLAS LIMITED (SC161375) is an active UK company. incorporated on 3 November 1995. with registered office in Castle Douglas. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WALLETS' MARTS CASTLE DOUGLAS LIMITED has been registered for 30 years. Current directors include ADAMS, Kenneth Robert, DAVIDSON, Alisdair Robert, HAIR, Joseph Lamont and 2 others.

Company Number
SC161375
Status
active
Type
ltd
Incorporated
3 November 1995
Age
30 years
Address
Wallets' Marts Castle Douglas Limited, Castle Douglas, DG7 1HY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADAMS, Kenneth Robert, DAVIDSON, Alisdair Robert, HAIR, Joseph Lamont, MAXWELL, Anne, WALTON, Bruce
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLETS' MARTS CASTLE DOUGLAS LIMITED

WALLETS' MARTS CASTLE DOUGLAS LIMITED is an active company incorporated on 3 November 1995 with the registered office located in Castle Douglas. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WALLETS' MARTS CASTLE DOUGLAS LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

SC161375

LTD Company

Age

30 Years

Incorporated 3 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

BLP 954 LIMITED
From: 3 November 1995To: 7 December 1995
Contact
Address

Wallets' Marts Castle Douglas Limited New Market Street Castle Douglas, DG7 1HY,

Previous Addresses

Wallets Marts Cd Limited New Market Street Castle Douglas Kirkcudbrightshire DG7 1HY
From: 29 October 2014To: 4 March 2024
63 King Street Castle Douglas Kirkcudbrightshire DG7 1AG
From: 3 November 1995To: 29 October 2014
Timeline

16 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Sept 12
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Feb 18
Director Left
Nov 18
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
May 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

MUIRHEAD, Amy Louise

Active
Newall Terrace, DumfriesDG1 1LN
Secretary
Appointed 25 Feb 2022

ADAMS, Kenneth Robert

Active
New Market Street, Castle DouglasDG7 1HY
Born December 1968
Director
Appointed 10 Feb 2020

DAVIDSON, Alisdair Robert

Active
New Market Street, Castle DouglasDG7 1HY
Born December 1981
Director
Appointed 07 Sept 2020

HAIR, Joseph Lamont

Active
New Market Street, Castle DouglasDG7 1HY
Born July 1951
Director
Appointed 18 Jan 2018

MAXWELL, Anne

Active
New Market Street, Castle DouglasDG7 1HY
Born August 1961
Director
Appointed 10 Feb 2020

WALTON, Bruce

Active
New Market Street, Castle DouglasDG7 1HY
Born October 1959
Director
Appointed 07 Sept 2020

MCLACHLAN, Bryan Stephen

Resigned
New Market Street, Castle DouglasDG7 1HY
Secretary
Appointed 01 Oct 2014
Resigned 31 Aug 2020

BLP SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee secretary
Appointed 03 Nov 1995
Resigned 29 Nov 1995

MESSRS. HEWATS, (SOLICITORS)

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

MESSRS. HEWATS, (SOLICITORS)

Resigned
King Street, KirkcudbrightshireDG7 1AG
Corporate secretary
Appointed 01 May 1999
Resigned 01 Oct 2014

ANDERSON, Robert Beattie

Resigned
Thornwood, DumfriesDG1 1TU
Born June 1962
Director
Appointed 29 Nov 1995
Resigned 30 Nov 2019

ATKINSON, Thomas Losh

Resigned
Auchengyle, CanonbieDG14 0XX
Born December 1951
Director
Appointed 01 Dec 1999
Resigned 16 Feb 2016

DALGLISH, Robert

Resigned
Burnfoot, SanquharDG4 6JY
Born November 1960
Director
Appointed 31 Mar 2002
Resigned 15 Aug 2012

DALRYMPLE, John

Resigned
Auchtralure, StranraerDG9 8HU
Born January 1942
Director
Appointed 29 Nov 1995
Resigned 28 Oct 1997

FERGUSSON, Alexander Charles Onslow, Sir Rt.Hon

Resigned
New Market Street, Castle DouglasDG7 1HY
Born April 1949
Director
Appointed 25 Feb 2016
Resigned 31 Jul 2018

FERGUSSON, Margaret Wilson

Resigned
Barlaes, Castle DouglasDG7 3TZ
Born December 1932
Director
Appointed 29 Nov 1995
Resigned 31 Mar 2002

GILLESPIE, Thomas Corrie

Resigned
Dunrod Lodge, KirkcudbrightDG6 4TT
Born September 1935
Director
Appointed 29 Nov 1995
Resigned 12 Feb 2014

GRAHAM, Robert Kyle

Resigned
Irelandton, KirkcudbrightDG6 4PP
Born May 1952
Director
Appointed 29 Nov 1995
Resigned 12 Feb 2014

KINGAN, Margaret Lang

Resigned
Lochhill, DumfriesDG2 8DF
Born October 1949
Director
Appointed 02 Jul 2009
Resigned 31 Aug 2020

MCKINNEL, Robert James

Resigned
Newton StewartDG8 9LJ
Born November 1947
Director
Appointed 01 Jan 1998
Resigned 15 Feb 2023

NELSON, John Andrew

Resigned
Parton, Castle DouglasDG7 3BQ
Born August 1968
Director
Appointed 02 Jul 2009
Resigned 31 Aug 2020

BLP CREATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 03 Nov 1995
Resigned 29 Nov 1995

BLP FORMATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 03 Nov 1995
Resigned 29 Nov 1995
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 March 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 March 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 June 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 October 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 February 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 November 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Small
12 July 2010
AAAnnual Accounts
Legacy
26 February 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Small
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 December 2008
363aAnnual Return
Accounts With Accounts Type Small
10 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 November 2001
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
31 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
6 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
287Change of Registered Office
Legacy
14 December 1995
224224
Legacy
14 December 1995
88(2)R88(2)R
Legacy
14 December 1995
123Notice of Increase in Nominal Capital
Legacy
14 December 1995
122122
Memorandum Articles
14 December 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
14 December 1995
MEM/ARTSMEM/ARTS
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Certificate Change Of Name Company
6 December 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1995
NEWINCIncorporation