Background WavePink WaveYellow Wave

AR (WALLYFORD) LTD (SC431107)

AR (WALLYFORD) LTD (SC431107) is an active UK company. incorporated on 24 August 2012. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AR (WALLYFORD) LTD has been registered for 13 years. Current directors include BOYD, Rory Ewen, GAFFNEY, David.

Company Number
SC431107
Status
active
Type
ltd
Incorporated
24 August 2012
Age
13 years
Address
C/O Brodies Llp, Glasgow, G1 3BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYD, Rory Ewen, GAFFNEY, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AR (WALLYFORD) LTD

AR (WALLYFORD) LTD is an active company incorporated on 24 August 2012 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AR (WALLYFORD) LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

SC431107

LTD Company

Age

13 Years

Incorporated 24 August 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

AMBASSADOR JV1 LIMITED
From: 24 August 2012To: 16 May 2019
Contact
Address

C/O Brodies Llp 110 Queen Street Glasgow, G1 3BX,

Previous Addresses

231 st Vincent Street Glasgow G2 5QY
From: 24 August 2012To: 29 May 2019
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
May 19
Owner Exit
May 19
Owner Exit
May 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Owner Exit
Aug 22
Owner Exit
Jan 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Mar 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 24 May 2019

BOYD, Rory Ewen

Active
110 Queen Street, GlasgowG1 3BX
Born April 1975
Director
Appointed 13 May 2019

GAFFNEY, David

Active
St Vincent Street, GlasgowG2 5QY
Born April 1967
Director
Appointed 24 Aug 2012

COSTER, Gordon Knox

Resigned
St Vincent Street, GlasgowG2 5QY
Born March 1966
Director
Appointed 24 Aug 2012
Resigned 19 Mar 2025

Persons with significant control

6

1 Active
5 Ceased
St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2021
Ceased 03 Sept 2021
90 Bartholomew Close, LondonEC1A 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2021
110 Queen Street, GlasgowG1 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2021
Ceased 03 Sept 2021
110 Queen Street, GlasgowG1 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2021
Ceased 03 Sept 2021
3rd Floor, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019
Ceased 06 May 2021
C/O Brodies Llp, GlasgowG1 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2016
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
22 August 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 August 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
26 January 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
20 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
29 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 May 2019
AP04Appointment of Corporate Secretary
Resolution
17 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Resolution
16 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
23 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2012
NEWINCIncorporation