Background WavePink WaveYellow Wave

WALLACE TOPCO LIMITED (SC627969)

WALLACE TOPCO LIMITED (SC627969) is an active UK company. incorporated on 17 April 2019. with registered office in Glasgow. The company operates in the Construction sector, engaged in plastering and 2 other business activities. WALLACE TOPCO LIMITED has been registered for 6 years. Current directors include MUSLEK, Brian.

Company Number
SC627969
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
1 Ashley Drive, Glasgow, G71 8BS
Industry Sector
Construction
Business Activity
Plastering
Directors
MUSLEK, Brian
SIC Codes
43310, 43320, 43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLACE TOPCO LIMITED

WALLACE TOPCO LIMITED is an active company incorporated on 17 April 2019 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in plastering and 2 other business activities. WALLACE TOPCO LIMITED was registered 6 years ago.(SIC: 43310, 43320, 43341)

Status

active

Active since 6 years ago

Company No

SC627969

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

1 Ashley Drive Bothwell Glasgow, G71 8BS,

Previous Addresses

87 Middlesex Street Glasgow G41 1EE Scotland
From: 28 May 2019To: 18 September 2020
C/O Dwf Llp 110 Queen Street Glasgow G1 3HD United Kingdom
From: 18 April 2019To: 28 May 2019
C/O Dwf Llp 110 Queen Street Glasgow Scotland G1 3HD Scotland
From: 17 April 2019To: 18 April 2019
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Funding Round
May 19
New Owner
May 19
Funding Round
Jun 19
Capital Reduction
Mar 21
Share Buyback
Mar 21
Director Left
Mar 21
Capital Reduction
Apr 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Share Buyback
May 21
Share Issue
Oct 22
Owner Exit
Mar 23
Director Joined
Aug 24
Director Left
Sept 25
9
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MUSLEK, Brian

Active
Ashley Drive, GlasgowG71 8BS
Born July 1980
Director
Appointed 29 Aug 2024

MACLACHLAN, Stuart

Resigned
Ashley Drive, GlasgowG71 8BS
Secretary
Appointed 04 Aug 2020
Resigned 14 Oct 2022

COSTELLO, John Martin

Resigned
Ashley Drive, GlasgowG71 8BS
Born February 1966
Director
Appointed 17 Apr 2019
Resigned 18 Mar 2021

KERR, Andrew Barber

Resigned
Ashley Drive, GlasgowG71 8BS
Born March 1971
Director
Appointed 01 May 2019
Resigned 11 Sept 2025

Persons with significant control

3

2 Active
1 Ceased
Bath Street, GlasgowG2 4JR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2023

Gail Turney Allan

Active
Ashley Drive, GlasgowG71 8BS
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019

Pauline Kerr

Ceased
Ashley Drive, GlasgowG71 8BS
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2019
Ceased 07 Mar 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
4 October 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
29 September 2022
RESOLUTIONSResolutions
Memorandum Articles
29 September 2022
MAMA
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Capital Name Of Class Of Shares
29 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 September 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 May 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 April 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Capital Cancellation Shares
15 April 2021
SH06Cancellation of Shares
Capital Cancellation Shares
15 April 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Capital Return Purchase Own Shares
18 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 March 2021
SH06Cancellation of Shares
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Resolution
13 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Incorporation Company
17 April 2019
NEWINCIncorporation