The Wade Gallery Limited
- Active
- Incorporated on 31 Mar 2003
Reg Address: Wade House, Stenton Row, Elie KY9 1DP
Previous Names:
M M & S (2989) Limited - 27 May 2003
M M & S (2989) Limited - 31 Mar 2003
Company Classifications:
47781 - Retail sale in commercial art galleries
- Summary The company with name "The Wade Gallery Limited" is a ltd and located in Wade House, Stenton Row, Elie KY9 1DP. The Wade Gallery Limited is currently in active status and it was incorporated on 31 Mar 2003 (21 years 5 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Wade Gallery Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 10 Mar 2008 | - | Resigned 12 Jul 2011 |
2 | David Baldie Sinton | Director | 16 May 2003 | British | Resigned 15 May 2008 |
3 | David Baldie Sinton | Secretary | 16 May 2003 | British | Resigned 16 May 2008 |
4 | Patricia Anne Ritchie | Director | 16 May 2003 | British | Active |
5 | MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 31 Mar 2003 | - | Resigned 16 May 2003 |
6 | VINDEX LIMITED | Corporate Nominee Director | 31 Mar 2003 | - | Resigned 16 May 2003 |
7 | VINDEX SERVICES LIMITED | Corporate Nominee Director | 31 Mar 2003 | - | Resigned 16 May 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Patricia Anne Ritchie Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Wade Gallery Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 31 Mar 2024 | Download PDF |
2 | Accounts - Micro Entity | 31 May 2022 | Download PDF 5 Pages |
3 | Confirmation Statement - No Updates | 16 Apr 2021 | Download PDF |
4 | Accounts - Micro Entity | 14 Apr 2020 | Download PDF 5 Pages |
5 | Confirmation Statement - No Updates | 1 Apr 2020 | Download PDF 3 Pages |
6 | Accounts - Micro Entity | 1 Aug 2019 | Download PDF 5 Pages |
7 | Confirmation Statement - No Updates | 11 Apr 2019 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 11 Dec 2018 | Download PDF 5 Pages |
9 | Confirmation Statement - No Updates | 4 Apr 2018 | Download PDF 3 Pages |
10 | Accounts - Micro Entity | 18 Dec 2017 | Download PDF 5 Pages |
11 | Confirmation Statement - Updates | 12 Apr 2017 | Download PDF 5 Pages |
12 | Accounts - Micro Entity | 14 Dec 2016 | Download PDF 2 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Apr 2016 | Download PDF 3 Pages |
14 | Accounts - Micro Entity | 26 Dec 2015 | Download PDF 2 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 7 May 2015 | Download PDF 3 Pages |
16 | Resolution | 2 Apr 2015 | Download PDF 1 Pages |
17 | Capital - Allotment Shares | 2 Apr 2015 | Download PDF 5 Pages |
18 | Accounts - Micro Entity | 28 Dec 2014 | Download PDF 2 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Apr 2014 | Download PDF 3 Pages |
20 | Officers - Change Person Director Company With Change Date | 5 Apr 2014 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old | 23 Sep 2013 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Small | 21 Sep 2013 | Download PDF 4 Pages |
23 | Officers - Change Person Director Company With Change Date | 5 Apr 2013 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Apr 2013 | Download PDF 3 Pages |
25 | Accounts - Total Exemption Small | 21 Dec 2012 | Download PDF 5 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2012 | Download PDF 3 Pages |
27 | Accounts - Total Exemption Small | 5 Jan 2012 | Download PDF 5 Pages |
28 | Officers - Termination Secretary Company With Name | 13 Jul 2011 | Download PDF 1 Pages |
29 | Address - Change Registered Office Company With Date Old | 13 Jul 2011 | Download PDF 1 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Apr 2011 | Download PDF 4 Pages |
31 | Address - Change Registered Office Company With Date Old | 30 Mar 2011 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Small | 5 Jan 2011 | Download PDF 5 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Apr 2010 | Download PDF 5 Pages |
34 | Officers - Change Corporate Secretary Company With Change Date | 28 Apr 2010 | Download PDF 2 Pages |
35 | Accounts - Total Exemption Small | 18 Dec 2009 | Download PDF 5 Pages |
36 | Annual Return - Legacy | 24 Apr 2009 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Small | 7 Jan 2009 | Download PDF 5 Pages |
38 | Officers - Legacy | 7 Oct 2008 | Download PDF 1 Pages |
39 | Officers - Legacy | 7 Oct 2008 | Download PDF 1 Pages |
40 | Annual Return - Legacy | 22 Apr 2008 | Download PDF 4 Pages |
41 | Officers - Legacy | 17 Mar 2008 | Download PDF 1 Pages |
42 | Address - Legacy | 17 Mar 2008 | Download PDF 1 Pages |
43 | Accounts - Total Exemption Small | 25 Jan 2008 | Download PDF 4 Pages |
44 | Annual Return - Legacy | 13 Apr 2007 | Download PDF 3 Pages |
45 | Accounts - Total Exemption Small | 22 Jan 2007 | Download PDF 4 Pages |
46 | Annual Return - Legacy | 21 Apr 2006 | Download PDF 7 Pages |
47 | Accounts - Total Exemption Small | 26 Jan 2006 | Download PDF 5 Pages |
48 | Annual Return - Legacy | 5 Apr 2005 | Download PDF 7 Pages |
49 | Accounts - Total Exemption Small | 26 Jan 2005 | Download PDF 4 Pages |
50 | Annual Return - Legacy | 20 Apr 2004 | Download PDF 7 Pages |
51 | Address - Legacy | 20 Jun 2003 | Download PDF 1 Pages |
52 | Officers - Legacy | 20 Jun 2003 | Download PDF 2 Pages |
53 | Officers - Legacy | 20 Jun 2003 | Download PDF 2 Pages |
54 | Officers - Legacy | 20 Jun 2003 | Download PDF 1 Pages |
55 | Officers - Legacy | 20 Jun 2003 | Download PDF 1 Pages |
56 | Officers - Legacy | 20 Jun 2003 | Download PDF 1 Pages |
57 | Capital - Legacy | 28 May 2003 | Download PDF 2 Pages |
58 | Resolution | 28 May 2003 | Download PDF 2 Pages |
59 | Resolution | 28 May 2003 | Download PDF |
60 | Resolution | 28 May 2003 | Download PDF |
61 | Capital - Legacy | 28 May 2003 | Download PDF 1 Pages |
62 | Change Of Name - Certificate Company | 27 May 2003 | Download PDF 3 Pages |
63 | Incorporation - Company | 31 Mar 2003 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Royal Scottish National Orchestra Society Limited Mutual People: Patricia Anne Ritchie | Active |
2 | Cpd Exchange Limited Mutual People: Patricia Anne Ritchie | Active |
3 | East Neuk Literary Festival Limited Mutual People: Patricia Anne Ritchie | Active |
4 | Caledonian Maritime Assets Limited Mutual People: Patricia Anne Ritchie | Active |
5 | Green Dot Properties Limited Mutual People: Patricia Anne Ritchie | dissolved |