WALKER TECHNICAL RESOURCES LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Appointment of Mr Gary Angus James Connel as a director on 2024-09-16

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Alan Mcquade as a director on 2024-03-08

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-05-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

09/12/229 December 2022 Accounts for a small company made up to 2022-05-31

View Document

05/05/225 May 2022 Appointment of Mr James Beveridge as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Maurice Mcbride as a director on 2022-05-05

View Document

15/02/2215 February 2022 Cessation of Natwest Fis Nominees Limited as a person with significant control on 2022-02-15

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2021-05-31

View Document

04/03/194 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

08/02/198 February 2019 DIRECTOR APPOINTED ALAN MCQUADE

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RITCHIE

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM SCOTSTOWN MOOR BASE PERWINNES MOSS BRIDGE OF DON ABERDEEN AB23 8NN

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RITCHIE / 18/07/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BAYLISS / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / EUAN ROBERTSON / 27/06/2018

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATWEST FIS NOMINEES LIMITED

View Document

14/03/1714 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT REG PSC

View Document

13/03/1713 March 2017 SAIL ADDRESS CREATED

View Document

07/02/177 February 2017 SECOND FILING OF TM01 FOR ANDREW BRUCE

View Document

07/02/177 February 2017 SECOND FILING OF TM01 FOR SIMON RICHARD FROST

View Document

30/01/1730 January 2017 CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR WILLIAM JOHN BAYLISS

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR MARK RITCHIE

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON FROST

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER ESSON

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY GORDON DAVIDSON

View Document

06/01/166 January 2016 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

03/09/153 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RENNIE

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR ANDREW BRUCE

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

15/09/1415 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ADOPT ARTICLES 12/03/2014

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1400620007

View Document

15/11/1315 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR ROGER ALEXANDER ESSON

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BROTHCIE

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

03/09/123 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

07/10/117 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MR GORDON DAVIDSON

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY IAIN WOLSTENHOLME

View Document

14/07/1114 July 2011 SECRETARY APPOINTED MR IAIN WOLSTENHOLME

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS UNITED KINGDOM

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY MESSRS RAEBURN CHRISTIE CLARK & WALLACE

View Document

13/07/1113 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

11/07/1111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/07/1111 July 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

07/07/117 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

07/07/117 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/07/117 July 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

06/09/106 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS RAEBURN CHRISTIE CLARK & WALLACE / 28/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIMON RICHARD FROST / 28/08/2010

View Document

06/09/106 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN ROBERTSON / 28/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON KENNEDY BROTHCIE / 28/08/2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BIRNIE

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 12-16 ALBYN ROAD ABERDEEN AB10 1PS

View Document

04/09/094 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

11/06/0911 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/0911 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/06/0910 June 2009 RESIGNATION OF AUDITORS

View Document

10/06/0910 June 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

10/06/0910 June 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM MCGRIGORS JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/0910 June 2009 SECRETARY APPOINTED MESSRS RAEBURN CHRISTIE CLARK & WALLACE

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED WILLIAM RENNIE

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN LANGLER

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/04/0920 April 2009 AUDITOR'S RESIGNATION

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED EWAN ROBERTSON

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED PROFESSOR SIMON RICHARD FROST

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED JOHN ROBERTSON KENNEDY BROTHCIE

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER BRUCE

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 S366A DISP HOLDING AGM 02/04/07

View Document

18/04/0718 April 2007 AUDITOR'S RESIGNATION

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 PARTIC OF MORT/CHARGE *****

View Document

21/10/0221 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0217 October 2002 £ NC 100/10000 19/08/02

View Document

17/10/0217 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0217 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0217 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0217 October 2002 NC INC ALREADY ADJUSTED 19/08/02

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN AB10 1HA

View Document

01/06/011 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/993 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: 252 UNION STREET ABERDEEN AB1 1TN

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 480 UNION STREET ABERDEEN AB1 1TS

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/11/965 November 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 PARTIC OF MORT/CHARGE *****

View Document

11/12/9511 December 1995 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW SECRETARY APPOINTED

View Document

04/09/924 September 1992 SECRETARY RESIGNED

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company