WALKER PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Alterations to floating charge SC0688200012

View Document

16/04/2516 April 2025 Alterations to floating charge SC0688200011

View Document

16/04/2516 April 2025 Alterations to floating charge SC0688200010

View Document

16/04/2516 April 2025 Alterations to floating charge SC0688200010

View Document

16/04/2516 April 2025 Alterations to floating charge SC0688200008

View Document

16/04/2516 April 2025 Alterations to floating charge SC0688200015

View Document

16/04/2516 April 2025 Alterations to floating charge SC0688200009

View Document

16/04/2516 April 2025 Alterations to floating charge SC0688200015

View Document

16/04/2516 April 2025 Alterations to floating charge SC0688200012

View Document

16/04/2516 April 2025 Alterations to floating charge SC0688200011

View Document

16/04/2516 April 2025 Alterations to floating charge 1

View Document

16/04/2516 April 2025 Alterations to floating charge SC0688200009

View Document

11/04/2511 April 2025 Registration of charge SC0688200015, created on 2025-04-10

View Document

25/02/2525 February 2025 Satisfaction of charge SC0688200013 in full

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

07/02/257 February 2025 Appointment of Mr George Adams as a director on 2025-02-05

View Document

17/01/2517 January 2025 Termination of appointment of Euan Bruce Lockhart as a director on 2025-01-16

View Document

27/09/2427 September 2024 Termination of appointment of Paul James Carnie as a secretary on 2024-09-26

View Document

27/09/2427 September 2024 Termination of appointment of Paul James Carnie as a director on 2024-09-26

View Document

27/09/2427 September 2024 Appointment of Mr Kevin Harvie as a director on 2024-09-26

View Document

27/09/2427 September 2024 Appointment of Mr Kevin Harvie as a secretary on 2024-09-26

View Document

03/07/243 July 2024 Full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

17/10/2317 October 2023 Alterations to floating charge SC0688200011

View Document

17/10/2317 October 2023 Alterations to floating charge SC0688200010

View Document

17/10/2317 October 2023 Alterations to floating charge SC0688200011

View Document

11/10/2311 October 2023 Alterations to floating charge 1

View Document

11/10/2311 October 2023 Alterations to floating charge SC0688200008

View Document

10/10/2310 October 2023 Registration of charge SC0688200013, created on 2023-10-09

View Document

10/10/2310 October 2023 Alterations to floating charge SC0688200009

View Document

10/10/2310 October 2023 Registration of charge SC0688200012, created on 2023-09-26

View Document

10/10/2310 October 2023 Alterations to floating charge SC0688200009

View Document

09/10/239 October 2023 Registration of charge SC0688200011, created on 2023-09-26

View Document

09/10/239 October 2023 Registration of charge SC0688200010, created on 2023-09-26

View Document

05/10/235 October 2023 Registration of charge SC0688200009, created on 2023-09-26

View Document

28/09/2328 September 2023 Termination of appointment of Mark John Walker as a secretary on 2023-09-26

View Document

28/09/2328 September 2023 Termination of appointment of Mark John Walker as a director on 2023-09-26

View Document

28/09/2328 September 2023 Appointment of Mr Paul James Carnie as a director on 2023-09-26

View Document

28/09/2328 September 2023 Appointment of Mr Euan Bruce Lockhart as a director on 2023-09-26

View Document

06/07/236 July 2023 Full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

19/10/2219 October 2022 Full accounts made up to 2021-09-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

01/07/211 July 2021 Full accounts made up to 2020-09-30

View Document

18/05/2018 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 6

View Document

18/05/2018 May 2020 SECRETARY APPOINTED MR PAUL JAMES CARNIE

View Document

18/05/2018 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

03/07/183 July 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0688200008

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0688200008

View Document

23/03/1823 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0688200007

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE WALKER

View Document

09/12/179 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/12/179 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN WALKER / 01/02/2015

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAIR WALKER / 01/02/2015

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WALKER / 01/02/2015

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE RENNIE SEYMOUR WALKER / 01/02/2015

View Document

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY SEYMOUR WALKER / 01/02/2015

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/02/154 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0688200007

View Document

10/07/1410 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1410 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 16000

View Document

10/07/1410 July 2014 ADOPT ARTICLES 24/06/2014

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MRS JANICE RENNIE SEYMOUR WALKER

View Document

27/02/1427 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WALKER / 30/09/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY SEYMOUR WALKER / 30/09/2012

View Document

14/02/1314 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 4 FULLARTON DRIVE CAMBUSLANG INVESTMENT PARK GLASGOW G32 8FA

View Document

31/01/1231 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAIR WALKER / 17/01/2010

View Document

08/02/108 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WALKER / 17/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SEYMOUR WALKER / 17/01/2010

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

24/02/0324 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

04/03/024 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

27/08/9727 August 1997 PARTIC OF MORT/CHARGE *****

View Document

18/06/9718 June 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 PARTIC OF MORT/CHARGE *****

View Document

26/02/9726 February 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/06/9626 June 1996 PARTIC OF MORT/CHARGE *****

View Document

21/02/9621 February 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

06/03/956 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

23/01/9023 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

01/02/891 February 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 14 EASTMUIR STREET SHETTLESTON GLASGOW G32 0HS

View Document

10/10/8810 October 1988 PARTIC OF MORT/CHARGE 10062

View Document

11/03/8811 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/02/8726 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/07/7913 July 1979 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