WALKER CONTRACTS (SCOTLAND) LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

07/06/247 June 2024 Application to strike the company off the register

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

10/08/2310 August 2023 Appointment of Mr. Iain Alexander James Logan as a director on 2023-08-09

View Document

03/05/233 May 2023 Termination of appointment of Michelle Hunter Motion as a director on 2023-03-10

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD WALKER

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0328850003

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR HAROLD JACKSON

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GUNDERSON

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE WALKER

View Document

07/02/197 February 2019 CURRSHO FROM 30/09/2019 TO 31/05/2019

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MS MICHELLE HUNTER MOTION

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR INNES SMITH

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR ALEXANDER WILLIAM ADAM

View Document

07/02/197 February 2019 SECRETARY APPOINTED ANDREW TODD

View Document

17/12/1817 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL WALKER / 12/01/2018

View Document

04/12/174 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

24/01/1724 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/04/168 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 08/04/2016

View Document

17/12/1517 December 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

15/12/1415 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE EDWARD WALKER / 13/04/1994

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL WALKER / 12/09/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUNDERSON / 12/09/2013

View Document

12/09/1312 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JACKSON / 12/09/2013

View Document

21/11/1221 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

08/02/128 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

View Document

31/01/1231 January 2012 CORPORATE SECRETARY APPOINTED AS COMPANY SERVICES LIMITED

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 16 HILL STREET EDINBURGH EH2 3LD

View Document

22/09/1122 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/09/1027 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 01/10/2009

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE EDWARD WALKER / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/10/049 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 S80A AUTH TO ALLOT SEC 13/03/00

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/12/9818 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/10/942 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

28/09/9428 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

26/10/9326 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/12/9124 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/895 October 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

20/09/8920 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 88(2) ALLOTS 261187 99990X£1 ORD

View Document

11/03/8811 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 261187

View Document

11/03/8811 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/8811 March 1988 88(3) CONTRACT SEE 88(2) 261187

View Document

11/03/8811 March 1988 123 261187 BY 499990 TO 500000

View Document

11/03/8811 March 1988 INC CAP TO £500,000 261187

View Document

11/03/8811 March 1988 ALTER MEM AND ARTS 261187

View Document

11/03/8811 March 1988 ALTER MEM AND ARTS 261187

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 30/11/85

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