- Company Overview for WALKER CONTRACTS (SCOTLAND) LIMITED (SC032885)
- Filing history for WALKER CONTRACTS (SCOTLAND) LIMITED (SC032885)
- People for WALKER CONTRACTS (SCOTLAND) LIMITED (SC032885)
- Charges for WALKER CONTRACTS (SCOTLAND) LIMITED (SC032885)
- More for WALKER CONTRACTS (SCOTLAND) LIMITED (SC032885)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2024 | DS01 | Application to strike the company off the register | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
15 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
10 Aug 2023 | AP01 | Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 | |
03 May 2023 | TM01 | Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
12 Feb 2019 | TM01 | Termination of appointment of Edward Michael Walker as a director on 31 January 2019 | |
11 Feb 2019 | MR01 | Registration of charge SC0328850003, created on 31 January 2019 | |
07 Feb 2019 | AP03 | Appointment of Andrew Todd as a secretary on 31 January 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 7 February 2019 | |
07 Feb 2019 | TM02 | Termination of appointment of as Company Services Limited as a secretary on 31 January 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Bruce Edward Walker as a director on 31 January 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of David Gunderson as a director on 31 January 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Harold Jackson as a director on 31 January 2019 | |
07 Feb 2019 | AP01 | Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019 |