Advanced company searchLink opens in new window

WALKER CONTRACTS (SCOTLAND) LIMITED

Company number SC032885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2019 AP01 Appointment of Mr Innes Smith as a director on 31 January 2019
07 Feb 2019 AP01 Appointment of Mr Alexander William Adam as a director on 31 January 2019
07 Feb 2019 AA01 Current accounting period shortened from 30 September 2019 to 31 May 2019
17 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 8 September 2018 with updates
15 Jan 2018 CH01 Director's details changed for Edward Michael Walker on 12 January 2018
04 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
24 Jan 2017 AA Total exemption full accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
08 Apr 2016 CH04 Secretary's details changed for As Company Services Limited on 8 April 2016
17 Dec 2015 AA Total exemption full accounts made up to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100,000
15 Dec 2014 AA Total exemption full accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000
19 Dec 2013 AA Total exemption full accounts made up to 30 September 2013
10 Oct 2013 CH01 Director's details changed for Bruce Edward Walker on 13 April 1994
12 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100,000
12 Sep 2013 CH01 Director's details changed for David Gunderson on 12 September 2013
12 Sep 2013 CH01 Director's details changed for Edward Michael Walker on 12 September 2013
12 Sep 2013 CH01 Director's details changed for Harold Jackson on 12 September 2013
21 Nov 2012 AA Total exemption full accounts made up to 30 September 2012
13 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
08 Feb 2012 AA Total exemption full accounts made up to 30 September 2011
31 Jan 2012 AP04 Appointment of As Company Services Limited as a secretary