- Company Overview for SAMUEL WALKER & SONS LIMITED (SC053319)
- Filing history for SAMUEL WALKER & SONS LIMITED (SC053319)
- People for SAMUEL WALKER & SONS LIMITED (SC053319)
- Charges for SAMUEL WALKER & SONS LIMITED (SC053319)
- Insolvency for SAMUEL WALKER & SONS LIMITED (SC053319)
- More for SAMUEL WALKER & SONS LIMITED (SC053319)
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) |
---|---|---|---|
20 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2011 | 4.17(Scot) | Notice of final meeting of creditors | |
10 Mar 2011 | AD01 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 10 March 2011 | |
26 Jul 2006 | 287 | Registered office changed on 26/07/06 from: 2580 london road glasgow G32 8XZ | |
06 Mar 2006 | CO4.2(Scot) | Court order notice of winding up | |
06 Mar 2006 | 4.2(Scot) | Notice of winding up order | |
31 Jan 2006 | 4.9(Scot) | Appointment of a provisional liquidator | |
13 Jan 2006 | 288b | Secretary resigned;director resigned | |
22 Dec 2005 | 363s | Return made up to 30/11/05; full list of members | |
03 Aug 2005 | 466(Scot) | Alterations to a floating charge | |
03 Aug 2005 | 466(Scot) | Alterations to a floating charge | |
02 Aug 2005 | 466(Scot) | Alterations to a floating charge | |
20 Jul 2005 | 288a | New director appointed | |
24 Jun 2005 | AA | Full accounts made up to 31 August 2004 | |
05 Dec 2004 | 363s | Return made up to 30/11/04; full list of members | |
05 Dec 2004 | 363(288) |
Director's particulars changed
|
|
10 Sep 2004 | 410(Scot) | Partic of mort/charge * | |
09 Sep 2004 | CERTNM | Company name changed samuel walker holdings LIMITED\certificate issued on 09/09/04 | |
22 Jun 2004 | AA | Full accounts made up to 31 August 2003 | |
08 Jan 2004 | 363s | Return made up to 30/11/03; full list of members | |
14 May 2003 | AA | Full accounts made up to 31 August 2002 | |
04 Feb 2003 | 288a | New secretary appointed;new director appointed | |
04 Feb 2003 | 288b | Secretary resigned | |
29 Nov 2002 | 363s | Return made up to 30/11/02; full list of members | |
24 Oct 2002 | 287 | Registered office changed on 24/10/02 from: grange works 63 annick street glasgow G32 6UD |