Advanced company searchLink opens in new window

SAMUEL WALKER & SONS LIMITED

Company number SC053319

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)
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