Advanced company searchLink opens in new window

WALKER MACLEOD LIMITED

Company number SC075070

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)
11 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
19 Feb 2019 AD01 Registered office address changed from 8-36 Bulldale Street Glasgow G14 0NU to C/O Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow G2 7DA on 19 February 2019
21 Jan 2019 AD01 Registered office address changed from 8-36 Bulldale Street Glasgow G14 0NU to 8-36 Bulldale Street Glasgow G14 0NU on 21 January 2019
21 Jan 2019 CO4.2(Scot) Court order notice of winding up
21 Jan 2019 4.2(Scot) Notice of winding up order
04 Jan 2019 4.9(Scot) Appointment of a provisional liquidator
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
15 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
18 May 2017 AA Accounts for a small company made up to 31 December 2016
20 Apr 2017 MR01 Registration of charge SC0750700006, created on 14 April 2017
10 Apr 2017 MR04 Satisfaction of charge 4 in full
28 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000
28 Jun 2016 AP03 Appointment of Mr Alan Robert Walker as a secretary on 1 June 2016
27 Jun 2016 CH01 Director's details changed for Mr Alan Robert Walker on 13 June 2016
27 Jun 2016 TM02 Termination of appointment of Ellen Marie Walker as a secretary on 1 June 2016
15 Jun 2016 AA Accounts for a small company made up to 31 December 2015
07 Sep 2015 MR01 Registration of charge SC0750700005, created on 2 September 2015
16 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
16 Jun 2015 AD01 Registered office address changed from Bulldale Street Glasgow G14 0NR to 8-36 Bulldale Street Glasgow G14 0NU on 16 June 2015
14 May 2015 AA Accounts for a medium company made up to 31 December 2014
06 Jan 2015 MR04 Satisfaction of charge 3 in full
30 Jun 2014 AA Accounts for a medium company made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000