- Company Overview for WALKER MACLEOD LIMITED (SC075070)
- Filing history for WALKER MACLEOD LIMITED (SC075070)
- People for WALKER MACLEOD LIMITED (SC075070)
- Charges for WALKER MACLEOD LIMITED (SC075070)
- Insolvency for WALKER MACLEOD LIMITED (SC075070)
- More for WALKER MACLEOD LIMITED (SC075070)
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
|
|
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
|
|
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
|