Advanced company searchLink opens in new window

CALLUM WALKER INTERIORS LIMITED

Company number SC107498

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)
23 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
19 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
18 Dec 2023 AA Unaudited abridged accounts made up to 30 April 2023
15 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
19 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
03 Nov 2022 TM02 Termination of appointment of Sheila Walker as a secretary on 3 November 2022
17 Aug 2022 PSC04 Change of details for Mr William Malcolm Walker as a person with significant control on 31 January 2022
17 Aug 2022 PSC07 Cessation of Sheila Walker as a person with significant control on 31 January 2022
17 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
02 Mar 2022 AD01 Registered office address changed from Thomson House Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland to 18 18 North Street Glenrothes Fife KY7 5NA on 2 March 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 Apr 2021 AD01 Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR to Thomson House Pitreavie Business Park Dunfermline Fife KY11 8UU on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mrs Tracy Walker-Lewis on 12 April 2021
12 Apr 2021 PSC04 Change of details for Mrs Sheila Walker as a person with significant control on 12 April 2021
12 Apr 2021 CH03 Secretary's details changed for Mrs Sheila Walker on 12 April 2021
12 Apr 2021 PSC04 Change of details for Mr William Malcolm Walker as a person with significant control on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mr William Malcolm Walker on 12 April 2021
18 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Sep 2019 MR04 Satisfaction of charge 1 in full
16 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
14 Aug 2019 CH01 Director's details changed for Mrs Tracy Walker-Lewis on 14 August 2019
14 Aug 2019 PSC04 Change of details for Mrs Sheila Walker as a person with significant control on 14 August 2019