- Company Overview for WILLIAM WALKER TRANSPORT LIMITED (SC226625)
- Filing history for WILLIAM WALKER TRANSPORT LIMITED (SC226625)
- People for WILLIAM WALKER TRANSPORT LIMITED (SC226625)
- Charges for WILLIAM WALKER TRANSPORT LIMITED (SC226625)
- More for WILLIAM WALKER TRANSPORT LIMITED (SC226625)
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) |
---|---|---|---|
06 Jan 2020 | PSC01 | Notification of Julie Walker as a person with significant control on 8 October 2019 | |
06 Jan 2020 | PSC07 | Cessation of Louise Melvin as a person with significant control on 14 March 2019 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Nov 2019 | AP03 | Appointment of Mrs Julie Walker as a secretary on 11 November 2019 | |
02 Oct 2019 | MR01 | Registration of charge SC2266250003, created on 25 September 2019 | |
16 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
14 Aug 2019 | TM01 | Termination of appointment of Louise Melvin as a director on 14 August 2019 | |
15 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Feb 2019 | TM01 | Termination of appointment of James Walker as a director on 25 February 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
04 Jan 2019 | TM02 | Termination of appointment of Matthew Cohen & Associates Limited as a secretary on 14 February 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
05 Jan 2018 | PSC01 | Notification of Louise Melvin as a person with significant control on 30 May 2017 | |
05 Jan 2018 | PSC01 | Notification of Grant Walker as a person with significant control on 30 May 2017 | |
05 Jan 2018 | PSC07 | Cessation of William Walker as a person with significant control on 30 May 2017 | |
05 Jan 2018 | PSC07 | Cessation of James Walker as a person with significant control on 31 May 2017 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Aug 2017 | AD01 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to Sheilhill Quarry Bridge of Don Aberdeen AB23 8NN on 28 August 2017 | |
15 Jun 2017 | CH01 | Director's details changed for Mr Grant James Walker on 31 May 2017 | |
15 Jun 2017 | AP01 | Appointment of Mrs Louise Melvin as a director on 31 May 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Grant James Walker as a director on 31 May 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Margaret Hutton Walker as a director on 31 May 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Patricia Walker as a director on 31 May 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of William Walker as a director on 31 May 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates |