Advanced company searchLink opens in new window

DOUGLAS WALKER LIMITED

Company number SC310045

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)
24 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2010 DS01 Application to strike the company off the register
04 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
  • GBP 1
04 Nov 2009 CH01 Director's details changed for Mr Douglas Walker on 4 November 2009
25 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
15 Oct 2008 363a Return made up to 12/10/08; full list of members
15 Oct 2008 288c Secretary's Change of Particulars / susanna thomson / 20/09/2008 / Title was: , now: mrs; Surname was: thomson, now: walker; HouseName/Number was: , now: 117; Street was: the garden house, now: redford road the garden house; Area was: redford house estate, 117 redford road, now: redford house estate,; Occupation was: self emplpyed, now: self employ
17 Jul 2008 AA Total exemption small company accounts made up to 30 November 2007
17 Jul 2008 225 Accounting reference date extended from 31/10/2007 to 30/11/2007
01 Nov 2007 363a Return made up to 12/10/07; full list of members
01 Nov 2007 288c Director's particulars changed
01 Nov 2007 288c Secretary's particulars changed
01 Nov 2007 190 Location of debenture register
01 Nov 2007 353 Location of register of members
01 Nov 2007 287 Registered office changed on 01/11/07 from: 5/4 royal crescent edinburgh EH3 6PZ
02 Feb 2007 MA Memorandum and Articles of Association
30 Nov 2006 287 Registered office changed on 30/11/06 from: 50 castle street dundee DD1 3RU
30 Nov 2006 288a New director appointed
30 Nov 2006 288a New secretary appointed
30 Nov 2006 288b Secretary resigned
30 Nov 2006 288b Director resigned
17 Nov 2006 CERTNM Company name changed castlelaw (no.664) LIMITED\certificate issued on 17/11/06
12 Oct 2006 NEWINC Incorporation