Advanced company searchLink opens in new window

WALKER PROPCO LIMITED

Company number SC582773

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)
18 Jan 2025 CS01 Confirmation statement made on 29 November 2024 with no updates
24 Nov 2024 CH01 Director's details changed for Mark John Walker on 16 April 2024
24 Nov 2024 PSC04 Change of details for Mark John Walker as a person with significant control on 16 April 2024
24 Nov 2024 AD01 Registered office address changed from Castle Cottage Portencross West Kilbride North Ayrshire KA23 9QA Scotland to Castle Cottage Castle Cottage Portencross West Kilbride North Ayrshire KA23 9QA on 24 November 2024
24 Nov 2024 AD01 Registered office address changed from 4 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FA United Kingdom to Castle Cottage Portencross West Kilbride North Ayrshire KA23 9QA on 24 November 2024
05 Aug 2024 AA Micro company accounts made up to 30 September 2023
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
09 Jun 2023 AA Micro company accounts made up to 30 September 2022
06 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 September 2021
10 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
12 Aug 2020 MR01 Registration of charge SC5827730003, created on 10 August 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 May 2020 MR04 Satisfaction of charge SC5827730002 in full
06 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
08 Jul 2019 AA Micro company accounts made up to 30 September 2018
11 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
24 Sep 2018 MR04 Satisfaction of charge SC5827730001 in full
29 Jan 2018 MR01 Registration of charge SC5827730002, created on 9 January 2018
25 Jan 2018 MR01 Registration of charge SC5827730001, created on 24 January 2018
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 16,000
28 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2017 AA01 Current accounting period shortened from 30 November 2018 to 30 September 2018