About

Registered Number: SC216777
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 21 Lonmay Drive, Panorama Business Village, Glasgow, G33 4EP,

 

Based in Glasgow, Walker Contracts Ltd was founded on 13 March 2001, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Walker, Sadie, Walker, Alan. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Alan 13 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Sadie 13 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 05 April 2018
CH03 - Change of particulars for secretary 23 March 2018
CH01 - Change of particulars for director 08 March 2018
PSC04 - N/A 08 March 2018
PSC04 - N/A 08 March 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 10 April 2008
RESOLUTIONS - N/A 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
123 - Notice of increase in nominal capital 07 April 2008
RESOLUTIONS - N/A 05 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 04 March 2004
410(Scot) - N/A 20 January 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 14 March 2003
287 - Change in situation or address of Registered Office 20 December 2002
AA - Annual Accounts 04 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2002
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.