About

Registered Number: SC226449
Date of Incorporation: 19/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Old Smiddy, Graden, Kelso, TD5 8BS

 

Established in 2001, Walker Groundworks Ltd has its registered office in Kelso, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Gareth Walter 01 September 2019 - 1
WALKER, Maria 19 December 2001 - 1
WALKER, Walter Gregor 19 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 30 September 2019
SH01 - Return of Allotment of shares 13 September 2019
AP01 - Appointment of director 05 September 2019
CS01 - N/A 27 December 2018
MR04 - N/A 05 November 2018
MR01 - N/A 30 October 2018
MR04 - N/A 24 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 04 October 2018
MR01 - N/A 17 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 06 January 2014
MR01 - N/A 04 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 28 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 25 March 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
410(Scot) - N/A 16 August 2002
410(Scot) - N/A 27 July 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
RESOLUTIONS - N/A 22 December 2001
MEM/ARTS - N/A 22 December 2001
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2018 Outstanding

N/A

A registered charge 10 September 2018 Outstanding

N/A

A registered charge 30 September 2013 Fully Satisfied

N/A

Standard security 05 March 2010 Fully Satisfied

N/A

Standard security 13 August 2002 Fully Satisfied

N/A

Bond & floating charge 22 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.