About

Registered Number: SC270586
Date of Incorporation: 12/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 6 months ago)
Registered Address: C/O Mlm Solutions, 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

 

Having been setup in 2004, Walker Profiles (North East) Ltd have registered office in Glasgow. We do not know the number of employees at Walker Profiles (North East) Ltd. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
4.17(Scot) - N/A 20 August 2018
AD01 - Change of registered office address 11 December 2017
CO4.2(Scot) - N/A 08 December 2017
4.2(Scot) - N/A 08 December 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 07 January 2017
TM01 - Termination of appointment of director 23 August 2016
TM02 - Termination of appointment of secretary 22 August 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 18 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 July 2014
AUD - Auditor's letter of resignation 26 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 July 2013
CH03 - Change of particulars for secretary 17 July 2013
CH01 - Change of particulars for director 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 July 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 July 2011
AA01 - Change of accounting reference date 01 April 2011
AA - Annual Accounts 18 March 2011
AA01 - Change of accounting reference date 23 December 2010
AR01 - Annual Return 14 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 08 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
410(Scot) - N/A 29 December 2005
AA - Annual Accounts 23 December 2005
363s - Annual Return 14 July 2005
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2004
225 - Change of Accounting Reference Date 30 September 2004
287 - Change in situation or address of Registered Office 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
CERTNM - Change of name certificate 10 September 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.