This company is commonly known as Walker Macleod Limited. The company was founded 42 years ago and was given the registration number SC075070. The firm's registered office is in GLASGOW. You can find them at C/o Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | WALKER MACLEOD LIMITED |
---|---|---|
Company Number | : | SC075070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 June 1981 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Secretary | 01 June 2016 | Active |
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 06 January 2003 | Active |
Bulldale Street, Glasgow, G14 0NR | Secretary | - | Active |
37 Alloway Grove, Park Grove, Paisley, PA2 7DQ | Secretary | 04 April 2008 | Active |
8-36, Bulldale Street, Glasgow, Scotland, G14 0NU | Secretary | 02 June 2014 | Active |
The Anvil, Buchanan Smithy, Drymen, G63 0JJ | Director | 06 January 2003 | Active |
Ardoch Cottage, Smiddy Brae, Braco, Dunblane, FK15 9LJ | Director | 06 January 2003 | Active |
2 Neptune Way, Mossend, Bellshill, ML4 1JL | Director | 06 January 2003 | Active |
10 Polsons Crescent, Paisley, PA2 6AX | Director | - | Active |
10 Polsons Crescent, Paisley, PA2 6AX | Director | - | Active |
Mr Alan Robert Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | C/O Leonard Curtis Recovery Limited, 4th Floor, Glasgow, G2 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-11 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-21 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2019-01-21 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2019-01-04 | Insolvency | Liquidation compulsory appointment provisional liquidator scotland. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type small. | Download |
2017-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-28 | Officers | Appoint person secretary company with name date. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
2016-06-27 | Officers | Termination secretary company with name termination date. | Download |
2016-06-15 | Accounts | Accounts with accounts type small. | Download |
2015-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Address | Change registered office address company with date old address new address. | Download |
2015-05-14 | Accounts | Accounts with accounts type medium. | Download |
2015-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-30 | Accounts | Accounts with accounts type medium. | Download |
2014-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.