UKBizDB.co.uk

WALKER MACLEOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Secretary01 June 2016Active
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director06 January 2003Active
Bulldale Street, Glasgow, G14 0NR

Secretary-Active
37 Alloway Grove, Park Grove, Paisley, PA2 7DQ

Secretary04 April 2008Active
8-36, Bulldale Street, Glasgow, Scotland, G14 0NU

Secretary02 June 2014Active
The Anvil, Buchanan Smithy, Drymen, G63 0JJ

Director06 January 2003Active
Ardoch Cottage, Smiddy Brae, Braco, Dunblane, FK15 9LJ

Director06 January 2003Active
2 Neptune Way, Mossend, Bellshill, ML4 1JL

Director06 January 2003Active
10 Polsons Crescent, Paisley, PA2 6AX

Director-Active
10 Polsons Crescent, Paisley, PA2 6AX

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved liquidation.

Download
2022-07-11Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2019-01-21Insolvency

Liquidation compulsory notice winding up scotland.

Download
2019-01-21Insolvency

Liquidation compulsory winding up order scotland.

Download
2019-01-04Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type small.

Download
2017-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-10Mortgage

Mortgage satisfy charge full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Officers

Appoint person secretary company with name date.

Download
2016-06-27Officers

Change person director company with change date.

Download
2016-06-27Officers

Termination secretary company with name termination date.

Download
2016-06-15Accounts

Accounts with accounts type small.

Download
2015-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Address

Change registered office address company with date old address new address.

Download
2015-05-14Accounts

Accounts with accounts type medium.

Download
2015-01-06Mortgage

Mortgage satisfy charge full.

Download
2014-06-30Accounts

Accounts with accounts type medium.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.