This company is commonly known as Walker Profiles Ltd.. The company was founded 27 years ago and was given the registration number SC173084. The firm's registered office is in PERTH. You can find them at 57 Feus Road, , Perth, Perthshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | WALKER PROFILES LTD. |
---|---|---|
Company Number | : | SC173084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1997 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 57 Feus Road, Perth, Perthshire, Scotland, PH1 2AX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Feus Road, Perth, Scotland, PH1 2AX | Director | 28 April 2023 | Active |
57, Feus Road, Perth, Scotland, PH1 2AX | Director | 28 April 2023 | Active |
57, Feus Road, Perth, Scotland, PH1 2AX | Director | 15 September 2017 | Active |
57, Feus Road, Perth, Scotland, PH1 2AX | Director | 24 November 2023 | Active |
57, Feus Road, Perth, Scotland, PH1 2AX | Director | 13 July 2023 | Active |
57, Feus Road, Perth, Scotland, PH1 2AX | Secretary | 24 March 1997 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 28 February 1997 | Active |
121 Wootton Road, Kings Lynn, PE30 4DJ | Director | 24 March 1997 | Active |
57, Feus Road, Perth, Scotland, PH1 2AX | Director | 24 March 1997 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 28 February 1997 | Active |
57, Feus Road, Perth, Scotland, PH1 2AX | Director | 22 June 2000 | Active |
57, Feus Road, Perth, Scotland, PH1 2AX | Director | 28 March 2014 | Active |
57, Feus Road, Perth, Scotland, PH1 2AX | Director | 13 July 2023 | Active |
57, Feus Road, Perth, Scotland, PH1 2AX | Director | 15 September 2017 | Active |
20 Saltire Court, Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 28 February 1997 | Active |
57, Feus Road, Perth, Scotland, PH1 2AX | Director | 25 October 2018 | Active |
2 Lauder Loan, Edinburgh, Scotland, EH9 2RB | Director | 24 March 1997 | Active |
Sidey Projects Ltd. | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 57, Feus Road, Perth, Scotland, PH1 2AX |
Nature of control | : |
|
James Walker (Leith) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Alderstone House, Macmillan Road, Livingston, Scotland, EH54 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Accounts | Change account reference date company current extended. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Officers | Change person director company with change date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.