UKBizDB.co.uk

WALKER PROFILES LTD.

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:57 Feus Road, Perth, Perthshire, Scotland, PH1 2AX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Feus Road, Perth, Scotland, PH1 2AX

Director28 April 2023Active
57, Feus Road, Perth, Scotland, PH1 2AX

Director28 April 2023Active
57, Feus Road, Perth, Scotland, PH1 2AX

Director15 September 2017Active
57, Feus Road, Perth, Scotland, PH1 2AX

Director24 November 2023Active
57, Feus Road, Perth, Scotland, PH1 2AX

Director13 July 2023Active
57, Feus Road, Perth, Scotland, PH1 2AX

Secretary24 March 1997Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary28 February 1997Active
121 Wootton Road, Kings Lynn, PE30 4DJ

Director24 March 1997Active
57, Feus Road, Perth, Scotland, PH1 2AX

Director24 March 1997Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director28 February 1997Active
57, Feus Road, Perth, Scotland, PH1 2AX

Director22 June 2000Active
57, Feus Road, Perth, Scotland, PH1 2AX

Director28 March 2014Active
57, Feus Road, Perth, Scotland, PH1 2AX

Director13 July 2023Active
57, Feus Road, Perth, Scotland, PH1 2AX

Director15 September 2017Active
20 Saltire Court, Castle Terrace, Edinburgh, EH1 2EN

Nominee Director28 February 1997Active
57, Feus Road, Perth, Scotland, PH1 2AX

Director25 October 2018Active
2 Lauder Loan, Edinburgh, Scotland, EH9 2RB

Director24 March 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-07-18Accounts

Change account reference date company current extended.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.