UKBizDB.co.uk

WALKER TECHNICAL RESOURCES LIMITED

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

This company is commonly known as Walker Technical Resources Limited. The company was founded 31 years ago and was given the registration number SC140062. The firm's registered office is in ABERDEEN. You can find them at H2 Claymore Avenue Aberdeen Energy Park, Bridge Of Don, Aberdeen, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WALKER TECHNICAL RESOURCES LIMITED
Company Number:SC140062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1992
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:H2 Claymore Avenue Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
H2, Claymore Avenue, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director05 May 2022Active
H2, Claymore Avenue, Aberdeen Energy Park,, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director18 March 2009Active
7, Derbeth Park, Kingswells, Aberdeen, Scotland, AB15 8TU

Secretary08 August 2011Active
252 Union Street, Aberdeen, Scotland, AB1 1TN

Secretary06 December 1996Active
Third Floor Suite, 480 Union Street, Aberdeen, AB1 1TS

Secretary28 August 1992Active
82, King Street, Manchester, United Kingdom, M2 4WQ

Secretary04 July 2011Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Corporate Secretary18 December 2015Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Corporate Secretary30 January 2017Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary27 August 1998Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary01 April 2006Active
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Corporate Secretary01 June 2009Active
H2, Claymore Avenue, Aberdeen Energy Park,, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director08 December 2016Active
Braeden Mohr, Bridgend, Tipperty, Ellon, AB41 8LX

Director01 July 2002Active
Darachmor, 4 Barclay Park, Aboyne, AB34 5JF

Director23 June 2008Active
8 Earlswells Walk, Cults, Aberdeen, AB15 9LE

Director10 May 2001Active
Scotstown Moor Base, Perwinnes Moss, Bridge Of Don, Aberdeen, AB23 8NN

Director22 December 2014Active
Scotstown Moor Base, Perwinnes Moss, Bridge Of Don, Aberdeen, Scotland, AB23 8NN

Director14 October 2013Active
27, Loyd Close, Abingdon, OX14 1XR

Director18 August 2008Active
2 Nigg Way, Aberdeen, AB12 5RE

Director28 August 1992Active
H2, Claymore Avenue, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director20 September 2021Active
H2, Claymore Avenue, Aberdeen Energy Park, Aberdeen, United Kingdom, AB23 8GW

Director23 January 2019Active
H2 Claymore Avenue, Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GW

Director09 December 2019Active
5 Blacklaws Brae, Westhill, AB32 6QP

Director01 June 2009Active
H2, Claymore Avenue, Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director08 December 2016Active

People with Significant Control

Natwest Fis Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Princes Street, London, England, EC2R 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Icr Integrity Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Moss Mechanical Onsite Services Ltd, Unit 10, Westmorland Business Park, Gilthwaiterigg Lane, Kendal, England, LA9 6NS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type small.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Address

Change sail address company with old address new address.

Download
2020-03-04Address

Move registers to registered office company with new address.

Download
2020-01-28Accounts

Accounts with accounts type full.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-03-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.