UKBizDB.co.uk

WALTER ALEXANDER INDUSTRIES LIMITED

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

This company is commonly known as Walter Alexander Industries Limited. The company was founded 62 years ago and was given the registration number SC037090. The firm's registered office is in EDINBURGH. You can find them at 10 George Street, , Edinburgh, . This company's SIC code is 7499 - Non-trading company.

Company Information

Name:WALTER ALEXANDER INDUSTRIES LIMITED
Company Number:SC037090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1961
End of financial year:31 December 2009
Jurisdiction:Scotland
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:10 George Street, Edinburgh, EH2 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shell Centre, London, SE1 7NA

Corporate Secretary22 May 2000Active
White Gable House, Foundry Lane, Loosley Row, Princes Risborough, England, HP27 0PA

Director30 September 2010Active
Shell Centre, London, SE1 7NA

Corporate Director16 May 2005Active
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY

Secretary30 November 1998Active
473 Clarkston Road, Glasgow, G44 3LW

Secretary-Active
11 Common Road, Claygate, Esher, KT10 0HG

Secretary16 February 1990Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary04 April 1991Active
Woodside, Dollar, FK14 7JX

Director-Active
Moonzie Mill, Balmullo, St Andrews, KY16 0AH

Director-Active
127 Shawmoss Road, Glasgow, G41 4AL

Director-Active
Linnards House Linnards Lane, Wincham, Northwich, CW9 6ED

Director01 September 1998Active
22a Broom Water West, Teddington, TW11 9QH

Director01 September 1995Active
12 Anthony Road, Greenford, UB6 8HE

Director01 February 1994Active
48 Inverleith Place, Edinburgh, EH3 5QB

Director-Active
Woodgate 24a The Hill Top, Hale, Altrincham, WA15 0NN

Director02 April 1990Active
Cherry Hurst Cottage, Cherry Lane, Bolney, RH17 5PR

Director30 March 1990Active
35a Palace Gardens Terrace, Kensington, London, W8 4SB

Director05 February 1993Active
94 Derbyshire Road South, Sale, M33 3JZ

Director01 November 2002Active
25 Glenavon Park, Stoke Bishop, Bristol, BS9 1RN

Director16 February 1990Active
16 West Montrose Street, Helensburgh, G84 9NE

Director-Active
Ryson, Smith Lane, Mobberley, Knutsford, WA16 7QD

Director02 September 2004Active
104 Castledawson, Maynooth, County Kildare, Ireland, IRISH

Director19 May 2004Active
The Coach House Bell Vale Lane, Haslemere, GU27 3DJ

Director16 February 1990Active
155 Sheen Lane, East Sheen, London, SW14 8NA

Director05 April 1993Active
Latchway 2a Beacon Drive, West Kirby, Wirral, CH48 7ED

Director01 September 1998Active
10 Elgar Avenue, Ealing, London, W5 3JU

Director01 November 1995Active

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
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2019-12-20Miscellaneous

Court order.

Download
2011-05-04Address

Change registered office address company with date old address.

Download
2006-02-10Address

Legacy.

Download
1995-05-16Address

Legacy.

Download
1995-01-01Historical

Selection of documents registered before January 1995.

Download
1990-10-10Address

Legacy.

Download
1987-08-14Address

Legacy.

Download
1987-01-01Historical

Selection of documents registered before January 1987.

Download

Copyright © 2024. All rights reserved.