Advanced company searchLink opens in new window

WALKER TECHNICAL RESOURCES LIMITED

Company number SC140062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 TM01 Termination of appointment of Alan Mcquade as a director on 8 March 2024
12 Jan 2024 AA Accounts for a small company made up to 31 May 2023
30 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with updates
09 Dec 2022 AA Accounts for a small company made up to 31 May 2022
06 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
05 May 2022 AP01 Appointment of Mr James Beveridge as a director on 5 May 2022
05 May 2022 TM01 Termination of appointment of Maurice Mcbride as a director on 5 May 2022
15 Feb 2022 PSC07 Cessation of Natwest Fis Nominees Limited as a person with significant control on 15 February 2022
10 Dec 2021 AA Accounts for a small company made up to 31 May 2021
20 Sep 2021 AP01 Appointment of Mr Maurice Mcbride as a director on 20 September 2021
01 Sep 2021 TM01 Termination of appointment of William George Rennie as a director on 1 September 2021
30 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
02 Jun 2021 AA Full accounts made up to 31 May 2020
08 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
05 Mar 2020 AD02 Register inspection address has been changed from 6 Queens Road Aberdeen AB15 4ZT United Kingdom to Icr Integrity Claymore Avenue Bridge of Don Aberdeen AB23 8GW
04 Mar 2020 AD04 Register(s) moved to registered office address H2 Claymore Avenue Aberdeen Energy Park Bridge of Don Aberdeen AB23 8GW
28 Jan 2020 AA Full accounts made up to 31 May 2019
16 Dec 2019 AP01 Appointment of Mr William George Rennie as a director on 9 December 2019
16 Dec 2019 TM01 Termination of appointment of William John Bayliss as a director on 9 December 2019
16 Dec 2019 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 25 October 2019
28 Aug 2019 CH01 Director's details changed for Euan Robertson on 28 August 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
06 Jun 2019 CH01 Director's details changed for Mr William John Bayliss on 9 April 2018
04 Jun 2019 CH01 Director's details changed for Alan Mcquade on 28 February 2019
04 Mar 2019 AA Full accounts made up to 31 May 2018