Advanced company searchLink opens in new window

WALKER GEOSCIENCE LIMITED

Company number SC372290

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
01 Oct 2025 AA Total exemption full accounts made up to 31 March 2025
13 Feb 2025 AD02 Register inspection address has been changed from Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR Scotland to 10 Murray Lane Montrose DD10 8LF
13 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
16 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
19 Feb 2024 AD02 Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
07 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 AP03 Appointment of Mr Gary Core as a secretary on 7 March 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
07 Feb 2023 AD03 Register(s) moved to registered inspection location 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW
07 Feb 2023 AD02 Register inspection address has been changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW
23 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CH01 Director's details changed for Dr Deborah Ann Walker on 5 April 2022
06 Apr 2022 CH01 Director's details changed for Dr Deborah Ann Walker on 6 April 2022
06 Apr 2022 PSC04 Change of details for Dr Deborah Ann Walker as a person with significant control on 6 April 2022
23 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 AD01 Registered office address changed from G/L 12 Margaret Street Aberdeen AB10 1TY to 5 Victoria Street Stonehaven AB39 2LH on 12 August 2021
11 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
15 Aug 2019 AA Micro company accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates