Advanced company searchLink opens in new window

WALKER SCAFFOLDING SERVICES LIMITED

Company number SC378128

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)
07 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
04 Jan 2019 AD01 Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 January 2019
04 Jan 2019 CO4.2(Scot) Court order notice of winding up
04 Jan 2019 4.2(Scot) Notice of winding up order
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
11 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Feb 2016 MR01 Registration of charge SC3781280001, created on 15 January 2016
29 Jul 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
02 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
12 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
28 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
28 May 2012 AD01 Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 28 May 2012
17 Apr 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for Mr Robert Walker on 6 May 2011
06 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted