WALKERWELD ENGINEERING LIMITED

C/O Bdo Llp, 2 Atlantic Square C/O Bdo Llp, 2 Atlantic Square, Glasgow, G2 8NJ
StatusINSOLVENCY-PROCEEDINGS
Company No.SC295835
CategoryPrivate Limited Company
Incorporated19 Jan 2006
Age18 years, 5 months, 20 days
JurisdictionScotland

SUMMARY

WALKERWELD ENGINEERING LIMITED is an insolvency-proceedings private limited company with number SC295835. It was incorporated 18 years, 5 months, 20 days ago, on 19 January 2006. The company address is C/O Bdo Llp, 2 Atlantic Square C/O Bdo Llp, 2 Atlantic Square, Glasgow, G2 8NJ.



Company Fillings

Liquidation in administration move to dissolution scotland 2

Date: 15 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM23(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 22 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 14 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 09 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-26

Old address: Bdo Llp 4 Atlantic Quay 70 York Street G2 8JX

New address: C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 27 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration notice deemed approval of proposals scotland

Date: 28 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM06(Scot)

Documents

View document PDF

Liquidation in administration notice administrators proposals scotland

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM03(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-25

Old address: Unit 1a, Westburn Drive Cambuslang Glasgow G72 7NA Scotland

New address: Bdo Llp 4 Atlantic Quay 70 York Street G2 8JX

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 24 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM01(Scot)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Capital allotment shares

Date: 28 May 2021

Action Date: 28 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-28

Capital : 679,593 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2958350002

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Braaten

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Brian Hanlon

Appointment date: 2019-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Steven

Termination date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mcewan Steven

Termination date: 2019-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2019

Action Date: 09 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2958350002

Charge creation date: 2019-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Bruce

Cessation date: 2019-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Walker Mitchell Holdings Ltd

Notification date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Sinclair Stevenson

Termination date: 2019-11-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mckeown

Termination date: 2018-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Houstoun

Termination date: 2018-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

Old address: 95 Westburn Drive Cambuslang Glasgow G72 7NA

New address: Unit 1a, Westburn Drive Cambuslang Glasgow G72 7NA

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Bruce

Notification date: 2018-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Mcewan Steven

Cessation date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Bruce

Appointment date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mckeown

Appointment date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Sinclair Stevenson

Appointment date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Houstoun

Appointment date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 20,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-04

Officer name: Mr Ian Steven

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kelly

Termination date: 2015-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mcewan Steven

Appointment date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Steven

Appointment date: 2015-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Russell

Termination date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change sail address company

Date: 25 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: John Kelly

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-05

Officer name: Ann Russell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 12/07/07 from: st. Stephen's house 279 bath street glasgow G2 4JL

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/03/06--------- £ si 19999@1=19999 £ ic 1/20000

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/02/06

Documents

View document PDF

Resolution

Date: 27 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macnewco one hundred and seventy LIMITED\certificate issued on 01/02/06

Documents

View document PDF

Incorporation company

Date: 19 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTIAN AID TRADING LIMITED

INTER CHURCH HOUSE 35-41 LOWER MARSH,LONDON,SE1 7RL

Number:01001742
Status:ACTIVE
Category:Private Limited Company

CLEAN AIR TAXIS LIMITED

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:11412848
Status:ACTIVE
Category:Private Limited Company

ENTWISTLE & JOYNT HOLDINGS LIMITED

62 DARLINGTON STREET EAST,WIGAN,WN1 3AT

Number:08102651
Status:ACTIVE
Category:Private Limited Company

OPEN DEVELOPMENT INVEST O.D.I LIMITED

5 CHANCERY LANE EXCELLO LAW,LONDON,WC2A 1LG

Number:10249841
Status:ACTIVE
Category:Private Limited Company

SKI TRIPS LIMITED

15 UPPER KING STREET,NORWICH,NR3 1RB

Number:10725847
Status:ACTIVE
Category:Private Limited Company
Number:CE000389
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source