Glasgow
G2 5SG
Scotland
Secretary Name | Mr Andrew Barrett |
---|---|
Status | Current |
Appointed | 08 June 2017(90 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Alexander Sloan 180 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Nikolaus Wolfram |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 February 2021(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Executive Vice President |
Country of Residence | Austria |
Correspondence Address | C/O Alexander Sloan 180 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Harry Mikael Back |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 March 1989(62 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 June 2005) |
Role | Managing Director |
Correspondence Address | Paulwen Strasse 18b 48565 Steinfurt Germany |
Director Name | Ilkka Tapani Lumme |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 March 1989(62 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Renjastie 18 Valkeakoski Finland |
Director Name | Tapani Pihlaja |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 March 1989(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 May 1992) |
Role | Company Director |
Correspondence Address | Kasurisentie 10 12 37600 Valkeakoski Foreign |
Secretary Name | Jeremy Simon Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(62 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 09 December 2010) |
Role | Company Director |
Correspondence Address | 29 Western Drive Leyland Preston Lancashire PR5 3JB |
Director Name | Seppo Olavi Virtanen |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 May 1992(65 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2002) |
Role | Managing Director |
Correspondence Address | 12 Broad Oak Avenue Garstang Preston Lancashire PR31 1QQ |
Director Name | Mr David Frank Ingham |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(75 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 September 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 North Croft Garstang Preston Lancashire PR3 1HG |
Director Name | Hannu Karhuketo |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 July 2002(75 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2005) |
Role | Managing Director |
Correspondence Address | 12 Broad Oak Avenue Garstang Preston Lancashire PR3 1QQ |
Director Name | Ari Juhani Rinkinen |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 October 2004(78 years after company formation) |
Appointment Duration | 9 months (resigned 30 June 2005) |
Role | Presdient Of Walki Wisa |
Correspondence Address | Rengastie 16 Valkeakoski 37630 Finland |
Director Name | Mr Graham Richard Hogben |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(79 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 June 2017) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF Scotland |
Secretary Name | Mr Graham Richard Hogben |
---|---|
Status | Resigned |
Appointed | 01 January 2011(84 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | Mr Frank Grossmann |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2012(85 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Walki Ltd Ray Lane Barnacre Preston PR3 1GG |
Director Name | Mr Jean-Marie Henri Becker |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2014(87 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2021) |
Role | Executive Vice President |
Country of Residence | France |
Correspondence Address | C/O Alexander Sloan 180 St. Vincent Street Glasgow G2 5SG Scotland |
Secretary Name | Mrs Paivikki Maria Capstick |
---|---|
Status | Resigned |
Appointed | 01 August 2014(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF Scotland |
Secretary Name | Mr Dominic Trevor Piearce |
---|---|
Status | Resigned |
Appointed | 01 December 2016(90 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 June 2017) |
Role | Company Director |
Correspondence Address | C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | Mr Desmond Murphy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2021) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | C/O Alexander Sloan 180 St. Vincent Street Glasgow G2 5SG Scotland |
Website | walki.com |
---|---|
Telephone | 01725 230226 |
Telephone region | Rockbourne |
Registered Address | C/O Alexander Sloan 180 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
240k at £1 | Walki Group Oy 52.75% Preference |
---|---|
860k at £0.2 | Walki Group Oy 47.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,484,363 |
Net Worth | £246,597 |
Cash | £637,381 |
Current Liabilities | £1,707,921 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2024 (3 months, 4 weeks from now) |
12 October 2018 | Delivered on: 26 October 2018 Persons entitled: Danske Bank a/S for Itself and as Security Agent and Trustee for Each of the Finance Parties Under the Facilities Agreement Classification: A registered charge Outstanding |
---|---|
16 June 2016 | Delivered on: 28 June 2016 Persons entitled: Danske Bank a/S Classification: A registered charge Outstanding |
26 January 2010 | Delivered on: 12 February 2010 Persons entitled: Pohjola Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 August 1969 | Delivered on: 1 September 1969 Satisfied on: 22 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & disposition in security Secured details: Sums not exceeding £200,000 as may be due. Particulars: Clyde paper works, eastfield, rutherglen and torboll house, rutherglen and 5 stewart close, limeside avenue, rutherglen and house at inchkeith, glasgow road, milngavie. Fully Satisfied |
29 July 1975 | Delivered on: 31 July 1975 Satisfied on: 23 February 2007 Persons entitled: Accuray (U.K.) LTD Classification: Legal charge Secured details: £27,063. Particulars: Equipment described in an agreement made between clyde paper coy LTD & accuray (U.K.) LTD dated 29/1/74. Fully Satisfied |
25 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
11 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
27 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Jean-Marie Henri Becker as a director on 1 February 2021 (1 page) |
1 February 2021 | Appointment of Mr Nikolaus Wolfram as a director on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Desmond Murphy as a director on 1 February 2021 (1 page) |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
28 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
17 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
16 November 2018 | Resolutions
|
16 November 2018 | Memorandum and Articles of Association (9 pages) |
26 October 2018 | Registration of charge SC0143200006, created on 12 October 2018 (35 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
2 May 2018 | Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan 180 st. Vincent Street Glasgow G2 5SG on 2 May 2018 (1 page) |
27 March 2018 | Confirmation statement made on 21 March 2018 with updates (3 pages) |
27 March 2018 | Notification of a person with significant control statement (2 pages) |
27 March 2018 | Cessation of Walki Group Oy as a person with significant control on 6 April 2016 (1 page) |
27 March 2018 | Cessation of Danske Bank a/S as a person with significant control on 16 June 2016 (1 page) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Danske Bank a/S as a person with significant control on 16 June 2016 (1 page) |
19 October 2017 | Notification of Walki Group Oy as a person with significant control on 6 April 2016 (1 page) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Danske Bank a/S as a person with significant control on 16 June 2016 (1 page) |
19 October 2017 | Change of details for Walki Group Oy as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Walki Group Oy as a person with significant control on 6 April 2016 (1 page) |
19 October 2017 | Change of details for Walki Group Oy as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 June 2017 | Appointment of Mr Andrew Barrett as a secretary on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Andrew Barrett as a secretary on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Desmond Murphy as a director on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Desmond Murphy as a director on 8 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Dominic Trevor Piearce as a secretary on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Graham Richard Hogben as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Graham Richard Hogben as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Dominic Trevor Piearce as a secretary on 8 June 2017 (1 page) |
31 March 2017 | Director's details changed for Mr Graham Richard Hogben on 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
31 March 2017 | Director's details changed for Mr Wolfgang Thissen on 31 March 2017 (2 pages) |
31 March 2017 | Secretary's details changed for Mr Dominic Trevor Piearce on 31 March 2017 (1 page) |
31 March 2017 | Secretary's details changed for Mr Dominic Trevor Piearce on 31 March 2017 (1 page) |
31 March 2017 | Director's details changed for Mr Wolfgang Thissen on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Graham Richard Hogben on 31 March 2017 (2 pages) |
2 December 2016 | Appointment of Mr Dominic Trevor Piearce as a secretary on 1 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Paivikki Maria Capstick as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Paivikki Maria Capstick as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Dominic Trevor Piearce as a secretary on 1 December 2016 (2 pages) |
28 June 2016 | Registration of charge SC0143200005, created on 16 June 2016 (20 pages) |
28 June 2016 | Registration of charge SC0143200005, created on 16 June 2016 (20 pages) |
25 June 2016 | Satisfaction of charge 4 in full (4 pages) |
25 June 2016 | Satisfaction of charge 4 in full (4 pages) |
31 May 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
31 May 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
1 April 2016 | Director's details changed for Mr Graham Richard Hogben on 1 July 2015 (2 pages) |
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mr Graham Richard Hogben on 1 July 2015 (2 pages) |
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
13 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 (18 pages) |
13 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 (18 pages) |
24 April 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
24 April 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 December 2014 | Appointment of Mr Jean-Marie Henri Becker as a director on 28 July 2014 (2 pages) |
23 December 2014 | Appointment of Mr Jean-Marie Henri Becker as a director on 28 July 2014 (2 pages) |
23 December 2014 | Appointment of Mrs Paivikki Maria Capstick as a secretary on 1 August 2014 (2 pages) |
23 December 2014 | Appointment of Mrs Paivikki Maria Capstick as a secretary on 1 August 2014 (2 pages) |
23 December 2014 | Termination of appointment of Graham Richard Hogben as a secretary on 1 August 2014 (1 page) |
23 December 2014 | Termination of appointment of Graham Richard Hogben as a secretary on 1 August 2014 (1 page) |
23 December 2014 | Appointment of Mrs Paivikki Maria Capstick as a secretary on 1 August 2014 (2 pages) |
23 December 2014 | Termination of appointment of Graham Richard Hogben as a secretary on 1 August 2014 (1 page) |
22 July 2014 | Termination of appointment of Frank Grossmann as a director on 18 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Frank Grossmann as a director on 18 July 2014 (1 page) |
1 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 July 2013 | Solvency statement dated 25/06/13 (1 page) |
11 July 2013 | Resolutions
|
11 July 2013 | Solvency statement dated 25/06/13 (1 page) |
11 July 2013 | Statement by directors (1 page) |
11 July 2013 | Statement of capital on 11 July 2013
|
11 July 2013 | Statement of capital on 11 July 2013
|
11 July 2013 | Statement by directors (1 page) |
11 July 2013 | Resolutions
|
4 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Termination of appointment of David Ingham as a director (1 page) |
18 February 2013 | Termination of appointment of David Ingham as a director (1 page) |
27 June 2012 | Appointment of Mr Frank Grossmann as a director (2 pages) |
27 June 2012 | Appointment of Mr Frank Grossmann as a director (2 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 February 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 February 2011 | Appointment of Mr Graham Richard Hogben as a secretary (1 page) |
11 February 2011 | Appointment of Mr Graham Richard Hogben as a secretary (1 page) |
9 December 2010 | Termination of appointment of Jeremy Grundy as a secretary (1 page) |
9 December 2010 | Termination of appointment of Jeremy Grundy as a secretary (1 page) |
19 April 2010 | Director's details changed for Graham Richard Hogben on 21 March 2010 (2 pages) |
19 April 2010 | Director's details changed for David Frank Ingham on 21 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Wolfgang Thissen on 21 March 2010 (2 pages) |
19 April 2010 | Director's details changed for David Frank Ingham on 21 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Wolfgang Thissen on 21 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Graham Richard Hogben on 21 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 February 2010 | Full accounts made up to 31 December 2009 (20 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
16 December 2009 | Auditor's resignation (2 pages) |
16 December 2009 | Auditor's resignation (2 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (24 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (24 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page) |
17 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
17 April 2008 | Secretary's change of particulars / jeremy grundy / 01/01/2007 (1 page) |
17 April 2008 | Secretary's change of particulars / jeremy grundy / 01/01/2007 (1 page) |
22 August 2007 | Dec mort/charge * (2 pages) |
22 August 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
12 June 2007 | Company name changed walki wisa LIMITED\certificate issued on 12/06/07 (2 pages) |
12 June 2007 | Company name changed walki wisa LIMITED\certificate issued on 12/06/07 (2 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 February 2007 | Dec mort/charge * (2 pages) |
23 February 2007 | Dec mort/charge * (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | New director appointed (3 pages) |
13 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
20 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | New director appointed (3 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
5 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
9 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
23 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 May 2002 | Return made up to 21/03/02; full list of members (7 pages) |
8 May 2002 | Return made up to 21/03/02; full list of members (7 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
3 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
16 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
16 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
18 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 142 st vincent street glasgow G2 5LB (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 142 st vincent street glasgow G2 5LB (1 page) |
28 April 1998 | Return made up to 21/03/98; no change of members
|
28 April 1998 | Return made up to 21/03/98; no change of members
|
23 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
17 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
28 June 1996 | Company name changed walki converters LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed walki converters LIMITED\certificate issued on 01/07/96 (2 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
30 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 May 1995 | Return made up to 21/03/95; no change of members
|
10 May 1995 | Return made up to 21/03/95; no change of members
|
10 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (161 pages) |
19 August 1987 | Return made up to 13/05/87; full list of members (7 pages) |
19 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
19 August 1987 | Return made up to 13/05/87; full list of members (7 pages) |
19 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
24 March 1980 | Company name changed\certificate issued on 24/03/80 (2 pages) |
24 March 1980 | Company name changed\certificate issued on 24/03/80 (2 pages) |
21 March 1980 | Company name changed\certificate issued on 21/03/80 (2 pages) |
21 March 1980 | Company name changed\certificate issued on 21/03/80 (2 pages) |
20 March 1980 | Articles of association (11 pages) |
20 March 1980 | Articles of association (11 pages) |
20 March 1980 | Resolutions
|
20 March 1980 | Resolutions
|
21 June 1978 | Annual return made up to 25/05/78 (5 pages) |
21 June 1978 | Annual return made up to 25/05/78 (5 pages) |
27 July 1977 | Annual return made up to 25/05/77 (5 pages) |
27 July 1977 | Annual return made up to 25/05/77 (5 pages) |
1 June 1977 | Company name changed\certificate issued on 01/06/77 (5 pages) |
1 June 1977 | Company name changed\certificate issued on 01/06/77 (3 pages) |
26 February 1977 | Annual return made up to 31/12/76 (5 pages) |
26 February 1977 | Annual return made up to 31/12/76 (5 pages) |
14 March 1941 | Memorandum of association (57 pages) |
14 March 1941 | Memorandum of association (57 pages) |
30 September 1926 | Incorporation (56 pages) |
30 September 1926 | Certificate of incorporation (1 page) |
30 September 1926 | Incorporation (56 pages) |
30 September 1926 | Certificate of incorporation (1 page) |