Company NameWalki Limited
DirectorsWolfgang Thissen and Nikolaus Wolfram
Company StatusActive
Company NumberSC014320
CategoryPrivate Limited Company
Incorporation Date30 September 1926(97 years, 7 months ago)
Previous NameWalki Wisa Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Wolfgang Thissen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2005(78 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressC/O Alexander Sloan 180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameMr Andrew Barrett
StatusCurrent
Appointed08 June 2017(90 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressC/O Alexander Sloan 180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Nikolaus Wolfram
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustrian
StatusCurrent
Appointed01 February 2021(94 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Vice President
Country of ResidenceAustria
Correspondence AddressC/O Alexander Sloan 180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameHarry Mikael Back
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed21 March 1989(62 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2005)
RoleManaging Director
Correspondence AddressPaulwen Strasse 18b
48565 Steinfurt
Germany
Director NameIlkka Tapani Lumme
Date of BirthNovember 1942 (Born 81 years ago)
NationalityFinnish
StatusResigned
Appointed21 March 1989(62 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressRenjastie 18
Valkeakoski
Finland
Director NameTapani Pihlaja
Date of BirthNovember 1938 (Born 85 years ago)
NationalityFinnish
StatusResigned
Appointed21 March 1989(62 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 1992)
RoleCompany Director
Correspondence AddressKasurisentie 10 12
37600 Valkeakoski
Foreign
Secretary NameJeremy Simon Grundy
NationalityBritish
StatusResigned
Appointed21 March 1989(62 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 09 December 2010)
RoleCompany Director
Correspondence Address29 Western Drive
Leyland
Preston
Lancashire
PR5 3JB
Director NameSeppo Olavi Virtanen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFinnish
StatusResigned
Appointed25 May 1992(65 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2002)
RoleManaging Director
Correspondence Address12 Broad Oak Avenue
Garstang
Preston
Lancashire
PR31 1QQ
Director NameMr David Frank Ingham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(75 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 September 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 North Croft
Garstang
Preston
Lancashire
PR3 1HG
Director NameHannu Karhuketo
Date of BirthApril 1950 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed01 July 2002(75 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 2005)
RoleManaging Director
Correspondence Address12 Broad Oak Avenue
Garstang
Preston
Lancashire
PR3 1QQ
Director NameAri Juhani Rinkinen
Date of BirthMay 1951 (Born 73 years ago)
NationalityFinnish
StatusResigned
Appointed01 October 2004(78 years after company formation)
Appointment Duration9 months (resigned 30 June 2005)
RolePresdient Of Walki Wisa
Correspondence AddressRengastie 16
Valkeakoski
37630
Finland
Director NameMr Graham Richard Hogben
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(79 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 June 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressC/O Alexander Sloan Ca 38 Cadogan Street
Glasgow
G2 7HF
Scotland
Secretary NameMr Graham Richard Hogben
StatusResigned
Appointed01 January 2011(84 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressC/O Alexander Sloan Ca 38 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMr Frank Grossmann
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2012(85 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWalki Ltd Ray Lane
Barnacre
Preston
PR3 1GG
Director NameMr Jean-Marie Henri Becker
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2014(87 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2021)
RoleExecutive Vice President
Country of ResidenceFrance
Correspondence AddressC/O Alexander Sloan 180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameMrs Paivikki Maria Capstick
StatusResigned
Appointed01 August 2014(87 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressC/O Alexander Sloan Ca 38 Cadogan Street
Glasgow
G2 7HF
Scotland
Secretary NameMr Dominic Trevor Piearce
StatusResigned
Appointed01 December 2016(90 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 June 2017)
RoleCompany Director
Correspondence AddressC/O Alexander Sloan Ca 38 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMr Desmond Murphy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(90 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2021)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressC/O Alexander Sloan 180 St. Vincent Street
Glasgow
G2 5SG
Scotland

Contact

Websitewalki.com
Telephone01725 230226
Telephone regionRockbourne

Location

Registered AddressC/O Alexander Sloan
180 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

240k at £1Walki Group Oy
52.75%
Preference
860k at £0.2Walki Group Oy
47.25%
Ordinary

Financials

Year2014
Turnover£15,484,363
Net Worth£246,597
Cash£637,381
Current Liabilities£1,707,921

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

12 October 2018Delivered 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 2016Delivered on: 28 June 2016
Persons entitled: Danske Bank a/S

Classification: A registered charge
Outstanding
26 January 2010Delivered 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 1969Delivered 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 1975Delivered 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

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
11 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
26 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
27 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Jean-Marie Henri Becker as a director on 1 February 2021 (1 page)
1 February 2021Appointment of Mr Nikolaus Wolfram as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Desmond Murphy as a director on 1 February 2021 (1 page)
15 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
28 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (28 pages)
17 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
16 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 November 2018Memorandum and Articles of Association (9 pages)
26 October 2018Registration of charge SC0143200006, created on 12 October 2018 (35 pages)
26 September 2018Full accounts made up to 31 December 2017 (29 pages)
2 May 2018Registered 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 2018Confirmation statement made on 21 March 2018 with updates (3 pages)
27 March 2018Notification of a person with significant control statement (2 pages)
27 March 2018Cessation of Walki Group Oy as a person with significant control on 6 April 2016 (1 page)
27 March 2018Cessation of Danske Bank a/S as a person with significant control on 16 June 2016 (1 page)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Danske Bank a/S as a person with significant control on 16 June 2016 (1 page)
19 October 2017Notification of Walki Group Oy as a person with significant control on 6 April 2016 (1 page)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Danske Bank a/S as a person with significant control on 16 June 2016 (1 page)
19 October 2017Change of details for Walki Group Oy as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Walki Group Oy as a person with significant control on 6 April 2016 (1 page)
19 October 2017Change of details for Walki Group Oy as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (26 pages)
15 June 2017Full accounts made up to 31 December 2016 (26 pages)
9 June 2017Appointment of Mr Andrew Barrett as a secretary on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Andrew Barrett as a secretary on 8 June 2017 (2 pages)
8 June 2017Appointment of Mr Desmond Murphy as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Mr Desmond Murphy as a director on 8 June 2017 (2 pages)
8 June 2017Termination of appointment of Dominic Trevor Piearce as a secretary on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Graham Richard Hogben as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Graham Richard Hogben as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Dominic Trevor Piearce as a secretary on 8 June 2017 (1 page)
31 March 2017Director's details changed for Mr Graham Richard Hogben on 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
31 March 2017Director's details changed for Mr Wolfgang Thissen on 31 March 2017 (2 pages)
31 March 2017Secretary's details changed for Mr Dominic Trevor Piearce on 31 March 2017 (1 page)
31 March 2017Secretary's details changed for Mr Dominic Trevor Piearce on 31 March 2017 (1 page)
31 March 2017Director's details changed for Mr Wolfgang Thissen on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Graham Richard Hogben on 31 March 2017 (2 pages)
2 December 2016Appointment of Mr Dominic Trevor Piearce as a secretary on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of Paivikki Maria Capstick as a secretary on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Paivikki Maria Capstick as a secretary on 1 December 2016 (1 page)
2 December 2016Appointment of Mr Dominic Trevor Piearce as a secretary on 1 December 2016 (2 pages)
28 June 2016Registration of charge SC0143200005, created on 16 June 2016 (20 pages)
28 June 2016Registration of charge SC0143200005, created on 16 June 2016 (20 pages)
25 June 2016Satisfaction of charge 4 in full (4 pages)
25 June 2016Satisfaction of charge 4 in full (4 pages)
31 May 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
31 May 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
1 April 2016Director's details changed for Mr Graham Richard Hogben on 1 July 2015 (2 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 455,001
(6 pages)
1 April 2016Director's details changed for Mr Graham Richard Hogben on 1 July 2015 (2 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 455,001
(6 pages)
13 January 2016Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 (18 pages)
13 January 2016Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 (18 pages)
24 April 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
24 April 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 455,001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/01/2016
(6 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 455,001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/01/2016
(6 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 455,001
(6 pages)
23 December 2014Appointment of Mr Jean-Marie Henri Becker as a director on 28 July 2014 (2 pages)
23 December 2014Appointment of Mr Jean-Marie Henri Becker as a director on 28 July 2014 (2 pages)
23 December 2014Appointment of Mrs Paivikki Maria Capstick as a secretary on 1 August 2014 (2 pages)
23 December 2014Appointment of Mrs Paivikki Maria Capstick as a secretary on 1 August 2014 (2 pages)
23 December 2014Termination of appointment of Graham Richard Hogben as a secretary on 1 August 2014 (1 page)
23 December 2014Termination of appointment of Graham Richard Hogben as a secretary on 1 August 2014 (1 page)
23 December 2014Appointment of Mrs Paivikki Maria Capstick as a secretary on 1 August 2014 (2 pages)
23 December 2014Termination of appointment of Graham Richard Hogben as a secretary on 1 August 2014 (1 page)
22 July 2014Termination of appointment of Frank Grossmann as a director on 18 July 2014 (1 page)
22 July 2014Termination of appointment of Frank Grossmann as a director on 18 July 2014 (1 page)
1 May 2014Full accounts made up to 31 December 2013 (20 pages)
1 May 2014Full accounts made up to 31 December 2013 (20 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 455,001
(6 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 455,001
(6 pages)
11 July 2013Solvency statement dated 25/06/13 (1 page)
11 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2013Solvency statement dated 25/06/13 (1 page)
11 July 2013Statement by directors (1 page)
11 July 2013Statement of capital on 11 July 2013
  • GBP 455,001
(4 pages)
11 July 2013Statement of capital on 11 July 2013
  • GBP 455,001
(4 pages)
11 July 2013Statement by directors (1 page)
11 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 June 2013Full accounts made up to 31 December 2012 (20 pages)
4 June 2013Full accounts made up to 31 December 2012 (20 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
18 February 2013Termination of appointment of David Ingham as a director (1 page)
18 February 2013Termination of appointment of David Ingham as a director (1 page)
27 June 2012Appointment of Mr Frank Grossmann as a director (2 pages)
27 June 2012Appointment of Mr Frank Grossmann as a director (2 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
6 March 2012Full accounts made up to 31 December 2011 (21 pages)
6 March 2012Full accounts made up to 31 December 2011 (21 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
17 February 2011Full accounts made up to 31 December 2010 (20 pages)
17 February 2011Full accounts made up to 31 December 2010 (20 pages)
11 February 2011Appointment of Mr Graham Richard Hogben as a secretary (1 page)
11 February 2011Appointment of Mr Graham Richard Hogben as a secretary (1 page)
9 December 2010Termination of appointment of Jeremy Grundy as a secretary (1 page)
9 December 2010Termination of appointment of Jeremy Grundy as a secretary (1 page)
19 April 2010Director's details changed for Graham Richard Hogben on 21 March 2010 (2 pages)
19 April 2010Director's details changed for David Frank Ingham on 21 March 2010 (2 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Wolfgang Thissen on 21 March 2010 (2 pages)
19 April 2010Director's details changed for David Frank Ingham on 21 March 2010 (2 pages)
19 April 2010Director's details changed for Wolfgang Thissen on 21 March 2010 (2 pages)
19 April 2010Director's details changed for Graham Richard Hogben on 21 March 2010 (2 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 February 2010Full accounts made up to 31 December 2009 (20 pages)
26 February 2010Full accounts made up to 31 December 2009 (20 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 4 (17 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 4 (17 pages)
16 December 2009Auditor's resignation (2 pages)
16 December 2009Auditor's resignation (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (24 pages)
24 June 2009Full accounts made up to 31 December 2008 (24 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
7 January 2009Full accounts made up to 31 December 2007 (24 pages)
7 January 2009Full accounts made up to 31 December 2007 (24 pages)
12 August 2008Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page)
12 August 2008Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page)
17 April 2008Return made up to 21/03/08; full list of members (5 pages)
17 April 2008Return made up to 21/03/08; full list of members (5 pages)
17 April 2008Secretary's change of particulars / jeremy grundy / 01/01/2007 (1 page)
17 April 2008Secretary's change of particulars / jeremy grundy / 01/01/2007 (1 page)
22 August 2007Dec mort/charge * (2 pages)
22 August 2007Dec mort/charge * (2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2007Company name changed walki wisa LIMITED\certificate issued on 12/06/07 (2 pages)
12 June 2007Company name changed walki wisa LIMITED\certificate issued on 12/06/07 (2 pages)
17 April 2007Return made up to 21/03/07; full list of members (7 pages)
17 April 2007Return made up to 21/03/07; full list of members (7 pages)
17 April 2007Full accounts made up to 31 December 2006 (22 pages)
17 April 2007Full accounts made up to 31 December 2006 (22 pages)
23 February 2007Dec mort/charge * (2 pages)
23 February 2007Dec mort/charge * (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (23 pages)
25 October 2006Full accounts made up to 31 December 2005 (23 pages)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (3 pages)
13 April 2006Return made up to 21/03/06; full list of members (7 pages)
13 April 2006Return made up to 21/03/06; full list of members (7 pages)
13 September 2005Full accounts made up to 31 December 2004 (17 pages)
13 September 2005Full accounts made up to 31 December 2004 (17 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
20 April 2005Return made up to 21/03/05; full list of members (8 pages)
20 April 2005Return made up to 21/03/05; full list of members (8 pages)
4 January 2005New director appointed (3 pages)
4 January 2005New director appointed (3 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
5 April 2004Full accounts made up to 31 December 2003 (17 pages)
5 April 2004Full accounts made up to 31 December 2003 (17 pages)
29 March 2004Return made up to 21/03/04; full list of members (8 pages)
29 March 2004Return made up to 21/03/04; full list of members (8 pages)
9 November 2003Full accounts made up to 31 December 2002 (17 pages)
9 November 2003Full accounts made up to 31 December 2002 (17 pages)
23 April 2003Return made up to 21/03/03; full list of members (8 pages)
23 April 2003Return made up to 21/03/03; full list of members (8 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
8 May 2002Return made up to 21/03/02; full list of members (7 pages)
8 May 2002Return made up to 21/03/02; full list of members (7 pages)
9 May 2001Full accounts made up to 31 December 2000 (14 pages)
9 May 2001Full accounts made up to 31 December 2000 (14 pages)
12 April 2001Return made up to 21/03/01; full list of members (7 pages)
12 April 2001Return made up to 21/03/01; full list of members (7 pages)
27 April 2000Full accounts made up to 31 December 1999 (16 pages)
27 April 2000Full accounts made up to 31 December 1999 (16 pages)
3 April 2000Return made up to 21/03/00; full list of members (7 pages)
3 April 2000Return made up to 21/03/00; full list of members (7 pages)
16 November 1999Full accounts made up to 31 December 1998 (17 pages)
16 November 1999Full accounts made up to 31 December 1998 (17 pages)
18 March 1999Return made up to 21/03/99; no change of members (4 pages)
18 March 1999Return made up to 21/03/99; no change of members (4 pages)
28 September 1998Full accounts made up to 31 December 1997 (14 pages)
28 September 1998Full accounts made up to 31 December 1997 (14 pages)
5 May 1998Registered office changed on 05/05/98 from: 142 st vincent street glasgow G2 5LB (1 page)
5 May 1998Registered office changed on 05/05/98 from: 142 st vincent street glasgow G2 5LB (1 page)
28 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1997Full accounts made up to 31 December 1996 (15 pages)
23 June 1997Full accounts made up to 31 December 1996 (15 pages)
17 March 1997Return made up to 21/03/97; full list of members (6 pages)
17 March 1997Return made up to 21/03/97; full list of members (6 pages)
28 June 1996Company name changed walki converters LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed walki converters LIMITED\certificate issued on 01/07/96 (2 pages)
30 May 1996Full accounts made up to 31 December 1995 (14 pages)
30 May 1996Full accounts made up to 31 December 1995 (14 pages)
30 March 1996Return made up to 21/03/96; full list of members (6 pages)
30 March 1996Return made up to 21/03/96; full list of members (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (13 pages)
10 May 1995Return made up to 21/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1995Return made up to 21/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)
19 August 1987Return made up to 13/05/87; full list of members (7 pages)
19 August 1987Full accounts made up to 31 December 1986 (14 pages)
19 August 1987Return made up to 13/05/87; full list of members (7 pages)
19 August 1987Full accounts made up to 31 December 1986 (14 pages)
24 March 1980Company name changed\certificate issued on 24/03/80 (2 pages)
24 March 1980Company name changed\certificate issued on 24/03/80 (2 pages)
21 March 1980Company name changed\certificate issued on 21/03/80 (2 pages)
21 March 1980Company name changed\certificate issued on 21/03/80 (2 pages)
20 March 1980Articles of association (11 pages)
20 March 1980Articles of association (11 pages)
20 March 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
20 March 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
21 June 1978Annual return made up to 25/05/78 (5 pages)
21 June 1978Annual return made up to 25/05/78 (5 pages)
27 July 1977Annual return made up to 25/05/77 (5 pages)
27 July 1977Annual return made up to 25/05/77 (5 pages)
1 June 1977Company name changed\certificate issued on 01/06/77 (5 pages)
1 June 1977Company name changed\certificate issued on 01/06/77 (3 pages)
26 February 1977Annual return made up to 31/12/76 (5 pages)
26 February 1977Annual return made up to 31/12/76 (5 pages)
14 March 1941Memorandum of association (57 pages)
14 March 1941Memorandum of association (57 pages)
30 September 1926Incorporation (56 pages)
30 September 1926Certificate of incorporation (1 page)
30 September 1926Incorporation (56 pages)
30 September 1926Certificate of incorporation (1 page)