Company NameWalker Macleod Limited
Company StatusDissolved
Company NumberSC075070
CategoryPrivate Limited Company
Incorporation Date3 June 1981(42 years, 11 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameWalker Macleod Fabrications Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Alan Robert Walker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(21 years, 7 months after company formation)
Appointment Duration19 years, 9 months (closed 11 October 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Leonard Curtis Recovery Limited 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Secretary NameMr Alan Robert Walker
StatusClosed
Appointed01 June 2016(35 years after company formation)
Appointment Duration6 years, 4 months (closed 11 October 2022)
RoleCompany Director
Correspondence AddressC/O Leonard Curtis Recovery Limited 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameAgnes Tannahill Walker
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(8 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 04 April 2008)
RoleHousewife
Correspondence Address10 Polsons Crescent
Paisley
Renfrewshire
PA2 6AX
Scotland
Director NameJames Walker
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(8 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 04 April 2008)
RoleEngineering Draughtsman
Correspondence Address10 Polsons Crescent
Paisley
Renfrewshire
PA2 6AX
Scotland
Secretary NameAgnes Tannahill Walker
NationalityBritish
StatusResigned
Appointed18 September 1989(8 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressBulldale Street
Glasgow
G14 0NR
Scotland
Director NameDickson Kirkwood Jackson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2008)
RoleEngineer
Correspondence AddressThe Anvil
Buchanan Smithy
Drymen
G63
G63 0JJ
Scotland
Director NameAlexander James Moore
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2004)
RoleGeneral Manager
Correspondence AddressArdoch Cottage
Smiddy Brae, Braco
Dunblane
FK15 9LJ
Scotland
Director NameCharles McKay Shepka
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(21 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Neptune Way
Mossend
Bellshill
Lanarkshire
ML4 1JL
Scotland
Secretary NameMr Alan Robert Walker
NationalityBritish
StatusResigned
Appointed04 April 2008(26 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Alloway Grove
Park Grove
Paisley
Renfrewshire
PA2 7DQ
Scotland
Secretary NameMrs Ellen Marie Walker
StatusResigned
Appointed02 June 2014(33 years after company formation)
Appointment Duration2 years (resigned 01 June 2016)
RoleCompany Director
Correspondence Address8-36 Bulldale Street
Glasgow
G14 0NU
Scotland

Contact

Websitewalkermacleod.co.uk
Email address[email protected]
Telephone0141 9540297
Telephone regionGlasgow

Location

Registered AddressC/O Leonard Curtis Recovery Limited 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3.3k at £1Alan Walker
65.00%
Ordinary
1.8k at £1Ellen Walker
35.00%
Ordinary

Financials

Year2014
Turnover£5,267,200
Gross Profit£1,079,891
Net Worth£803,888
Cash£618,000
Current Liabilities£772,555

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 April 2017Delivered on: 20 April 2017
Persons entitled: Factor 21 North Limited

Classification: A registered charge
Outstanding
2 September 2015Delivered on: 7 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 March 1998Delivered on: 27 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at bulldale street, yoker, glasgow.
Outstanding
5 March 1998Delivered on: 11 March 1998
Satisfied on: 6 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
16 June 1987Delivered on: 23 June 1987
Satisfied on: 2 April 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 December 1981Delivered on: 22 December 1981
Satisfied on: 14 November 1989
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 February 2019Registered office address changed from 8-36 Bulldale Street Glasgow G14 0NU to C/O Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow G2 7DA on 19 February 2019 (2 pages)
21 January 2019Court order notice of winding up (1 page)
21 January 2019Registered office address changed from 8-36 Bulldale Street Glasgow G14 0NU to 8-36 Bulldale Street Glasgow G14 0NU on 21 January 2019 (2 pages)
21 January 2019Notice of winding up order (1 page)
4 January 2019Appointment of a provisional liquidator (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
18 May 2017Accounts for a small company made up to 31 December 2016 (7 pages)
18 May 2017Accounts for a small company made up to 31 December 2016 (7 pages)
20 April 2017Registration of charge SC0750700006, created on 14 April 2017 (9 pages)
20 April 2017Registration of charge SC0750700006, created on 14 April 2017 (9 pages)
10 April 2017Satisfaction of charge 4 in full (1 page)
10 April 2017Satisfaction of charge 4 in full (1 page)
28 June 2016Appointment of Mr Alan Robert Walker as a secretary on 1 June 2016 (2 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000
(3 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000
(3 pages)
28 June 2016Appointment of Mr Alan Robert Walker as a secretary on 1 June 2016 (2 pages)
27 June 2016Termination of appointment of Ellen Marie Walker as a secretary on 1 June 2016 (1 page)
27 June 2016Director's details changed for Mr Alan Robert Walker on 13 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Alan Robert Walker on 13 June 2016 (2 pages)
27 June 2016Termination of appointment of Ellen Marie Walker as a secretary on 1 June 2016 (1 page)
15 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 September 2015Registration of charge SC0750700005, created on 2 September 2015 (5 pages)
7 September 2015Registration of charge SC0750700005, created on 2 September 2015 (5 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
(3 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
(3 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
(3 pages)
16 June 2015Registered office address changed from Bulldale Street Glasgow G14 0NR to 8-36 Bulldale Street Glasgow G14 0NU on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Bulldale Street Glasgow G14 0NR to 8-36 Bulldale Street Glasgow G14 0NU on 16 June 2015 (1 page)
14 May 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
14 May 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
6 January 2015Satisfaction of charge 3 in full (1 page)
6 January 2015Satisfaction of charge 3 in full (1 page)
30 June 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
30 June 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
23 June 2014Appointment of Mrs Ellen Marie Walker as a secretary (2 pages)
23 June 2014Appointment of Mrs Ellen Marie Walker as a secretary (2 pages)
23 June 2014Termination of appointment of Alan Walker as a secretary (1 page)
23 June 2014Termination of appointment of Alan Walker as a secretary (1 page)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(3 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(3 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(3 pages)
27 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
27 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
22 June 2013Director's details changed for Mr Alan Robert Walker on 1 August 2010 (2 pages)
22 June 2013Director's details changed for Mr Alan Robert Walker on 1 August 2010 (2 pages)
22 June 2013Director's details changed for Mr Alan Robert Walker on 1 August 2010 (2 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
24 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
24 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 August 2010Termination of appointment of Charles Shepka as a director (1 page)
4 August 2010Termination of appointment of Charles Shepka as a director (1 page)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Charles Mckay Shepka on 21 October 2009 (2 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Charles Mckay Shepka on 21 October 2009 (2 pages)
21 June 2010Director's details changed for Alan Robert Walker on 10 October 2009 (2 pages)
21 June 2010Director's details changed for Alan Robert Walker on 10 October 2009 (2 pages)
3 September 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
3 September 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
18 June 2009Return made up to 07/06/09; full list of members (3 pages)
18 June 2009Return made up to 07/06/09; full list of members (3 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
18 June 2008Appointment terminated director agnes walker (1 page)
18 June 2008Appointment terminated director dickson jackson (1 page)
18 June 2008Appointment terminated director agnes walker (1 page)
18 June 2008Appointment terminated director dickson jackson (1 page)
7 May 2008Gbp ic 50000/5000\04/04/08\gbp sr 45000@1=45000\ (1 page)
7 May 2008Gbp ic 50000/5000\04/04/08\gbp sr 45000@1=45000\ (1 page)
29 April 2008Appointment terminated secretary agnes walker (1 page)
29 April 2008Secretary appointed alan walker (1 page)
29 April 2008Appointment terminated secretary agnes walker (1 page)
29 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2008Secretary appointed alan walker (1 page)
29 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2008Appointment terminated director james walker (1 page)
29 April 2008Appointment terminated director james walker (1 page)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 July 2007Return made up to 07/06/07; change of members (9 pages)
9 July 2007Return made up to 07/06/07; change of members (9 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 July 2006Return made up to 07/06/06; full list of members (8 pages)
6 July 2006Return made up to 07/06/06; full list of members (8 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 July 2005Return made up to 07/06/05; full list of members (8 pages)
4 July 2005Return made up to 07/06/05; full list of members (8 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
29 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 July 2004Return made up to 07/06/04; full list of members (9 pages)
7 July 2004Return made up to 07/06/04; full list of members (9 pages)
11 June 2003Return made up to 07/06/03; full list of members (9 pages)
11 June 2003Return made up to 07/06/03; full list of members (9 pages)
29 May 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
29 May 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
26 June 2002Return made up to 07/06/02; full list of members (7 pages)
26 June 2002Return made up to 07/06/02; full list of members (7 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
19 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
19 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
14 June 2001Return made up to 07/06/01; full list of members (6 pages)
14 June 2001Return made up to 07/06/01; full list of members (6 pages)
22 August 2000Full group accounts made up to 31 December 1999 (20 pages)
22 August 2000Full group accounts made up to 31 December 1999 (20 pages)
19 July 2000Return made up to 07/06/00; full list of members (6 pages)
19 July 2000Return made up to 07/06/00; full list of members (6 pages)
27 May 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 1999Full group accounts made up to 31 December 1998 (21 pages)
14 May 1999Full group accounts made up to 31 December 1998 (21 pages)
21 January 1999Registered office changed on 21/01/99 from: 459 hillington road glasgow (1 page)
21 January 1999Registered office changed on 21/01/99 from: 459 hillington road glasgow (1 page)
10 August 1998Return made up to 07/06/98; no change of members (4 pages)
10 August 1998Return made up to 07/06/98; no change of members (4 pages)
3 July 1998Amended full group accounts made up to 31 December 1997 (21 pages)
3 July 1998Amended full group accounts made up to 31 December 1997 (21 pages)
11 June 1998Full group accounts made up to 31 December 1997 (21 pages)
11 June 1998Full group accounts made up to 31 December 1997 (21 pages)
27 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 May 1998£ nc 15000/50000 04/05/98 (1 page)
27 May 1998£ nc 15000/50000 04/05/98 (1 page)
27 May 1998Ad 04/05/98--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages)
27 May 1998Ad 04/05/98--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages)
14 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 May 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
2 April 1998Dec mort/charge * (2 pages)
2 April 1998Dec mort/charge * (2 pages)
27 March 1998Partic of mort/charge * (3 pages)
27 March 1998Partic of mort/charge * (3 pages)
11 March 1998Partic of mort/charge * (6 pages)
11 March 1998Partic of mort/charge * (6 pages)
15 July 1997Return made up to 07/06/97; full list of members (6 pages)
15 July 1997Return made up to 07/06/97; full list of members (6 pages)
16 May 1997Full group accounts made up to 31 December 1996 (17 pages)
16 May 1997Full group accounts made up to 31 December 1996 (17 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 May 1996Return made up to 07/06/96; full list of members (6 pages)
30 May 1996Return made up to 07/06/96; full list of members (6 pages)
13 June 1995Return made up to 07/06/95; full list of members (8 pages)
13 June 1995Return made up to 07/06/95; full list of members (8 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 November 1989Memorandum and Articles of Association (9 pages)
9 November 1989Memorandum and Articles of Association (9 pages)
16 December 1981Allotment of shares (2 pages)
16 December 1981Allotment of shares (2 pages)