58 Waterloo Street
Glasgow
G2 7DA
Scotland
Secretary Name | Mr Alan Robert Walker |
---|---|
Status | Closed |
Appointed | 01 June 2016(35 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 October 2022) |
Role | Company Director |
Correspondence Address | C/O Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Agnes Tannahill Walker |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 04 April 2008) |
Role | Housewife |
Correspondence Address | 10 Polsons Crescent Paisley Renfrewshire PA2 6AX Scotland |
Director Name | James Walker |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 04 April 2008) |
Role | Engineering Draughtsman |
Correspondence Address | 10 Polsons Crescent Paisley Renfrewshire PA2 6AX Scotland |
Secretary Name | Agnes Tannahill Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Bulldale Street Glasgow G14 0NR Scotland |
Director Name | Dickson Kirkwood Jackson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2008) |
Role | Engineer |
Correspondence Address | The Anvil Buchanan Smithy Drymen G63 G63 0JJ Scotland |
Director Name | Alexander James Moore |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2004) |
Role | General Manager |
Correspondence Address | Ardoch Cottage Smiddy Brae, Braco Dunblane FK15 9LJ Scotland |
Director Name | Charles McKay Shepka |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Neptune Way Mossend Bellshill Lanarkshire ML4 1JL Scotland |
Secretary Name | Mr Alan Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Alloway Grove Park Grove Paisley Renfrewshire PA2 7DQ Scotland |
Secretary Name | Mrs Ellen Marie Walker |
---|---|
Status | Resigned |
Appointed | 02 June 2014(33 years after company formation) |
Appointment Duration | 2 years (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | 8-36 Bulldale Street Glasgow G14 0NU Scotland |
Website | walkermacleod.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9540297 |
Telephone region | Glasgow |
Registered Address | C/O Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3.3k at £1 | Alan Walker 65.00% Ordinary |
---|---|
1.8k at £1 | Ellen Walker 35.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,267,200 |
Gross Profit | £1,079,891 |
Net Worth | £803,888 |
Cash | £618,000 |
Current Liabilities | £772,555 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 April 2017 | Delivered on: 20 April 2017 Persons entitled: Factor 21 North Limited Classification: A registered charge Outstanding |
---|---|
2 September 2015 | Delivered on: 7 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 March 1998 | Delivered 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 1998 | Delivered 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 1987 | Delivered 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 1981 | Delivered 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 |
19 February 2019 | Registered 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 2019 | Court order notice of winding up (1 page) |
21 January 2019 | Registered 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 2019 | Notice of winding up order (1 page) |
4 January 2019 | Appointment of a provisional liquidator (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
18 May 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
18 May 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
20 April 2017 | Registration of charge SC0750700006, created on 14 April 2017 (9 pages) |
20 April 2017 | Registration of charge SC0750700006, created on 14 April 2017 (9 pages) |
10 April 2017 | Satisfaction of charge 4 in full (1 page) |
10 April 2017 | Satisfaction of charge 4 in full (1 page) |
28 June 2016 | Appointment of Mr Alan Robert Walker as a secretary on 1 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Appointment of Mr Alan Robert Walker as a secretary on 1 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Ellen Marie Walker as a secretary on 1 June 2016 (1 page) |
27 June 2016 | Director's details changed for Mr Alan Robert Walker on 13 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Alan Robert Walker on 13 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Ellen Marie Walker as a secretary on 1 June 2016 (1 page) |
15 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 September 2015 | Registration of charge SC0750700005, created on 2 September 2015 (5 pages) |
7 September 2015 | Registration of charge SC0750700005, created on 2 September 2015 (5 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
14 May 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
6 January 2015 | Satisfaction of charge 3 in full (1 page) |
6 January 2015 | Satisfaction of charge 3 in full (1 page) |
30 June 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
30 June 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
23 June 2014 | Appointment of Mrs Ellen Marie Walker as a secretary (2 pages) |
23 June 2014 | Appointment of Mrs Ellen Marie Walker as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Alan Walker as a secretary (1 page) |
23 June 2014 | Termination of appointment of Alan Walker as a secretary (1 page) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 August 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
27 August 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Director's details changed for Mr Alan Robert Walker on 1 August 2010 (2 pages) |
22 June 2013 | Director's details changed for Mr Alan Robert Walker on 1 August 2010 (2 pages) |
22 June 2013 | Director's details changed for Mr Alan Robert Walker on 1 August 2010 (2 pages) |
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
24 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
24 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 August 2010 | Termination of appointment of Charles Shepka as a director (1 page) |
4 August 2010 | Termination of appointment of Charles Shepka as a director (1 page) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Charles Mckay Shepka on 21 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Charles Mckay Shepka on 21 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Alan Robert Walker on 10 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Alan Robert Walker on 10 October 2009 (2 pages) |
3 September 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
3 September 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
18 June 2008 | Appointment terminated director agnes walker (1 page) |
18 June 2008 | Appointment terminated director dickson jackson (1 page) |
18 June 2008 | Appointment terminated director agnes walker (1 page) |
18 June 2008 | Appointment terminated director dickson jackson (1 page) |
7 May 2008 | Gbp ic 50000/5000\04/04/08\gbp sr 45000@1=45000\ (1 page) |
7 May 2008 | Gbp ic 50000/5000\04/04/08\gbp sr 45000@1=45000\ (1 page) |
29 April 2008 | Appointment terminated secretary agnes walker (1 page) |
29 April 2008 | Secretary appointed alan walker (1 page) |
29 April 2008 | Appointment terminated secretary agnes walker (1 page) |
29 April 2008 | Resolutions
|
29 April 2008 | Secretary appointed alan walker (1 page) |
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
29 April 2008 | Appointment terminated director james walker (1 page) |
29 April 2008 | Appointment terminated director james walker (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 July 2007 | Return made up to 07/06/07; change of members (9 pages) |
9 July 2007 | Return made up to 07/06/07; change of members (9 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (8 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (8 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (9 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (9 pages) |
11 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
11 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
29 May 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
29 May 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
26 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
19 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
19 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
14 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
22 August 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
22 August 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
19 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
27 May 1999 | Return made up to 07/06/99; full list of members
|
27 May 1999 | Return made up to 07/06/99; full list of members
|
14 May 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
14 May 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 459 hillington road glasgow (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 459 hillington road glasgow (1 page) |
10 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
10 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
3 July 1998 | Amended full group accounts made up to 31 December 1997 (21 pages) |
3 July 1998 | Amended full group accounts made up to 31 December 1997 (21 pages) |
11 June 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
11 June 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | £ nc 15000/50000 04/05/98 (1 page) |
27 May 1998 | £ nc 15000/50000 04/05/98 (1 page) |
27 May 1998 | Ad 04/05/98--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages) |
27 May 1998 | Ad 04/05/98--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
2 April 1998 | Dec mort/charge * (2 pages) |
2 April 1998 | Dec mort/charge * (2 pages) |
27 March 1998 | Partic of mort/charge * (3 pages) |
27 March 1998 | Partic of mort/charge * (3 pages) |
11 March 1998 | Partic of mort/charge * (6 pages) |
11 March 1998 | Partic of mort/charge * (6 pages) |
15 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
15 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
16 May 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
16 May 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 May 1996 | Return made up to 07/06/96; full list of members (6 pages) |
30 May 1996 | Return made up to 07/06/96; full list of members (6 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members (8 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members (8 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 November 1989 | Memorandum and Articles of Association (9 pages) |
9 November 1989 | Memorandum and Articles of Association (9 pages) |
16 December 1981 | Allotment of shares (2 pages) |
16 December 1981 | Allotment of shares (2 pages) |