Company NameJ. Walker (Painting + Decorating Contractors) Limited
Company StatusDissolved
Company NumberSC096327
CategoryPrivate Limited Company
Incorporation Date9 December 1985(38 years, 4 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr James Walker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1989(3 years, 6 months after company formation)
Appointment Duration25 years, 11 months (closed 19 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands House Hardhill Road
Bathville
Armadale
West Lothian
EH48 2LH
Scotland
Secretary NameMr Walter Sneddon
NationalityScottish
StatusResigned
Appointed01 September 1996(10 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBryn Almond
37 Mansewood Crescent, Whitburn
Bathgate
West Lothian
EH47 8HA
Scotland
Director NameMr Walter Sneddon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed27 February 2005(19 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 August 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Mansewood Crescent
Whitburn
West Lothian
EH47 8HA
Scotland
Secretary NameSneddons & Sons Ssc (Corporation)
StatusResigned
Appointed12 June 1989(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 August 1996)
Correspondence Address16 East Main Street
Whitburn
Bathgate
West Lothian
EH47 0RB
Scotland

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1J Walker Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£120,399
Cash£7,786
Current Liabilities£87,255

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved following liquidation (1 page)
19 February 2015Notice of move from Administration to Dissolution (18 pages)
1 October 2014Notice of resignation of administrator (2 pages)
26 September 2014Notice of extension of period of Administration (1 page)
26 September 2014Administrator's progress report (19 pages)
7 May 2014Administrator's progress report (15 pages)
18 November 2013Notice of result of meeting creditors (51 pages)
30 October 2013Statement of administrator's proposal (50 pages)
24 October 2013Statement of affairs with form 2.13B(SCOT) (24 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 September 2013Appointment of an administrator (8 pages)
26 September 2013Registered office address changed from 9 Drovers Road East Mains Industrial Es Broxburn West Lothian EH52 5nd on 26 September 2013 (2 pages)
22 August 2013Termination of appointment of Walter Sneddon as a director on 5 August 2013 (1 page)
22 August 2013Termination of appointment of Walter Sneddon as a secretary on 5 August 2013 (1 page)
22 August 2013Termination of appointment of Walter Sneddon as a director on 5 August 2013 (1 page)
22 August 2013Termination of appointment of Walter Sneddon as a secretary on 5 August 2013 (1 page)
17 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 200
(5 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Walter Sneddon on 12 June 2010 (2 pages)
14 June 2010Director's details changed for James Walker on 12 June 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 July 2008Return made up to 12/06/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 June 2007Return made up to 12/06/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 June 2006Return made up to 12/06/06; full list of members (3 pages)
3 August 2005Return made up to 12/06/05; full list of members (7 pages)
9 May 2005 (6 pages)
2 March 2005New director appointed (1 page)
14 July 2004Return made up to 12/06/04; full list of members (6 pages)
22 June 2004 (6 pages)
23 August 2003 (6 pages)
17 June 2003Return made up to 12/06/03; full list of members (6 pages)
8 October 2002 (6 pages)
18 June 2002Return made up to 12/06/02; full list of members (6 pages)
22 January 2002Auditor's resignation (1 page)
21 June 2001 (7 pages)
18 June 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 2000 (8 pages)
15 November 2000Dec mort/charge * (4 pages)
15 November 2000Registered office changed on 15/11/00 from: raw camps industrial estate kikrnewton east calder west lothian EH27 8DF (1 page)
11 October 2000Partic of mort/charge * (6 pages)
14 July 2000Return made up to 12/06/00; full list of members (6 pages)
14 June 1999Return made up to 12/06/99; no change of members (4 pages)
9 June 1999 (8 pages)
19 January 1999Auditor's resignation (1 page)
14 July 1998 (7 pages)
16 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1997 (8 pages)
17 June 1997Return made up to 12/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 1996 (7 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996New secretary appointed (2 pages)
21 June 1996Return made up to 12/06/96; full list of members (6 pages)
10 July 1995Return made up to 12/06/95; no change of members (4 pages)
11 October 1989Partic of mort/charge 11617 (3 pages)
9 December 1985Incorporation (21 pages)