Glasgow
G1 2DH
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Dr Elaine Mundel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Great Western Terrace Great Western Road Kelvinside Glasgow G12 0UP Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Michael John Sandford |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year after company formation) |
Appointment Duration | 5 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 15 Crown Terrace Glasgow Lanarkshire G12 9ES Scotland |
Director Name | Michael O'Loughlin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | Flat 2 1010 Great Western Road Glasgow G12 0NR Scotland |
Secretary Name | Mr Paul Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(5 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lincoln & Garfield House 22 Love Avenue Quarriers Village Inverclyde PA11 3SX Scotland |
Secretary Name | Alan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 22 February 2023) |
Role | Company Director |
Correspondence Address | Flat 0/1, 48 Bank Street Glasgow G12 8LZ Scotland |
Website | walkersandford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2212263 |
Telephone region | Glasgow |
Registered Address | 5 St. Vincent Place Glasgow G1 2DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Paul Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £166,940 |
Cash | £80,949 |
Current Liabilities | £701,639 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
21 May 2001 | Delivered on: 4 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 st vincent place, glasgow. Outstanding |
---|---|
27 July 2000 | Delivered on: 7 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises at 5 st.vincent place, glasgow. Outstanding |
20 October 1997 | Delivered on: 27 October 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 st vincent place,glasgow. Outstanding |
9 June 1995 | Delivered on: 28 June 1995 Satisfied on: 12 July 2000 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 |
2 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2019 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 March 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2018 | Registered office address changed from C/O Clements Chartered Accountants 39 st Vincent Place Glasgow G1 2ER to 5 st. Vincent Place Glasgow G1 2DH on 9 November 2018 (1 page) |
16 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
25 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Paul Walker on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Paul Walker on 14 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
25 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 May 2011 | Registered office address changed from , C/O Clements, 29 St Vincent Place, Glasgow, G1 2DT on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from , C/O Clements, 29 St Vincent Place, Glasgow, G1 2DT on 23 May 2011 (1 page) |
17 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
19 August 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
5 May 2010 | Director's details changed for Paul Walker on 1 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Paul Walker on 1 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Paul Walker on 1 January 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
13 July 2009 | Return made up to 07/01/09; full list of members (3 pages) |
13 July 2009 | Return made up to 07/01/09; full list of members (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
30 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 January 2006 | Return made up to 07/01/06; full list of members
|
20 January 2006 | Return made up to 07/01/06; full list of members
|
2 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
2 April 2004 | Return made up to 07/01/04; full list of members (6 pages) |
2 April 2004 | Return made up to 07/01/04; full list of members (6 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: st georges building, 2ND floor, 5 st vincent place, glasgow, G1 2DH (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: st georges building, 2ND floor, 5 st vincent place, glasgow, G1 2DH (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 07/01/03; full list of members
|
8 January 2003 | Return made up to 07/01/03; full list of members
|
9 August 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 April 2002 | Return made up to 07/01/02; full list of members (6 pages) |
24 April 2002 | Return made up to 07/01/02; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 June 2001 | Partic of mort/charge * (5 pages) |
4 June 2001 | Partic of mort/charge * (5 pages) |
9 April 2001 | Return made up to 07/01/01; full list of members (6 pages) |
9 April 2001 | Return made up to 07/01/01; full list of members (6 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
7 August 2000 | Partic of mort/charge * (5 pages) |
7 August 2000 | Partic of mort/charge * (5 pages) |
12 July 2000 | Dec mort/charge * (4 pages) |
12 July 2000 | Dec mort/charge * (4 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
17 April 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
12 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
11 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
12 March 1998 | Return made up to 20/01/98; full list of members
|
12 March 1998 | Return made up to 20/01/98; full list of members
|
27 October 1997 | Partic of mort/charge * (5 pages) |
27 October 1997 | Partic of mort/charge * (5 pages) |
18 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
18 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 20/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 20/01/97; full list of members (6 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
25 April 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
25 April 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
30 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
30 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
21 February 1996 | Accounting reference date shortened from 31/07 to 31/01 (1 page) |
21 February 1996 | Accounting reference date shortened from 31/07 to 31/01 (1 page) |
16 February 1996 | Company name changed p j walker property management l imited\certificate issued on 19/02/96 (2 pages) |
16 February 1996 | Company name changed p j walker property management l imited\certificate issued on 19/02/96 (2 pages) |
5 February 1996 | Return made up to 20/01/96; full list of members
|
5 February 1996 | New director appointed (3 pages) |
5 February 1996 | Ad 01/02/96--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Return made up to 20/01/96; full list of members
|
5 February 1996 | £ nc 100/100000 23/01/96 (1 page) |
5 February 1996 | Ad 01/02/96--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
5 February 1996 | £ nc 100/100000 23/01/96 (1 page) |
5 February 1996 | New director appointed (3 pages) |
5 February 1996 | Ad 01/02/96--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Ad 01/02/96--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: baltic chambers, 50 wellington street, glasgow, G2 6HJ (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: baltic chambers, 50 wellington street, glasgow, G2 6HJ (1 page) |
28 June 1995 | Partic of mort/charge * (10 pages) |
28 June 1995 | Partic of mort/charge * (10 pages) |
3 May 1995 | Accounting reference date notified as 31/07 (1 page) |
3 May 1995 | Accounting reference date notified as 31/07 (1 page) |
20 January 1995 | Incorporation (16 pages) |
20 January 1995 | Incorporation (16 pages) |