Burnside
Glasgow
G73 3QN
Scotland
Director Name | Mr Alan Penman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ingleside 52 Glasgow Road, Kilsyth Glasgow Strathclyde G65 9AD Scotland |
Secretary Name | Mr Alasdair James Hayworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Albany Drive Burnside Glasgow G73 3QN Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Alan Penman 50.00% Ordinary |
---|---|
1 at £1 | Alasdair J. Hayworth 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 June 2013 | Company name changed walker fraser and steele LIMITED\certificate issued on 11/06/13
|
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 February 2010 | Director's details changed for Alan Penman on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Alan Penman on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Alasdair James Hayworth on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Alasdair James Hayworth on 1 October 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
8 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 February 2007 | Return made up to 21/12/06; full list of members (7 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 January 2006 | Return made up to 21/12/05; full list of members
|
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
21 December 2000 | Incorporation (14 pages) |