Company NameGrant Walker Ltd.
Company StatusDissolved
Company NumberSC241691
CategoryPrivate Limited Company
Incorporation Date31 December 2002(20 years, 5 months ago)
Dissolution Date12 September 2014 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGrant Walker
Date of BirthJuly 1954 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Borrowfield Crescent
Montrose
Angus
DD10 9BR
Scotland
Secretary NameSylvia Jane Walker
NationalityBritish
StatusClosed
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Borrowfield Crescent
Montrose
Angus
DD10 9BR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address19 Borrowfield Crescent
Montrose
DD10 9BR
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

51 at £1Grant Walker
51.00%
Ordinary
49 at £1Sylvia Jane Walker
49.00%
Ordinary

Financials

Year2014
Net Worth£30,746
Cash£32,218
Current Liabilities£6,164

Accounts

Latest Accounts31 December 2011 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013Application to strike the company off the register (3 pages)
17 September 2013Application to strike the company off the register (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
(4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
(4 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Grant Walker on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Grant Walker on 30 January 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Ad 31/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Ad 31/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
6 January 2003Secretary resigned (1 page)
31 December 2002Incorporation (16 pages)
31 December 2002Incorporation (16 pages)