Company NameWSS Group Ltd
Company StatusActive
Company NumberSC272686
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Previous NameWalker Security Systems Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Frank Walker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Switchback Road
Bearsden
Glasgow
Lanarkshire
G61 1AD
Scotland
Secretary NameMr Edward Walker
NationalityBritish
StatusCurrent
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameMr Christopher Lee Walker
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(19 years after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 14 Anniesland Industrial Estate
Netherton Road
Glasgow
G13 1EU
Scotland
Director NameMr Stephen Millar Walker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(19 years after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 14 Anniesland Industrial Estate
Netherton Road
Glasgow
G13 1EU
Scotland
Director NameMr Edward Walker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(19 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressUnit 14 Anniesland Industrial Estate
Netherton Road
Glasgow
G13 1EU
Scotland
Director NameMr Frederick Walker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Beech Crescent
Cambuslang
Glasgow
G72 7XX
Scotland
Director NameMr Edward Walker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.wssgroupltd.co.uk/
Telephone0141 9509005
Telephone regionGlasgow

Location

Registered AddressUnit 14 Anniesland Industrial Estate
Netherton Road
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Frank Walker
32.89%
Ordinary A
100 at £1Frederick Walker
32.89%
Ordinary A
50 at £1Angela Walker
16.45%
Ordinary A
50 at £1Edward Walker
16.45%
Ordinary A
1 at £1Angela Walker
0.33%
Ordinary E
1 at £1Christopher Walker
0.33%
Ordinary B
1 at £1Edward Walker
0.33%
Ordinary D
1 at £1Stephen Walker
0.33%
Ordinary C

Financials

Year2014
Net Worth£11,534
Cash£180,017
Current Liabilities£399,096

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

28 August 2012Delivered on: 15 September 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 November 2006Delivered on: 28 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
6 April 2005Delivered on: 14 April 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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.
Outstanding

Filing History

23 October 2023Appointment of Mr Edward Walker as a director on 23 October 2023 (2 pages)
28 September 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
7 September 2023Appointment of Mr Stephen Millar Walker as a director on 31 August 2023 (2 pages)
7 September 2023Appointment of Mr Christopher Lee Walker as a director on 31 August 2023 (2 pages)
25 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
3 October 2022Confirmation statement made on 27 September 2022 with updates (5 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
28 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 October 2020Confirmation statement made on 27 September 2020 with updates (7 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 May 2020Notification of Frederick Walker as a person with significant control on 1 January 2020 (2 pages)
31 January 2020Change of share class name or designation (3 pages)
31 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
7 January 2020Termination of appointment of Edward Walker as a director on 31 December 2019 (1 page)
11 November 2019Termination of appointment of Frederick Walker as a director on 21 August 2019 (1 page)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 October 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 306
(9 pages)
4 October 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 306
(9 pages)
4 October 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 304
(8 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 304
(8 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 304
(8 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 304
(8 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 304
(7 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert & new class of share 08/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
17 October 2013Change of share class name or designation (2 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert & new class of share 08/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
17 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 304
(7 pages)
17 October 2013Change of share class name or designation (2 pages)
17 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 304
(7 pages)
9 October 2013Annual return made up to 31 August 2013 with a full list of shareholders (6 pages)
9 October 2013Annual return made up to 31 August 2013 with a full list of shareholders (6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
11 June 2010Registered office address changed from , Unit 17 Anniesland Business Park, Netherton Road, Glasgow, Lanarkshire, G13 1EU on 11 June 2010 (1 page)
11 June 2010Registered office address changed from , Unit 17 Anniesland Business Park, Netherton Road, Glasgow, Lanarkshire, G13 1EU on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Unit 17 Anniesland Business Park Netherton Road Glasgow Lanarkshire G13 1EU on 11 June 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 October 2008Return made up to 31/08/08; full list of members (4 pages)
13 October 2008Return made up to 31/08/08; full list of members (4 pages)
13 October 2008Director's change of particulars / frederick walker / 01/06/2008 (1 page)
13 October 2008Director's change of particulars / frederick walker / 01/06/2008 (1 page)
25 April 2008Memorandum and Articles of Association (12 pages)
25 April 2008Memorandum and Articles of Association (12 pages)
24 April 2008Company name changed walker security systems LIMITED\certificate issued on 24/04/08 (2 pages)
24 April 2008Company name changed walker security systems LIMITED\certificate issued on 24/04/08 (2 pages)
18 December 2007Return made up to 31/08/07; full list of members (3 pages)
18 December 2007Return made up to 31/08/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 June 2007Alterations to a floating charge (5 pages)
27 June 2007Alterations to a floating charge (5 pages)
21 June 2007Alterations to a floating charge (5 pages)
21 June 2007Alterations to a floating charge (5 pages)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
16 October 2006Return made up to 31/08/06; full list of members (3 pages)
16 October 2006Return made up to 31/08/06; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 October 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(7 pages)
11 October 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(7 pages)
19 April 2005Registered office changed on 19/04/05 from: ferry road, glasgow, G3 8QU (1 page)
19 April 2005Registered office changed on 19/04/05 from: ferry road glasgow G3 8QU (1 page)
14 April 2005Partic of mort/charge * (3 pages)
14 April 2005Partic of mort/charge * (3 pages)
11 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
11 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Ad 31/08/04--------- £ si 298@1=298 £ ic 2/300 (2 pages)
28 September 2004Ad 31/08/04--------- £ si 298@1=298 £ ic 2/300 (2 pages)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
31 August 2004Incorporation (16 pages)
31 August 2004Incorporation (16 pages)