Bearsden
Glasgow
Lanarkshire
G61 1AD
Scotland
Secretary Name | Mr Edward Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | Mr Christopher Lee Walker |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(19 years after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Anniesland Industrial Estate Netherton Road Glasgow G13 1EU Scotland |
Director Name | Mr Stephen Millar Walker |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(19 years after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Anniesland Industrial Estate Netherton Road Glasgow G13 1EU Scotland |
Director Name | Mr Edward Walker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(19 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Anniesland Industrial Estate Netherton Road Glasgow G13 1EU Scotland |
Director Name | Mr Frederick Walker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Beech Crescent Cambuslang Glasgow G72 7XX Scotland |
Director Name | Mr Edward Walker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.wssgroupltd.co.uk/ |
---|---|
Telephone | 0141 9509005 |
Telephone region | Glasgow |
Registered Address | Unit 14 Anniesland Industrial Estate Netherton Road Glasgow G13 1EU Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Frank Walker 32.89% Ordinary A |
---|---|
100 at £1 | Frederick Walker 32.89% Ordinary A |
50 at £1 | Angela Walker 16.45% Ordinary A |
50 at £1 | Edward Walker 16.45% Ordinary A |
1 at £1 | Angela Walker 0.33% Ordinary E |
1 at £1 | Christopher Walker 0.33% Ordinary B |
1 at £1 | Edward Walker 0.33% Ordinary D |
1 at £1 | Stephen Walker 0.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £11,534 |
Cash | £180,017 |
Current Liabilities | £399,096 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
28 August 2012 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
23 October 2023 | Appointment of Mr Edward Walker as a director on 23 October 2023 (2 pages) |
---|---|
28 September 2023 | Confirmation statement made on 27 September 2023 with updates (5 pages) |
7 September 2023 | Appointment of Mr Stephen Millar Walker as a director on 31 August 2023 (2 pages) |
7 September 2023 | Appointment of Mr Christopher Lee Walker as a director on 31 August 2023 (2 pages) |
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
3 October 2022 | Confirmation statement made on 27 September 2022 with updates (5 pages) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
28 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 October 2020 | Confirmation statement made on 27 September 2020 with updates (7 pages) |
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 May 2020 | Notification of Frederick Walker as a person with significant control on 1 January 2020 (2 pages) |
31 January 2020 | Change of share class name or designation (3 pages) |
31 January 2020 | Resolutions
|
7 January 2020 | Termination of appointment of Edward Walker as a director on 31 December 2019 (1 page) |
11 November 2019 | Termination of appointment of Frederick Walker as a director on 21 August 2019 (1 page) |
7 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
4 October 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
4 October 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
17 October 2013 | Resolutions
|
17 October 2013 | Change of share class name or designation (2 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
17 October 2013 | Change of share class name or designation (2 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
9 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (6 pages) |
9 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Registered office address changed from , Unit 17 Anniesland Business Park, Netherton Road, Glasgow, Lanarkshire, G13 1EU on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from , Unit 17 Anniesland Business Park, Netherton Road, Glasgow, Lanarkshire, G13 1EU on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from Unit 17 Anniesland Business Park Netherton Road Glasgow Lanarkshire G13 1EU on 11 June 2010 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
13 October 2008 | Director's change of particulars / frederick walker / 01/06/2008 (1 page) |
13 October 2008 | Director's change of particulars / frederick walker / 01/06/2008 (1 page) |
25 April 2008 | Memorandum and Articles of Association (12 pages) |
25 April 2008 | Memorandum and Articles of Association (12 pages) |
24 April 2008 | Company name changed walker security systems LIMITED\certificate issued on 24/04/08 (2 pages) |
24 April 2008 | Company name changed walker security systems LIMITED\certificate issued on 24/04/08 (2 pages) |
18 December 2007 | Return made up to 31/08/07; full list of members (3 pages) |
18 December 2007 | Return made up to 31/08/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 June 2007 | Alterations to a floating charge (5 pages) |
27 June 2007 | Alterations to a floating charge (5 pages) |
21 June 2007 | Alterations to a floating charge (5 pages) |
21 June 2007 | Alterations to a floating charge (5 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
16 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
16 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 October 2005 | Return made up to 31/08/05; full list of members
|
11 October 2005 | Return made up to 31/08/05; full list of members
|
19 April 2005 | Registered office changed on 19/04/05 from: ferry road, glasgow, G3 8QU (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: ferry road glasgow G3 8QU (1 page) |
14 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
11 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
11 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Ad 31/08/04--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
28 September 2004 | Ad 31/08/04--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
31 August 2004 | Incorporation (16 pages) |
31 August 2004 | Incorporation (16 pages) |