Company NameL & N Walker Ltd
Company StatusDissolved
Company NumberSC276809
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 5 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)
Previous NamesFreelance Euro Services (McCclxxxiii) Limited and Walker Fluids Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Derek Walker
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleDrilling Fluids Engineer
Country of ResidenceScotland
Correspondence Address58 High Street
Buckie
Morayshire
AB56 1AY
Scotland
Secretary NameLesley Walker
NationalityBritish
StatusClosed
Appointed18 October 2007(2 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 27 September 2022)
RoleCompany Director
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Lesley Walker
50.00%
Ordinary
50 at £1Nicholas Derek Church Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£10,807
Cash£40,453
Current Liabilities£30,995

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

25 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-21
(2 pages)
25 November 2016Registered office address changed from 1a Cluny Square Buckie AB56 1AH to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 25 November 2016 (2 pages)
26 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
11 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
8 June 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 June 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 April 2014Company name changed walker fluids services LIMITED\certificate issued on 10/04/14
  • CONNOT ‐
(3 pages)
10 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-07
(1 page)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
10 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
3 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
4 January 2011Secretary's details changed for Lesley Walker on 2 December 2010 (1 page)
4 January 2011Secretary's details changed for Lesley Walker on 2 December 2010 (1 page)
6 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 May 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 May 2010 (1 page)
11 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Nicholas Walker on 2 December 2009 (2 pages)
11 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Nicholas Walker on 2 December 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Memorandum and Articles of Association (11 pages)
15 December 2008Return made up to 02/12/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
25 February 2008Director's change of particulars / nicholas walker / 02/12/2007 (1 page)
25 February 2008Return made up to 02/12/07; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 November 2007Company name changed freelance euro services (mccclxx xiii) LIMITED\certificate issued on 12/11/07 (2 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
9 January 2007Return made up to 02/12/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
13 January 2006Return made up to 02/12/05; full list of members (2 pages)
7 September 2005Director resigned (1 page)
17 March 2005New director appointed (1 page)
20 December 2004Accounting reference date shortened from 31/12/05 to 05/04/05 (1 page)
2 December 2004Incorporation (21 pages)