Company NameHarry Walker Limited
DirectorStephen Russell Walker
Company StatusActive
Company NumberSC288095
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Previous NameFreelance Euro Services (Mdccxxxii) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Russell Walker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleDrilling Supervisor
Country of ResidenceScotland
Correspondence Address76 Desswood Place
Aberdeen
AB15 4DQ
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameLinda Mary Smith
NationalityBritish
StatusResigned
Appointed30 October 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 March 2011)
RoleCompany Director
Correspondence Address145 Gray Street
Aberdeen
Aberdeenshire
AB10 6JJ
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address76 Desswood Place
Aberdeen
AB15 4DQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Stephen Russell Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£259,637
Cash£100,983
Current Liabilities£49,276

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Filing History

29 November 2023Micro company accounts made up to 5 April 2023 (5 pages)
10 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 5 April 2022 (5 pages)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 5 April 2021 (5 pages)
30 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 5 April 2020 (5 pages)
4 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (4 pages)
1 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 October 2012Registered office address changed from 6 Devonshire Road Aberdeen AB10 6XR Scotland on 17 October 2012 (1 page)
17 October 2012Director's details changed for Stephen Russell Walker on 17 October 2012 (3 pages)
17 October 2012Director's details changed for Stephen Russell Walker on 17 October 2012 (3 pages)
17 October 2012Registered office address changed from 6 Devonshire Road Aberdeen AB10 6XR Scotland on 17 October 2012 (1 page)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from 8 (Flat 2) King's Gate Aberdeen Aberdeenshire AB15 4EJ on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 8 (Flat 2) King's Gate Aberdeen Aberdeenshire AB15 4EJ on 16 February 2012 (1 page)
4 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 July 2011Director's details changed for Stephen Russell Walker on 29 March 2011 (2 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
29 July 2011Director's details changed for Stephen Russell Walker on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from Flat 2 8 King's Gate Aberdeen AB15 4EJ Scotland on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from Flat 2 8 King's Gate Aberdeen AB15 4EJ Scotland on 29 March 2011 (2 pages)
4 March 2011Registered office address changed from 145 Gray Street Aberdeen AB10 6JJ on 4 March 2011 (1 page)
4 March 2011Director's details changed for Stephen Russell Walker on 4 March 2011 (2 pages)
4 March 2011Termination of appointment of Linda Smith as a secretary (1 page)
4 March 2011Director's details changed for Stephen Russell Walker on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Stephen Russell Walker on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 145 Gray Street Aberdeen AB10 6JJ on 4 March 2011 (1 page)
4 March 2011Termination of appointment of Linda Smith as a secretary (1 page)
4 March 2011Registered office address changed from 145 Gray Street Aberdeen AB10 6JJ on 4 March 2011 (1 page)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Stephen Russell Walker on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Stephen Russell Walker on 27 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
29 July 2009Return made up to 27/07/09; full list of members (3 pages)
29 July 2009Return made up to 27/07/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 March 2009Return made up to 27/07/08; full list of members (3 pages)
31 March 2009Return made up to 27/07/08; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 July 2008Registered office changed on 10/07/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
10 July 2008Registered office changed on 10/07/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
16 November 2007Company name changed freelance euro services (mdccxxx ii) LIMITED\certificate issued on 16/11/07 (2 pages)
16 November 2007Company name changed freelance euro services (mdccxxx ii) LIMITED\certificate issued on 16/11/07 (2 pages)
16 August 2007Return made up to 27/07/07; full list of members (2 pages)
16 August 2007Return made up to 27/07/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 September 2006Return made up to 27/07/06; full list of members (3 pages)
12 September 2006Return made up to 27/07/06; full list of members (3 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
6 September 2005Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page)
6 September 2005Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page)
27 July 2005Incorporation (21 pages)
27 July 2005Incorporation (21 pages)