Company NameWalker Engineering Consultants Ltd
DirectorBarry Walker
Company StatusActive
Company NumberSC318251
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Barry Walker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Berryhill Circle
Skene
Westhill
Aberdeenshire
AB32 6BE
Scotland
Secretary NamePauline Ann Walker
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Berryhill Circle
Skene
Westhill
Aberdeenshire
AB32 6BE
Scotland

Location

Registered Address27 Berryhill Circle
Skene
Westhill
Aberdeenshire
AB32 6BE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

650 at £1Barry Walker
65.00%
Ordinary
350 at £1Pauline Walker
35.00%
Ordinary

Financials

Year2014
Net Worth£16,965
Cash£44,018
Current Liabilities£34,377

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
28 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
27 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
6 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 April 2015Secretary's details changed for Pauline Ann Walker on 18 July 2014 (1 page)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 April 2015Director's details changed for Mr Barry Walker on 18 July 2014 (2 pages)
2 April 2015Secretary's details changed for Pauline Ann Walker on 18 July 2014 (1 page)
2 April 2015Director's details changed for Mr Barry Walker on 18 July 2014 (2 pages)
11 January 2015Registered office address changed from 55 Carnie Avenue, Leddach Grange Elrick Westhill Aberdeenshire AB32 6HS to 27 Berryhill Circle Skene Westhill Aberdeenshire AB32 6BE on 11 January 2015 (1 page)
11 January 2015Registered office address changed from 55 Carnie Avenue, Leddach Grange Elrick Westhill Aberdeenshire AB32 6HS to 27 Berryhill Circle Skene Westhill Aberdeenshire AB32 6BE on 11 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1,000
(4 pages)
15 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 March 2010Director's details changed for Barry Walker on 21 March 2010 (2 pages)
21 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
21 March 2010Director's details changed for Barry Walker on 21 March 2010 (2 pages)
21 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 12/03/09; full list of members (3 pages)
11 May 2009Secretary's change of particulars / pauline donald / 10/05/2009 (1 page)
11 May 2009Return made up to 12/03/09; full list of members (3 pages)
11 May 2009Secretary's change of particulars / pauline donald / 10/05/2009 (1 page)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 12/03/08; full list of members (3 pages)
16 September 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2007Incorporation (15 pages)
12 March 2007Incorporation (15 pages)