Milngavie
Glasgow
G62 7RJ
Scotland
Director Name | Mr Frank Walker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Switchback Road Bearsden Glasgow Lanarkshire G61 1AD Scotland |
Director Name | Mr Frederick Walker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Beech Crescent Cambuslang Glasgow G72 7XX Scotland |
Secretary Name | Mr Edward Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Website | www.walkersecurity.co.uk/ |
---|---|
Telephone | 0141 9509004 |
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 |
1000 at £1 | Wss Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 April 2024 (5 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
5 July 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
27 April 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
22 August 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with updates (4 pages) |
19 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
27 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
28 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
31 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
8 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
1 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Mr Frederick Walker on 24 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Edward Walker on 24 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Frederick Walker on 24 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Registered office address changed from Unit 17 Anniesland Industrial Estate Netherton Road Glasgow G13 1EU United Kingdom on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Frank Walker on 24 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Frank Walker on 24 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Edward Walker on 24 April 2010 (2 pages) |
11 June 2010 | Registered office address changed from Unit 17 Anniesland Industrial Estate Netherton Road Glasgow G13 1EU United Kingdom on 11 June 2010 (1 page) |
20 May 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
17 June 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
17 June 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
19 May 2009 | Director and secretary appointed edward walker (2 pages) |
19 May 2009 | Director appointed fred walker logged form (2 pages) |
19 May 2009 | Capitals not rolled up (2 pages) |
19 May 2009 | Director and secretary appointed edward walker (2 pages) |
19 May 2009 | Director appointed frank walker logged form (3 pages) |
19 May 2009 | Director appointed frank walker logged form (3 pages) |
19 May 2009 | Director appointed fred walker logged form (2 pages) |
19 May 2009 | Capitals not rolled up (2 pages) |
14 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 April 2008 | Incorporation (14 pages) |
24 April 2008 | Incorporation (14 pages) |