Company NameWalker Security Systems Limited
Company StatusActive
Company NumberSC341881
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Edward Walker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameMr Frank Walker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Switchback Road
Bearsden
Glasgow
Lanarkshire
G61 1AD
Scotland
Director NameMr Frederick Walker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Beech Crescent
Cambuslang
Glasgow
G72 7XX
Scotland
Secretary NameMr Edward Walker
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland

Contact

Websitewww.walkersecurity.co.uk/
Telephone0141 9509004
Telephone regionGlasgow

Location

Registered AddressUnit 14 Anniesland Industrial Estate
Netherton Road
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Wss Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 April 2024 (5 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

5 July 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
27 April 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
22 August 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 April 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
19 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
27 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
28 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
31 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
22 August 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
6 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
19 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
8 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(6 pages)
8 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(6 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(6 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(6 pages)
1 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
1 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
11 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Mr Frederick Walker on 24 April 2010 (2 pages)
11 June 2010Director's details changed for Mr Edward Walker on 24 April 2010 (2 pages)
11 June 2010Director's details changed for Mr Frederick Walker on 24 April 2010 (2 pages)
11 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
11 June 2010Registered office address changed from Unit 17 Anniesland Industrial Estate Netherton Road Glasgow G13 1EU United Kingdom on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mr Frank Walker on 24 April 2010 (2 pages)
11 June 2010Director's details changed for Mr Frank Walker on 24 April 2010 (2 pages)
11 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Edward Walker on 24 April 2010 (2 pages)
11 June 2010Registered office address changed from Unit 17 Anniesland Industrial Estate Netherton Road Glasgow G13 1EU United Kingdom on 11 June 2010 (1 page)
20 May 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
20 May 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 June 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
17 June 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 May 2009Director and secretary appointed edward walker (2 pages)
19 May 2009Director appointed fred walker logged form (2 pages)
19 May 2009Capitals not rolled up (2 pages)
19 May 2009Director and secretary appointed edward walker (2 pages)
19 May 2009Director appointed frank walker logged form (3 pages)
19 May 2009Director appointed frank walker logged form (3 pages)
19 May 2009Director appointed fred walker logged form (2 pages)
19 May 2009Capitals not rolled up (2 pages)
14 May 2009Return made up to 24/04/09; full list of members (3 pages)
14 May 2009Return made up to 24/04/09; full list of members (3 pages)
24 April 2008Incorporation (14 pages)
24 April 2008Incorporation (14 pages)