Company NameWalking Heads Limited
Company StatusDissolved
Company NumberSC354860
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Dougal Francis Perman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(7 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 22 January 2019)
RoleProducer
Country of ResidenceScotland
Correspondence Address16 Argyll Court 1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameAlan Gibson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunira Hazelwood Avenue
Bridge Of Weir
Renfrewshire
PA11 3DA
Scotland
Director NameMs Sharon Frances McLaughlin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(7 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2018)
RolePublic Relations Director
Country of ResidenceScotland
Correspondence Address16 Argyll Court 1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameMs Frances Ann Young
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(7 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2018)
RoleWriter & Editor
Country of ResidenceScotland
Correspondence Address16 Argyll Court 1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameMr Clifton John George Waddell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 May 2018)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address16 Argyll Court 1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 February 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 February 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.walkingheads.net

Location

Registered Address16 Argyll Court
1103 Argyle Street
Glasgow
G3 8ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3k at £1Fred Shedden
3.00%
Ordinary
3k at £1Philip Rodney
3.00%
Ordinary
20k at £1Alan Gibson
20.00%
Ordinary
20k at £1Dougal Perman
20.00%
Ordinary
20k at £1Fay Young
20.00%
Ordinary
20k at £1Sharon Mclaughlin
20.00%
Ordinary
2k at £1Cliff Waddell
2.00%
Ordinary
2k at £1David Bankier
2.00%
Ordinary
10k at £1Ronald Macdonald
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,305
Cash£755
Current Liabilities£834

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (1 page)
17 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 June 2018Termination of appointment of Frances Ann Young as a director on 30 May 2018 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
6 June 2018Termination of appointment of Clifton John George Waddell as a director on 30 May 2018 (1 page)
6 June 2018Termination of appointment of Alan Gibson as a director on 30 May 2018 (1 page)
6 June 2018Termination of appointment of Sharon Frances Mclaughlin as a director on 30 May 2018 (1 page)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 March 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Inner Ear Ltd 16 Argyll Court 1103 Argyle Street Glasgow G3 8nd on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Inner Ear Ltd 16 Argyll Court 1103 Argyle Street Glasgow G3 8nd on 2 March 2016 (1 page)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,000
(6 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,000
(6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(6 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(6 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(6 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 100,000
(4 pages)
15 March 2012Change of share class name or designation (2 pages)
15 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 100,000
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 100,000
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 100,000
(4 pages)
15 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 directors' conflicts of interest 09/03/2012
(17 pages)
15 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 100,000
(4 pages)
15 March 2012Change of share class name or designation (2 pages)
15 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 100,000
(4 pages)
13 March 2012Appointment of Mr Dougal Francis Perman as a director (2 pages)
13 March 2012Appointment of Mr Dougal Francis Perman as a director (2 pages)
13 March 2012Appointment of Ms Sharon Frances Mclaughlin as a director (2 pages)
13 March 2012Appointment of Ms Frances Ann Young as a director (2 pages)
13 March 2012Appointment of Mr Clifton John George Waddell as a director (2 pages)
13 March 2012Appointment of Ms Sharon Frances Mclaughlin as a director (2 pages)
13 March 2012Appointment of Mr Clifton John George Waddell as a director (2 pages)
13 March 2012Appointment of Ms Frances Ann Young as a director (2 pages)
23 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 23 February 2012 (1 page)
23 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 23 February 2012 (1 page)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
19 November 2009Appointment of Alan Gibson as a director (2 pages)
19 November 2009Appointment of Alan Gibson as a director (2 pages)
11 February 2009Appointment terminated director james mcmeekin (1 page)
11 February 2009Appointment terminated director cosec LIMITED (1 page)
11 February 2009Appointment terminated director cosec LIMITED (1 page)
11 February 2009Appointment terminated secretary cosec LIMITED (1 page)
11 February 2009Appointment terminated secretary cosec LIMITED (1 page)
11 February 2009Registered office changed on 11/02/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
11 February 2009Registered office changed on 11/02/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
11 February 2009Appointment terminated director james mcmeekin (1 page)
11 February 2009Incorporation (16 pages)
11 February 2009Incorporation (16 pages)