Company NameDM Walker Engineering Ltd
Company StatusDissolved
Company NumberSC374775
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date30 August 2022 (1 year, 7 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 David Walker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary NameMr David Walker
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1David Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£1,965
Cash£5,231
Current Liabilities£4,526

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
8 June 2022Application to strike the company off the register (3 pages)
20 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 13 March 2015 (1 page)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 13 March 2015 (1 page)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Director's details changed for Mr David Walker on 12 March 2014 (2 pages)
13 March 2014Director's details changed for Mr David Walker on 12 March 2014 (2 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Secretary's details changed for Mr David Walker on 12 March 2013 (1 page)
13 March 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 13 March 2013 (1 page)
13 March 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 13 March 2013 (1 page)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 March 2013Secretary's details changed for Mr David Walker on 12 March 2013 (1 page)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Registered office address changed from C/O Gordon Ferguson & Co Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 8 June 2011 (1 page)
8 June 2011Registered office address changed from C/O Gordon Ferguson & Co Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 8 June 2011 (1 page)
8 June 2011Registered office address changed from C/O Gordon Ferguson & Co Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 8 June 2011 (1 page)
16 March 2011Registered office address changed from 29 Airdrie Business Centre 1 Chapel Lane Airdrie North Lanarkshire ML6 6GX Scotland on 16 March 2011 (1 page)
16 March 2011Director's details changed for David Walker on 12 March 2011 (3 pages)
16 March 2011Secretary's details changed for David Walker on 12 March 2011 (2 pages)
16 March 2011Secretary's details changed for David Walker on 12 March 2011 (2 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for David Walker on 12 March 2011 (3 pages)
16 March 2011Registered office address changed from 29 Airdrie Business Centre 1 Chapel Lane Airdrie North Lanarkshire ML6 6GX Scotland on 16 March 2011 (1 page)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)