Glasgow
G2 6TS
Scotland
Director Name | Mr Darren Tony Alger |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Andrea Coda |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Podiatry Lecturer |
Country of Residence | Australia |
Correspondence Address | 4/5 Dawson Street Cooks Hill Newcastle - 2300 Nsw Australia |
Director Name | Mr Prateek Kumar Rangra |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 March 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Myre Court Bonnyrigg Midlothian EH19 3BF Scotland |
Director Name | Mr John Anthony Veto |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2018) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Registered Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £441 |
Cash | £441 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
30 September 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
1 July 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
28 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
21 July 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
21 July 2020 | Change of details for Mr Darren Tony Alger as a person with significant control on 28 May 2020 (2 pages) |
21 July 2020 | Director's details changed for Mr Darren Tony Alger on 28 May 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2019 | Change of details for Mr Barry Wright as a person with significant control on 22 July 2019 (2 pages) |
22 July 2019 | Change of details for Mr Darren Tony Alger as a person with significant control on 22 July 2019 (2 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
19 November 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | Termination of appointment of John Anthony Veto as a director on 1 January 2018 (1 page) |
11 September 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
27 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
23 June 2017 | Director's details changed for Mr Barry Wright on 6 April 2016 (2 pages) |
23 June 2017 | Director's details changed for Mr John Anthony Veto on 6 April 2016 (2 pages) |
23 June 2017 | Director's details changed for Mr John Anthony Veto on 6 April 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
23 June 2017 | Director's details changed for Mr Barry Wright on 6 April 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-09-21
|
21 September 2016 | Registered office address changed from 12 Myre Court Bonnyrigg Midlothian EH19 3BF to 53 Bothwell Street Glasgow G2 6TS on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 12 Myre Court Bonnyrigg Midlothian EH19 3BF to 53 Bothwell Street Glasgow G2 6TS on 21 September 2016 (1 page) |
21 September 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-09-21
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages) |
8 March 2016 | Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Prateek Kumar Rangra as a director on 1 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Prateek Kumar Rangra as a director on 1 February 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Appointment of Mr Darren Tony Alger as a director on 20 December 2013 (2 pages) |
13 July 2015 | Appointment of Mr Darren Tony Alger as a director on 20 December 2013 (2 pages) |
13 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
17 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
18 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 August 2014 | Registered office address changed from C/O Director 1 Skeltiemuir Avenue Bonnyrigg Midlothian EH19 3PX Scotland to 12 Myre Court Bonnyrigg Midlothian EH19 3BF on 15 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Barry Wright as a director on 20 December 2013 (2 pages) |
15 August 2014 | Registered office address changed from C/O Director 1 Skeltiemuir Avenue Bonnyrigg Midlothian EH19 3PX Scotland to 12 Myre Court Bonnyrigg Midlothian EH19 3BF on 15 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Barry Wright as a director on 20 December 2013 (2 pages) |
15 August 2014 | Director's details changed for Mr Prateek Rangra on 20 December 2013 (2 pages) |
15 August 2014 | Appointment of Mr John Anthony Veto as a director on 20 December 2013 (2 pages) |
15 August 2014 | Appointment of Mr John Anthony Veto as a director on 20 December 2013 (2 pages) |
15 August 2014 | Director's details changed for Mr Prateek Rangra on 20 December 2013 (2 pages) |
15 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Director's details changed for Mr Andrea Coda on 12 July 2013 (3 pages) |
30 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Director's details changed for Mr Andrea Coda on 12 July 2013 (3 pages) |
8 July 2013 | Registered office address changed from 102/12 Holyrood Road Edinburgh EH8 8AJ Scotland on 8 July 2013 (1 page) |
8 July 2013 | Appointment of Mr Prateek Rangra as a director (2 pages) |
8 July 2013 | Registered office address changed from 102/12 Holyrood Road Edinburgh EH8 8AJ Scotland on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 102/12 Holyrood Road Edinburgh EH8 8AJ Scotland on 8 July 2013 (1 page) |
8 July 2013 | Appointment of Mr Prateek Rangra as a director (2 pages) |
11 March 2013 | Company name changed walkableuk LTD\certificate issued on 11/03/13
|
11 March 2013 | Company name changed walkableuk LTD\certificate issued on 11/03/13
|
29 May 2012 | Incorporation (20 pages) |
29 May 2012 | Incorporation (20 pages) |