Company NameWalk This Way(UK) Limited
DirectorClaire Amanda Howarth
Company StatusActive - Proposal to Strike off
Company NumberSC511353
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Claire Amanda Howarth
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressSuite B, Tay House Friarton Road
Perth
PH2 8DF
Scotland
Secretary NameMs Claire Amanda Howarth
StatusCurrent
Appointed22 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSuite B, Tay House Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Michael James Poole
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleBuisness Owner
Country of ResidenceScotland
Correspondence AddressSuite B, Tay House Friarton Road
Perth
PH2 8DF
Scotland

Location

Registered AddressSuite B, Tay House
Friarton Road
Perth
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2022 (1 year, 9 months ago)
Next Return Due4 August 2023 (overdue)

Filing History

9 September 2023Voluntary strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
2 August 2023Application to strike the company off the register (1 page)
21 November 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
12 October 2022Compulsory strike-off action has been discontinued (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
3 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
17 August 2020Director's details changed for Mrs Claire Amanda Poole on 17 August 2020 (2 pages)
17 August 2020Change of details for Mrs Claire Poole as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Director's details changed (2 pages)
17 August 2020Secretary's details changed for Mrs Claire Amanda Poole on 17 August 2020 (1 page)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
20 January 2020Cessation of Michael Poole as a person with significant control on 20 January 2020 (1 page)
20 January 2020Termination of appointment of Michael James Poole as a director on 20 January 2020 (1 page)
25 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
8 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
9 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
12 January 2016Registered office address changed from Unit 90B Scone Airport Perth Perthshire PH2 6PL Scotland to Suite B, Tay House Friarton Road Perth PH2 8DF on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Unit 90B Scone Airport Perth Perthshire PH2 6PL Scotland to Suite B, Tay House Friarton Road Perth PH2 8DF on 12 January 2016 (1 page)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)