Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
A Walker Contracts Limited
A Walker Contracts Limited is a dissolved company incorporated on 23 December 2013 with the registered office located in Glasgow, City of Glasgow. A Walker Contracts Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 November 2017
(7 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC466370
Private limited company
Scottish Company
Age
11 years
Incorporated
23 December 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about A Walker Contracts Limited
Contact
Address
145 Cumbernauld Road
Stepps
Glasgow
G33 6EY
Scotland
Same address for the past
8 years
Companies in G33 6EY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Glen Richard Neilson
Director • Plumber • British • Lives in Scotland • Born in Jan 1984
Mr Alan Stuart Walker
Director • British • Lives in Scotland • Born in Jan 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
NWL Contracts Ltd
Mr Alan Stuart Walker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£13.85K
Increased by £11.06K (+396%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£40.44K
Increased by £4.54K (+13%)
Total Liabilities
-£40.32K
Increased by £3.4K (+9%)
Net Assets
£117
Increased by £1.14K (-111%)
Debt Ratio (%)
100%
Decreased by 3.13% (-3%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 14 Nov 2017
Compulsory Strike-Off Suspended
8 Years Ago on 29 Apr 2017
Compulsory Gazette Notice
8 Years Ago on 14 Mar 2017
Registered Address Changed
8 Years Ago on 17 Nov 2016
Small Accounts Submitted
9 Years Ago on 17 Aug 2016
Registered Address Changed
9 Years Ago on 14 Jan 2016
Confirmation Submitted
9 Years Ago on 14 Jan 2016
Small Accounts Submitted
10 Years Ago on 11 May 2015
Confirmation Submitted
10 Years Ago on 23 Dec 2014
Glen Richard Neilson Appointed
10 Years Ago on 1 Dec 2014
Get Alerts
Get Credit Report
Discover A Walker Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 14 Nov 2017
Compulsory strike-off action has been suspended
Submitted on 29 Apr 2017
First Gazette notice for compulsory strike-off
Submitted on 14 Mar 2017
Registered office address changed from Burnbrae Stables Burnbrae Road Chryston Glasgow G69 9HR to 145 Cumbernauld Road Stepps Glasgow G33 6EY on 17 November 2016
Submitted on 17 Nov 2016
Total exemption small company accounts made up to 31 December 2015
Submitted on 17 Aug 2016
Annual return made up to 23 December 2015 with full list of shareholders
Submitted on 14 Jan 2016
Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to Burnbrae Stables Burnbrae Road Chryston Glasgow G69 9HR on 14 January 2016
Submitted on 14 Jan 2016
Total exemption small company accounts made up to 31 December 2014
Submitted on 11 May 2015
Annual return made up to 23 December 2014 with full list of shareholders
Submitted on 23 Dec 2014
Statement of capital following an allotment of shares on 1 December 2014
Submitted on 22 Dec 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs