WALKER PRECISION HOLDINGS LIMITED
Overview
| Company Name | WALKER PRECISION HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC582783 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WALKER PRECISION HOLDINGS LIMITED?
- Machining (25620) / Manufacturing
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is WALKER PRECISION HOLDINGS LIMITED located?
| Registered Office Address | 4 Fullarton Drive Glasgow East Investment Park G32 8FA Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WALKER PRECISION HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WALKER PRECISION HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for WALKER PRECISION HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 29, 2025 with updates | 7 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 18, 2025
| 17 pages | SH01 | ||||||||||||||
Alterations to floating charge SC5827830009 | 40 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830007 | 39 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830003 | 39 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830002 | 36 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830005 | 39 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830008 | 39 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830004 | 39 pages | 466(Scot) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC5827830009, created on Sep 18, 2025 | 33 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 43 pages | AA | ||||||||||||||
Termination of appointment of Amanda Buchanan Robertson as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 10, 2025
| 17 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Alterations to floating charge SC5827830003 | 35 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830003 | 28 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830005 | 35 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830005 | 28 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830007 | 35 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830008 | 35 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830004 | 28 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830007 | 28 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830002 | 35 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC5827830008 | 28 pages | 466(Scot) | ||||||||||||||
Who are the officers of WALKER PRECISION HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVIE, Kevin | Secretary | Fullarton Drive Glasgow East Investment Park G32 8FA Glasgow 4 United Kingdom | 327613090001 | |||||||
| ADAMS, George | Director | Fullarton Drive Glasgow East Investment Park G32 8FA Glasgow 4 United Kingdom | United Kingdom | British | 261685330001 | |||||
| BERGER, Michael Angelo | Director | Fullarton Drive Glasgow East Investment Park G32 8FA Glasgow 4 United Kingdom | England | British | 293117540001 | |||||
| HARVIE, Kevin | Director | Fullarton Drive Glasgow East Investment Park G32 8FA Glasgow 4 United Kingdom | United Kingdom | British | 327612060001 | |||||
| SANDERS, Nicholas Ian Burgess | Director | Fullarton Drive Glasgow East Investment Park G32 8FA Glasgow 4 United Kingdom | England | British | 284497050001 | |||||
| WALKER, Gary Seymour | Director | St Andrews Avenue G71 8DN Bothwell 9 United Kingdom | United Kingdom | British | 69263080002 | |||||
| WALKER, Mark John | Director | Old Bothwell Road G71 8AW Bothwell 30 United Kingdom | United Kingdom | British | 212070250001 | |||||
| CARNIE, Paul James | Secretary | Fullarton Drive Glasgow East Investment Park G32 8FA Glasgow 4 United Kingdom | 269781970001 | |||||||
| CARNIE, Paul James | Director | Fullarton Drive Glasgow East Investment Park G32 8FA Glasgow 4 United Kingdom | United Kingdom | British | 310211770001 | |||||
| CLARKE, Graham Alan | Director | Fullarton Drive Glasgow East Investment Park G32 8FA Glasgow 4 United Kingdom | Scotland | British | 270727700001 | |||||
| GRAHAM, Patrick | Director | Fullarton Drive Glasgow East Investment Park G32 8FA Glasgow 4 United Kingdom | Scotland | British | 189441030001 | |||||
| LOCKHART, Euan Bruce | Director | Fullarton Drive Glasgow East Investment Park G32 8FA Glasgow 4 United Kingdom | Scotland | British | 288610230001 | |||||
| MELROSE, Christopher Douglas | Director | Fullarton Drive Glasgow East Investment Park G32 8FA Glasgow 4 United Kingdom | England | British | 73811110002 | |||||
| ROBERTSON, Amanda Buchanan | Director | Fullarton Drive Glasgow East Investment Park G32 8FA Glasgow 4 United Kingdom | United Kingdom | British | 316989750001 | |||||
| WALKER, Janice Rennie Seymour | Director | Silverwells Crescent G71 8DR Bothwell 15 United Kingdom | United Kingdom | British | 177670003 |
Who are the persons with significant control of WALKER PRECISION HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bgf Nominees Limited (A/C Bgf Investments Lp) | Dec 21, 2017 | York Buildings WC2N 6JU London 13-15 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bgf Gp Limited | Dec 21, 2017 | York Buildings WC2N 6JU London 13-15 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gary Seymour Walker | Nov 30, 2017 | St Andrews Avenue G71 8DN Bothwell 9 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mark John Walker | Nov 30, 2017 | Old Bothwell Road G71 8AW Bothwell 30 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0