WALKER TECHNICAL RESOURCES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB23 8NN

Company number SC140062
Status Active
Incorporation Date 28 August 1992
Company Type Private Limited Company
Address SCOTSTOWN MOOR BASE PERWINNES MOSS, BRIDGE OF DON, ABERDEEN, AB23 8NN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT; Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT; Second filing for the termination of Andrew Bruce as a director. The most likely internet sites of WALKER TECHNICAL RESOURCES LIMITED are www.walkertechnicalresources.co.uk, and www.walker-technical-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Aberdeen Rail Station is 4.4 miles; to Portlethen Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walker Technical Resources Limited is a Private Limited Company. The company registration number is SC140062. Walker Technical Resources Limited has been working since 28 August 1992. The present status of the company is Active. The registered address of Walker Technical Resources Limited is Scotstown Moor Base Perwinnes Moss Bridge of Don Aberdeen Ab23 8nn. . D.W. COMPANY SERVICES LIMITED is a Secretary of the company. BAYLISS, William John is a Director of the company. RITCHIE, Mark is a Director of the company. ROBERTSON, Euan is a Director of the company. Secretary DAVIDSON, Gordon has been resigned. Secretary GIBB, Alastair Crofts has been resigned. Secretary MACANDREW & COMPANY has been resigned. Secretary WOLSTENHOLME, Iain has been resigned. Secretary BLACKWOOD PARTNERS LLP has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Secretary MESSRS RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director BIRNIE, Graham has been resigned. Director BROTHCIE, John Robertson Kennedy has been resigned. Director BRUCE, Alexander Hall has been resigned. Director BRUCE, Andrew has been resigned. Director ESSON, Roger Alexander has been resigned. Director FROST, Simon Richard, Professor has been resigned. Director LANGLER, John Lewis has been resigned. Director RENNIE, William George has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Appointed Date: 30 January 2017

Director
BAYLISS, William John
Appointed Date: 08 December 2016
63 years old

Director
RITCHIE, Mark
Appointed Date: 08 December 2016
46 years old

Director
ROBERTSON, Euan
Appointed Date: 18 March 2009
50 years old

Resigned Directors

Secretary
DAVIDSON, Gordon
Resigned: 30 November 2015
Appointed Date: 08 August 2011

Secretary
GIBB, Alastair Crofts
Resigned: 27 August 1998
Appointed Date: 06 December 1996

Secretary
MACANDREW & COMPANY
Resigned: 30 November 1995
Appointed Date: 28 August 1992

Secretary
WOLSTENHOLME, Iain
Resigned: 08 August 2011
Appointed Date: 04 July 2011

Secretary
BLACKWOOD PARTNERS LLP
Resigned: 06 December 2016
Appointed Date: 18 December 2015

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 31 March 2006
Appointed Date: 27 August 1998

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 01 June 2009
Appointed Date: 01 April 2006

Secretary
MESSRS RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 04 July 2011
Appointed Date: 01 June 2009

Director
BIRNIE, Graham
Resigned: 28 February 2010
Appointed Date: 01 July 2002
76 years old

Director
BROTHCIE, John Robertson Kennedy
Resigned: 31 May 2013
Appointed Date: 23 June 2008
64 years old

Director
BRUCE, Alexander Hall
Resigned: 04 July 2008
Appointed Date: 10 May 2001
86 years old

Director
BRUCE, Andrew
Resigned: 22 December 2016
Appointed Date: 22 December 2014
67 years old

Director
ESSON, Roger Alexander
Resigned: 31 December 2015
Appointed Date: 14 October 2013
51 years old

Director
FROST, Simon Richard, Professor
Resigned: 22 December 2016
Appointed Date: 18 August 2008
69 years old

Director
LANGLER, John Lewis
Resigned: 01 June 2009
Appointed Date: 28 August 1992
76 years old

Director
RENNIE, William George
Resigned: 22 December 2014
Appointed Date: 01 June 2009
59 years old

Persons With Significant Control

Icr Integrity Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALKER TECHNICAL RESOURCES LIMITED Events

14 Mar 2017
Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT
13 Mar 2017
Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT
07 Feb 2017
Second filing for the termination of Andrew Bruce as a director
07 Feb 2017
Second filing for the termination of Simon Richard Frost as a director
30 Jan 2017
Appointment of D.W. Company Services Limited as a secretary on 30 January 2017
...
... and 133 more events
20 Oct 1992
New director appointed
20 Oct 1992
New secretary appointed

04 Sep 1992
Secretary resigned
04 Sep 1992
Director resigned

28 Aug 1992
Incorporation

WALKER TECHNICAL RESOURCES LIMITED Charges

13 March 2014
Charge code SC14 0062 0007
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
4 July 2011
Floating charge
Delivered: 11 July 2011
Status: Satisfied on 25 March 2014
Persons entitled: Barrington House Nominees Limited
Description: Undertaking & all property & assets present & future…
4 July 2011
Floating charge
Delivered: 7 July 2011
Status: Satisfied on 25 March 2014
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
1 June 2009
Floating charge
Delivered: 10 June 2009
Status: Satisfied on 6 July 2011
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
1 June 2009
Floating charge
Delivered: 3 June 2009
Status: Satisfied on 6 July 2011
Persons entitled: Aberdeen Asset Managers Limited
Description: Undertaking & all property & assets present & future…
18 October 2002
Standard security
Delivered: 23 October 2002
Status: Satisfied on 10 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at scotstown moor or moor of perwinnes in…
23 October 1996
Bond & floating charge
Delivered: 25 October 1996
Status: Satisfied on 10 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…