JOHN WALKER & SON (ANNAN) LIMITED
DUMFRIES JJ & A WALKER LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1JD

Company number SC278106
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address 51 RAE STREET, DUMFRIES, DUMFRIESSHIRE, DG1 1JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 15 . The most likely internet sites of JOHN WALKER & SON (ANNAN) LIMITED are www.johnwalkersonannan.co.uk, and www.john-walker-son-annan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. John Walker Son Annan Limited is a Private Limited Company. The company registration number is SC278106. John Walker Son Annan Limited has been working since 06 January 2005. The present status of the company is Active. The registered address of John Walker Son Annan Limited is 51 Rae Street Dumfries Dumfriesshire Dg1 1jd. . WALKER, Diane is a Secretary of the company. WALKER, Alison is a Director of the company. WALKER, Diane is a Director of the company. WALKER, John James is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALKER, Diane
Appointed Date: 06 January 2005

Director
WALKER, Alison
Appointed Date: 06 January 2005
63 years old

Director
WALKER, Diane
Appointed Date: 21 June 2006
83 years old

Director
WALKER, John James
Appointed Date: 06 January 2005
47 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Persons With Significant Control

Mr John James Walker
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Alison Walker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Walker
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN WALKER & SON (ANNAN) LIMITED Events

31 Jan 2017
Confirmation statement made on 6 January 2017 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15

01 May 2015
Total exemption small company accounts made up to 31 July 2014
12 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 15

...
... and 32 more events
18 Mar 2005
New director appointed
18 Mar 2005
Registered office changed on 18/03/05 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
18 Mar 2005
Director resigned
18 Mar 2005
New director appointed
06 Jan 2005
Incorporation