STEWART WALKER & SON LIMITED
EDINBURGH


Company number SC308514
Status Liquidation
Incorporation Date 13 September 2006
Company Type Private Limited Company
Address FRENCH DUNCAN LLP, 56 PALMERSTON PLACE, EDINBURGH, EH1 5AY
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from 18 - 20 Napier Court Wardpark Industrial Estate Cumbernauld Glasgow G68 0LG on 16 August 2013. The most likely internet sites of STEWART WALKER & SON LIMITED are www.stewartwalkerson.co.uk, and www.stewart-walker-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Stewart Walker Son Limited is a Private Limited Company. The company registration number is SC308514. Stewart Walker Son Limited has been working since 13 September 2006. The present status of the company is Liquidation. The registered address of Stewart Walker Son Limited is French Duncan Llp 56 Palmerston Place Edinburgh Eh1 5ay. . WALKER, Angela Jessie is a Secretary of the company. WALKER, Stewart is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
WALKER, Angela Jessie
Appointed Date: 13 September 2006

Director
WALKER, Stewart
Appointed Date: 13 September 2006
56 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 September 2006
Appointed Date: 13 September 2006

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 September 2006
Appointed Date: 13 September 2006

STEWART WALKER & SON LIMITED Events

22 Aug 2013
Court order notice of winding up
22 Aug 2013
Notice of winding up order
16 Aug 2013
Registered office address changed from 18 - 20 Napier Court Wardpark Industrial Estate Cumbernauld Glasgow G68 0LG on 16 August 2013
09 Jan 2013
Amended accounts made up to 30 September 2011
08 Oct 2012
Annual return made up to 13 September 2012 with full list of shareholders
Statement of capital on 2012-10-08
  • GBP 2

...
... and 17 more events
24 Nov 2006
New director appointed
10 Nov 2006
New secretary appointed
28 Sep 2006
Secretary resigned
28 Sep 2006
Director resigned
13 Sep 2006
Incorporation