Walker Contracts Ltd. GLASGOW


Founded in 2001, Walker Contracts, classified under reg no. SC216777 is an active company. Currently registered at 21 Lonmay Drive G33 4EP, Glasgow the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Alan W., appointed on 13 March 2001. In addition, a secretary was appointed - Sadie W., appointed on 13 March 2001. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Walker Contracts Ltd. Address / Contact

Office Address 21 Lonmay Drive
Office Address2 Panorama Business Village
Town Glasgow
Post code G33 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216777
Date of Incorporation Tue, 13th Mar 2001
Industry Joinery installation
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Sadie W.

Position: Secretary

Appointed: 13 March 2001

Alan W.

Position: Director

Appointed: 13 March 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2001

Resigned: 13 March 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 March 2001

Resigned: 13 March 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 March 2001

Resigned: 13 March 2001

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Alan W. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sadie W. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Sadie W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth40 955122 554        
Balance Sheet
Cash Bank In Hand 446 160        
Cash Bank On Hand  135 13956 37087 606  97 96733 167230 329
Current Assets278 142728 802450 154372 801259 599281 12671 742320 323252 902292 340
Debtors275 800280 473310 276277 863129 305270 05769 865211 981210 71758 247
Net Assets Liabilities  156 72885 11350 2832 493-75 52611 744103 821201 497
Net Assets Liabilities Including Pension Asset Liability40 955122 554        
Other Debtors  6002 9332 9955 5676 5502 82719 47918 053
Property Plant Equipment  17 17418 72715 50852 70439 65729 92284 99974 879
Stocks Inventory2 3422 169        
Tangible Fixed Assets20 66015 847        
Total Inventories  4 73938 56842 68811 0691 87710 3759 0183 764
Reserves/Capital
Called Up Share Capital103103        
Profit Loss Account Reserve40 852122 451        
Shareholder Funds40 955122 554        
Other
Amount Specific Advance Or Credit Directors   1 1867972 57223493  
Amount Specific Advance Or Credit Made In Period Directors    102 389118 36962 94426 141  
Amount Specific Advance Or Credit Repaid In Period Directors    102 000115 00065 75026 000  
Accumulated Depreciation Impairment Property Plant Equipment  36 78521 42220 08220 05833 10541 90916 64838 352
Average Number Employees During Period  66878766
Bank Borrowings Overdrafts     35 71010 76941 66733 33323 334
Bank Overdrafts     35 71010 769   
Creditors  2 928302 857221 87732 49525 12159 41466 81052 323
Creditors Due After One Year10 1456 218        
Creditors Due Within One Year243 569612 708        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 889 20 082 93132 8062 368
Disposals Property Plant Equipment   22 164 28 989 93159 64928 415
Finance Lease Liabilities Present Value Total  2 9282 928 32 49525 12117 74733 47728 989
Increase Decrease In Property Plant Equipment     59 649    
Increase From Depreciation Charge For Year Property Plant Equipment   6 5265 17211 92913 0479 7357 54524 072
Net Current Assets Liabilities34 573116 094145 91769 94437 722-7 702-82 52746 921106 882188 398
Number Shares Allotted 3        
Other Creditors  23 44944 59944 86743 26015 79338 47224 70321 791
Other Taxation Social Security Payable  154 944112 825105 357116 41789 317136 05939 06852 779
Par Value Share 1        
Property Plant Equipment Gross Cost  53 95940 14942 10272 76272 76271 831101 647113 231
Provisions For Liabilities Balance Sheet Subtotal  3 4353 5582 94710 0147 5355 68521 2509 457
Provisions For Liabilities Charges4 1333 169        
Secured Debts108 39610 145        
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Additions 1 215        
Tangible Fixed Assets Cost Or Valuation50 17851 393        
Tangible Fixed Assets Depreciation29 51835 546        
Tangible Fixed Assets Depreciation Charged In Period 6 028        
Total Additions Including From Business Combinations Property Plant Equipment   8 3541 95359 649  89 46539 999
Total Assets Less Current Liabilities55 233131 941163 09188 67153 23045 002-42 87076 843191 881263 277
Total Borrowings     75 57943 26425 121  
Trade Creditors Trade Payables  119 369142 50571 65386 06731 01683 16469 42616 549
Trade Debtors Trade Receivables  309 676274 930126 310264 49063 315209 154191 23840 194

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, October 2023
Free Download (9 pages)

Company search