Walker Profiles Ltd. PERTH


Walker Profiles started in year 1997 as Private Limited Company with registration number SC173084. The Walker Profiles company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Perth at 57 Feus Road. Postal code: PH1 2AX. Since 2000/05/02 Walker Profiles Ltd. is no longer carrying the name Pattrick & Thompsons (rowfant).

The firm has 5 directors, namely Jonna O., Peter W. and Richard H. and others. Of them, Andrew L. has been with the company the longest, being appointed on 15 September 2017 and Jonna O. has been with the company for the least time - from 24 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John C. who worked with the the firm until 15 September 2017.

This company operates within the ML1 2HR postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1001692 . It is located at 35a Range Road, Motherwell with a total of 5 cars.

Walker Profiles Ltd. Address / Contact

Office Address 57 Feus Road
Town Perth
Post code PH1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC173084
Date of Incorporation Fri, 28th Feb 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Jonna O.

Position: Director

Appointed: 24 November 2023

Peter W.

Position: Director

Appointed: 13 July 2023

Richard H.

Position: Director

Appointed: 28 April 2023

Steve H.

Position: Director

Appointed: 28 April 2023

Andrew L.

Position: Director

Appointed: 15 September 2017

Henrik H.

Position: Director

Appointed: 13 July 2023

Resigned: 24 November 2023

Stephen S.

Position: Director

Appointed: 25 October 2018

Resigned: 28 April 2023

George M.

Position: Director

Appointed: 15 September 2017

Resigned: 02 February 2023

James G.

Position: Director

Appointed: 28 March 2014

Resigned: 25 October 2018

David F.

Position: Director

Appointed: 22 June 2000

Resigned: 15 September 2017

John C.

Position: Secretary

Appointed: 24 March 1997

Resigned: 15 September 2017

John C.

Position: Director

Appointed: 24 March 1997

Resigned: 15 September 2017

Michael W.

Position: Director

Appointed: 24 March 1997

Resigned: 22 June 2000

Keith A.

Position: Director

Appointed: 24 March 1997

Resigned: 22 June 2000

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1997

Resigned: 24 March 1997

Michael P.

Position: Nominee Director

Appointed: 28 February 1997

Resigned: 24 March 1997

Maureen C.

Position: Nominee Director

Appointed: 28 February 1997

Resigned: 24 March 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is James Walker (Leith) Limited from Livingston, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

James Walker (Leith) Limited

Alderstone House Macmillan Road, Livingston, EH54 7AW, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc026924
Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: 75,01-100% shares

Company previous names

Pattrick & Thompsons (rowfant) May 2, 2000
Dunwilco (575) March 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-12-31
Balance Sheet
Cash Bank On Hand1 58217 7187217 11913 26187 291
Current Assets812 9681 089 990600 2411 890 7351 934 0332 234 073
Debtors437 127634 444313 3761 340 8031 073 8851 393 580
Net Assets Liabilities411 041537 925270 589246 500132 625354 859
Other Debtors27 694459 70687 164162 1025 000 
Property Plant Equipment92 530151 446132 806122 631486 122487 586
Total Inventories374 259437 828286 144542 813846 887753 202
Other
Accumulated Depreciation Impairment Property Plant Equipment750 033647 577667 577685 351597 911718 538
Amounts Owed To Group Undertakings 135 000243 000810 0001 093 000964 929
Average Number Employees During Period 4045495363
Bank Borrowings Overdrafts93 235     
Corporation Tax Payable28 55414 250   86 660
Corporation Tax Recoverable   37 01222 84522 845
Creditors494 457707 832466 4521 762 168230 125139 991
Future Minimum Lease Payments Under Non-cancellable Operating Leases140 000140 00057 746176 441128 838116 358
Increase From Depreciation Charge For Year Property Plant Equipment 5 00020 00017 77442 270121 050
Net Current Assets Liabilities318 511382 158133 789128 567-118 67497 347
Other Creditors96 34686 830122 235109 23527 28626 413
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 91 908  129 710 
Other Disposals Property Plant Equipment 95 357  145 000 
Other Taxation Social Security Payable88 080104 12055 40157 54455 44174 103
Property Plant Equipment Gross Cost842 563799 023800 383807 9821 084 0331 206 124
Provisions For Liabilities Balance Sheet Subtotal -4 321-3 9944 6984 69890 083
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -15 548    
Total Additions Including From Business Combinations Property Plant Equipment 55 0171 3607 599421 051122 091
Total Assets Less Current Liabilities411 041533 604266 595251 198367 448584 933
Total Increase Decrease From Revaluations Property Plant Equipment -3 200    
Trade Creditors Trade Payables188 242367 63245 816785 389725 984731 218
Trade Debtors Trade Receivables409 433174 738226 2121 141 689883 740270 587
Accrued Liabilities Deferred Income    7 15821 162
Disposals Decrease In Depreciation Impairment Property Plant Equipment     423
Finance Lease Liabilities Present Value Total    230 125139 991
Number Shares Issued Fully Paid     10
Par Value Share     1
Prepayments Accrued Income    109 1211 100 148
Recoverable Value-added Tax    53 179 

Transport Operator Data

35a Range Road
City Motherwell
Post code ML1 2HR
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/06/30
filed on: 18th, July 2023
Free Download (1 page)

Company search

Advertisements