Walki Limited GLASGOW


Walki started in year 1926 as Private Limited Company with registration number SC014320. The Walki company has been functioning successfully for 98 years now and its status is active. The firm's office is based in Glasgow at C/o Alexander Sloan. Postal code: G2 5SG. Since 12th June 2007 Walki Limited is no longer carrying the name Walki Wisa.

At the moment there are 2 directors in the the firm, namely Nikolaus W. and Wolfgang T.. In addition one secretary - Andrew B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Walki Limited Address / Contact

Office Address C/o Alexander Sloan
Office Address2 180 St. Vincent Street
Town Glasgow
Post code G2 5SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC014320
Date of Incorporation Thu, 30th Sep 1926
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Nikolaus W.

Position: Director

Appointed: 01 February 2021

Andrew B.

Position: Secretary

Appointed: 08 June 2017

Wolfgang T.

Position: Director

Appointed: 01 July 2005

Desmond M.

Position: Director

Appointed: 08 June 2017

Resigned: 01 February 2021

Dominic P.

Position: Secretary

Appointed: 01 December 2016

Resigned: 08 June 2017

Paivikki C.

Position: Secretary

Appointed: 01 August 2014

Resigned: 01 December 2016

Jean-Marie B.

Position: Director

Appointed: 28 July 2014

Resigned: 01 February 2021

Frank G.

Position: Director

Appointed: 26 June 2012

Resigned: 18 July 2014

Graham H.

Position: Secretary

Appointed: 01 January 2011

Resigned: 01 August 2014

Graham H.

Position: Director

Appointed: 01 July 2006

Resigned: 08 June 2017

Ari R.

Position: Director

Appointed: 01 October 2004

Resigned: 30 June 2005

Hannu K.

Position: Director

Appointed: 01 July 2002

Resigned: 30 June 2005

David I.

Position: Director

Appointed: 01 July 2002

Resigned: 01 September 2012

Seppo V.

Position: Director

Appointed: 25 May 1992

Resigned: 30 June 2002

Jeremy G.

Position: Secretary

Appointed: 21 March 1989

Resigned: 09 December 2010

Ilkka L.

Position: Director

Appointed: 21 March 1989

Resigned: 01 October 2004

Harry B.

Position: Director

Appointed: 21 March 1989

Resigned: 30 June 2005

Tapani P.

Position: Director

Appointed: 21 March 1989

Resigned: 25 May 1992

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Danske Bank A/S from Copnehagen, Denmark. This PSC is categorised as "a limited liability", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Walki Group Oy that put Espoo, Finland as the official address. This PSC has a legal form of "a limited liability", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Danske Bank A/S

2-12 Holmens Kanal, Dk-1092, Copnehagen, Denmark, Denmark

Legal authority Danish Law
Legal form Limited Liability
Country registered Denmark
Place registered Danish Central Business Register
Registration number 61126228
Notified on 16 June 2016
Ceased on 16 June 2016
Nature of control: significiant influence or control

Walki Group Oy

4 A 15 Ahventie, Fin-02170, Espoo, Finland, Finland

Legal authority Finnish Law
Legal form Limited Liability
Country registered Finland
Place registered Finnish Patent And Registration Office Trade Register
Registration number 2096839-3
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Walki Wisa June 12, 2007
Walki Converters July 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand574 285774 249106 817321 475 0582961 521
Current Assets3 799 6084 563 5323 095 4752 528 3475 223 5903 940 8517 671 019
Debtors2 245 4852 779 5232 133 4101 635 3252 344 2482 356 8623 619 404
Net Assets Liabilities1 781 0782 551 2081 150 528561 0341 109 345831 1593 583 265
Other Debtors  135 385123 436166 986182 627193 866
Property Plant Equipment705 298550 468419 684368 581333 363258 4921 210 876
Total Inventories979 8381 009 760855 248892 9901 404 2841 583 987 
Other
Audit Fees Expenses15 45016 05016 730    
Accrued Liabilities Deferred Income119 322218 887328 725    
Accumulated Depreciation Impairment Property Plant Equipment8 375 0928 610 7868 757 9988 867 3948 973 0359 074 3099 144 510
Additions Other Than Through Business Combinations Property Plant Equipment 80 86416 42858 29370 42326 4031 022 585
Administrative Expenses1 498 9721 731 1111 662 422    
Amounts Owed To Group Undertakings1 100 000800 000800 000800 000800 000800 000800 000
Average Number Employees During Period39454339394147
Bank Borrowings Overdrafts   94 1861 374 54958 333 
Comprehensive Income Expense835 624770 130     
Corporation Tax Payable99 143112 469109 271    
Cost Sales11 306 22111 245 14610 410 755    
Creditors1 340 0001 040 0001 040 0001 040 0001 040 0001 040 0001 040 000
Current Tax For Period212 932219 637109 271    
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  3 559    
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 3 992     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-24 246-34 202-16 940    
Depreciation Expense Property Plant Equipment227 990235 694147 212    
Distribution Costs29 15830 67943 388    
Dividends Paid  1 750 000    
Finished Goods Goods For Resale826 784841 319693 260    
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  3 559    
Further Item Tax Increase Decrease Component Adjusting Items-16 9863 9937 259    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  988 697716 467482 100223 54311 434
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss22 233-9 074676    
Gross Profit Loss2 658 9242 702 2052 117 724    
Increase Decrease In Current Tax From Adjustment For Prior Periods  -4 030    
Increase From Depreciation Charge For Year Property Plant Equipment 235 694147 212109 396105 641101 27470 201
Interest Income On Bank Deposits67 7556 850    
Interest Payable Similar Charges Finance Costs132 71325 32919 717    
Net Current Assets Liabilities2 512 0373 106 7871 823 5101 277 9141 861 6231 654 5743 687 481
Number Shares Issued Fully Paid 860 004860 004    
Operating Profit Loss1 157 017977 131454 047    
Other Creditors26 13811 878240 000240 000240 000240 000240 000
Other Interest Receivable Similar Income Finance Income67 7556 850    
Other Operating Income Format126 22336 71642 133    
Other Remaining Borrowings240 000240 000240 000    
Other Taxation Social Security Payable121 956287 309164 451168 392282 594323 945321 886
Par Value Share 2525    
Pension Other Post-employment Benefit Costs Other Pension Costs232 050185 070260 782    
Prepayments Accrued Income159 072101 940125 821    
Profit Loss835 624770 130349 320    
Profit Loss On Ordinary Activities Before Tax1 024 310959 557441 180    
Property Plant Equipment Gross Cost9 080 3909 161 2549 177 6829 235 9759 306 3989 332 80110 355 386
Provisions For Liabilities Balance Sheet Subtotal96 25766 04752 66645 46145 64141 907275 092
Raw Materials Consumables153 054168 441161 988    
Social Security Costs112 841125 616116 350    
Staff Costs Employee Benefits Expense1 524 6101 681 3071 598 183    
Taxation Including Deferred Taxation Balance Sheet Subtotal96 25766 04752 666  41 907275 092
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss810585306    
Tax Tax Credit On Profit Or Loss On Ordinary Activities188 686189 42791 860    
Total Assets Less Current Liabilities3 217 3353 657 2552 243 1941 646 4952 194 9861 913 0664 898 357
Total Borrowings240 000240 000240 000    
Total Current Tax Expense Credit 219 637105 241    
Total Deferred Tax Expense Credit-24 246-30 210-13 381    
Total Operating Lease Payments180 495277 940298 064    
Trade Creditors Trade Payables886 061796 834717 051744 9061 041 6221 584 8893 016 473
Trade Debtors Trade Receivables2 086 4132 677 5831 998 0251 511 8892 177 2622 174 2353 425 538
Turnover Revenue13 965 14513 947 35112 528 479    
Wages Salaries1 179 7191 370 6211 221 051    
Company Contributions To Defined Benefit Plans Directors 3 9816 825    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (11 pages)

Company search

Advertisements