Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WALKERWELD ENGINEERING LIMITED
Company Information for

WALKERWELD ENGINEERING LIMITED

C/O BDO LLP, 2 ATLANTIC SQUARE, 31 YORK STREET, GLASGOW, G2 8NJ,
Company Registration Number
SC295835
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Walkerweld Engineering Ltd
WALKERWELD ENGINEERING LIMITED was founded on 2006-01-19 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Walkerweld Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WALKERWELD ENGINEERING LIMITED
 
Legal Registered Office
C/O BDO LLP, 2 ATLANTIC SQUARE
31 YORK STREET
GLASGOW
G2 8NJ
Other companies in G72
 
Previous Names
MACNEWCO ONE HUNDRED AND SEVENTY LIMITED01/02/2006
Filing Information
Company Number SC295835
Company ID Number SC295835
Date formed 2006-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876499451  
Last Datalog update: 2024-07-05 16:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALKERWELD ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALKERWELD ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
IAN STEVEN
Company Secretary 2015-01-12
ADAM BRUCE
Director 2018-01-17
JAMES HOUSTOUN
Director 2018-01-17
ROBERT MCKEOWN
Director 2018-01-17
IAN MCEWAN STEVEN
Director 2015-03-24
JAMES SINCLAIR STEVENSON
Director 2018-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KELLY
Director 2006-02-17 2015-03-24
ANN RUSSELL
Company Secretary 2007-06-12 2015-01-12
MARGARET HELEN HILL
Company Secretary 2006-02-17 2007-06-12
MACDONALDS
Nominated Secretary 2006-01-19 2006-02-17
JOYCE HELEN WHITE
Nominated Director 2006-01-19 2006-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM BRUCE MITCHELL ENGINEERING GROUP LIMITED Director 2017-11-07 CURRENT 2004-08-25 In Administration/Administrative Receiver
ADAM BRUCE WALKER MITCHELL HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
ADAM BRUCE RAILWAY ENGINEERING ASSOCIATES LIMITED Director 2016-08-01 CURRENT 1989-04-19 Active
ADAM BRUCE NON INTRUSIVE CROSSOVER SYSTEM LIMITED Director 2012-05-22 CURRENT 2012-02-27 Active
ADAM BRUCE PHOENIX WEIGHTS LIMITED Director 2012-05-21 CURRENT 2012-04-19 Active
ADAM BRUCE NEW WEST PROPERTIES LIMITED Director 2004-02-03 CURRENT 2004-01-29 Active
JAMES HOUSTOUN P & H PLANT LIMITED Director 2018-06-01 CURRENT 1991-05-02 Liquidation
JAMES HOUSTOUN J D PLANT LIMITED Director 2018-06-01 CURRENT 1994-04-15 Liquidation
JAMES HOUSTOUN ELLON PLANT HIRE LIMITED Director 2018-06-01 CURRENT 2012-02-24 Liquidation
JAMES HOUSTOUN PHOENIX MARINE SOLUTIONS LIMITED Director 2018-06-01 CURRENT 2000-12-08 Active
JAMES HOUSTOUN A.B. 2000 LTD. Director 2018-06-01 CURRENT 1995-02-07 Active
JAMES HOUSTOUN MITCHELL ENGINEERING GROUP LIMITED Director 2017-11-07 CURRENT 2004-08-25 In Administration/Administrative Receiver
JAMES HOUSTOUN WALKER MITCHELL HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
JAMES HOUSTOUN PHOENIX WEIGHTS LIMITED Director 2014-07-03 CURRENT 2012-04-19 Active
JAMES HOUSTOUN PHOENIX SPECIALIST SOLUTIONS LTD Director 2014-01-15 CURRENT 2011-12-28 Active
JAMES HOUSTOUN NON INTRUSIVE CROSSOVER SYSTEM LIMITED Director 2013-11-01 CURRENT 2012-02-27 Active
ROBERT MCKEOWN WALKER MITCHELL HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
ROBERT MCKEOWN OMTL REALISATIONS LIMITED Director 2008-12-11 CURRENT 1991-07-03 Dissolved 2017-12-19
ROBERT MCKEOWN ROSEBANK ENGINEERING LIMITED Director 2005-12-16 CURRENT 1988-01-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL FABRICATIONS LIMITED Director 2005-12-16 CURRENT 1989-04-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL GROUP LIMITED Director 2005-12-16 CURRENT 1994-10-10 Dissolved 2017-12-19
ROBERT MCKEOWN ALBA BENDING COMPANY LIMITED Director 2005-12-16 CURRENT 2002-10-25 Dissolved 2017-12-19
ROBERT MCKEOWN MITCHELL ENGINEERING GROUP LIMITED Director 2005-12-16 CURRENT 2004-08-25 In Administration/Administrative Receiver
ROBERT MCKEOWN MITCHELL ENGINEERING LIMITED Director 2005-12-16 CURRENT 1984-05-30 Active
IAN MCEWAN STEVEN MITCHELL ENGINEERING GROUP LIMITED Director 2017-11-07 CURRENT 2004-08-25 In Administration/Administrative Receiver
IAN MCEWAN STEVEN WALKER MITCHELL HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
IAN MCEWAN STEVEN PHOENIX WEIGHTS LIMITED Director 2012-05-21 CURRENT 2012-04-19 Active
IAN MCEWAN STEVEN GARTCOSH LANDWORKS COMPANY LIMITED Director 2012-01-10 CURRENT 2007-04-30 Active
JAMES SINCLAIR STEVENSON MITCHELL ENGINEERING GROUP LIMITED Director 2017-11-07 CURRENT 2004-08-25 In Administration/Administrative Receiver
JAMES SINCLAIR STEVENSON WALKER MITCHELL HOLDINGS LIMITED Director 2017-08-30 CURRENT 2017-07-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-09Error
2022-12-14Error
2022-09-27Error
2022-01-28Error
2022-01-12Error
2021-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-10-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AP01DIRECTOR APPOINTED MR LEE BRIAN HANLON
2019-12-17TM02Termination of appointment of Ian Steven on 2019-12-09
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCEWAN STEVEN
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2958350002
2019-11-29PSC07CESSATION OF ADAM BRUCE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-29PSC02Notification of Walker Mitchell Holdings Ltd as a person with significant control on 2019-11-15
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SINCLAIR STEVENSON
2019-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-12AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKEOWN
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM 95 Westburn Drive Cambuslang Glasgow G72 7NA
2018-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BRUCE
2018-10-04PSC07CESSATION OF IAN MCEWAN STEVEN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR ADAM BRUCE
2018-01-25AP01DIRECTOR APPOINTED MR ROBERT MCKEOWN
2018-01-25AP01DIRECTOR APPOINTED MR JAMES SINCLAIR STEVENSON
2018-01-25AP01DIRECTOR APPOINTED MR JAMES HOUSTOUN
2017-10-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-31AA31/01/16 TOTAL EXEMPTION SMALL
2016-01-20SH0101/10/15 STATEMENT OF CAPITAL GBP 20000
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-20AR0119/01/16 FULL LIST
2016-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN STEVEN / 04/01/2016
2015-10-02AA31/01/15 TOTAL EXEMPTION SMALL
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2015-03-25AP01DIRECTOR APPOINTED MR IAN MCEWAN STEVEN
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 19999
2015-01-20AR0119/01/15 FULL LIST
2015-01-13AP03SECRETARY APPOINTED MR IAN STEVEN
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY ANN RUSSELL
2014-09-17AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 19999
2014-01-23AR0119/01/14 FULL LIST
2013-10-01AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-25AD02SAIL ADDRESS CREATED
2013-01-31AR0119/01/13 FULL LIST
2012-07-24AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-26AR0119/01/12 FULL LIST
2011-07-04AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-09AR0119/01/11 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-05AR0119/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELLY / 05/02/2010
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANN RUSSELL / 05/02/2010
2009-05-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-06-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL
2007-07-12288bSECRETARY RESIGNED
2007-07-12288aNEW SECRETARY APPOINTED
2007-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-07363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-1088(2)RAD 24/03/06--------- £ SI 19999@1=19999 £ IC 1/20000
2006-03-27123NC INC ALREADY ADJUSTED 27/02/06
2006-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-27RES04£ NC 1000/100000 27/02
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-22288bSECRETARY RESIGNED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-01CERTNMCOMPANY NAME CHANGED MACNEWCO ONE HUNDRED AND SEVENTY LIMITED CERTIFICATE ISSUED ON 01/02/06
2006-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WALKERWELD ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-26
Fines / Sanctions
No fines or sanctions have been issued against WALKERWELD ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-11-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALKERWELD ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of WALKERWELD ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALKERWELD ENGINEERING LIMITED
Trademarks
We have not found any records of WALKERWELD ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALKERWELD ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as WALKERWELD ENGINEERING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where WALKERWELD ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWALKERWELD ENGINEERING LIMITEDEvent Date2021-11-26
WALKERWELD ENGINEERING LIMITED Company Number: SC295835 Nature of Business: Manufacture of other fabricated metal products not elsewhere classified Registered office: Unit 1a, Westburn Drive, Cambusla…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALKERWELD ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALKERWELD ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.