WALKER PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

WALKER PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC068820

Incorporation date

13/07/1979

Size

Full

Contacts

Registered address

Registered address

4 Fullarton Drive, Glasgow East Investment Park, Glasgow G32 8FACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon16/04/2026
Alterations to floating charge SC0688200015
dot icon16/04/2026
Alterations to floating charge SC0688200011
dot icon16/04/2026
Alterations to floating charge SC0688200012
dot icon16/04/2026
Alterations to floating charge SC0688200010
dot icon16/04/2026
Alterations to floating charge 1
dot icon16/04/2026
Alterations to floating charge SC0688200016
dot icon16/04/2026
Alterations to floating charge SC0688200009
dot icon10/03/2026
Full accounts made up to 2025-09-30
dot icon09/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon27/09/2025
Alterations to floating charge SC0688200016
dot icon26/09/2025
Alterations to floating charge SC0688200012
dot icon26/09/2025
Alterations to floating charge SC0688200009
dot icon26/09/2025
Registration of charge SC0688200017, created on 2025-09-18
dot icon26/09/2025
Alterations to floating charge SC0688200011
dot icon26/09/2025
Alterations to floating charge SC0688200010
dot icon26/09/2025
Alterations to floating charge 1
dot icon26/09/2025
Alterations to floating charge SC0688200015
dot icon24/09/2025
Registration of charge SC0688200016, created on 2025-09-18
dot icon03/07/2025
Full accounts made up to 2024-09-30
dot icon16/04/2025
Alterations to floating charge SC0688200012
dot icon16/04/2025
Alterations to floating charge SC0688200011
dot icon16/04/2025
Alterations to floating charge SC0688200010
dot icon16/04/2025
Alterations to floating charge SC0688200011
dot icon16/04/2025
Alterations to floating charge SC0688200015
dot icon16/04/2025
Alterations to floating charge SC0688200010
dot icon16/04/2025
Alterations to floating charge 1
dot icon16/04/2025
Alterations to floating charge SC0688200009
dot icon16/04/2025
Alterations to floating charge SC0688200012
dot icon16/04/2025
Alterations to floating charge SC0688200015
dot icon16/04/2025
Alterations to floating charge SC0688200008
dot icon16/04/2025
Alterations to floating charge SC0688200009
dot icon11/04/2025
Registration of charge SC0688200015, created on 2025-04-10
dot icon25/02/2025
Satisfaction of charge SC0688200013 in full
dot icon13/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon07/02/2025
Appointment of Mr George Adams as a director on 2025-02-05
dot icon17/01/2025
Termination of appointment of Euan Bruce Lockhart as a director on 2025-01-16
dot icon27/09/2024
Appointment of Mr Kevin Harvie as a director on 2024-09-26
dot icon27/09/2024
Termination of appointment of Paul James Carnie as a director on 2024-09-26
dot icon27/09/2024
Appointment of Mr Kevin Harvie as a secretary on 2024-09-26
dot icon27/09/2024
Termination of appointment of Paul James Carnie as a secretary on 2024-09-26
dot icon03/07/2024
Full accounts made up to 2023-09-30
dot icon29/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon17/10/2023
Alterations to floating charge SC0688200011
dot icon17/10/2023
Alterations to floating charge SC0688200010
dot icon17/10/2023
Alterations to floating charge SC0688200011
dot icon16/10/2023
Registration of charge SC0688200014, created on 2023-09-26
dot icon12/10/2023
Alterations to floating charge SC0688200014
dot icon12/10/2023
Alterations to floating charge SC0688200012
dot icon11/10/2023
Alterations to floating charge 1
dot icon11/10/2023
Alterations to floating charge SC0688200008
dot icon10/10/2023
Registration of charge SC0688200013, created on 2023-10-09
dot icon10/10/2023
Alterations to floating charge SC0688200009
dot icon10/10/2023
Registration of charge SC0688200012, created on 2023-09-26
dot icon10/10/2023
Alterations to floating charge SC0688200009
dot icon09/10/2023
Registration of charge SC0688200010, created on 2023-09-26
dot icon09/10/2023
Registration of charge SC0688200011, created on 2023-09-26
dot icon05/10/2023
Registration of charge SC0688200009, created on 2023-09-26
dot icon28/09/2023
Appointment of Mr Euan Bruce Lockhart as a director on 2023-09-26
dot icon28/09/2023
Appointment of Mr Paul James Carnie as a director on 2023-09-26
dot icon28/09/2023
Termination of appointment of Mark John Walker as a director on 2023-09-26
dot icon28/09/2023
Termination of appointment of Mark John Walker as a secretary on 2023-09-26
dot icon06/07/2023
Full accounts made up to 2022-09-30
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon19/10/2022
Full accounts made up to 2021-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Janice Rennie Seymour
Director
01/10/2012 - 21/12/2017
2
Carnie, Paul James
Secretary
18/05/2020 - 26/09/2024
-
Walker, Mark John
Secretary
30/01/2003 - 26/09/2023
-
Walker, Mark John
Director
30/01/2003 - 26/09/2023
10
Adams, George
Director
05/02/2025 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WALKER PRECISION ENGINEERING LIMITED

WALKER PRECISION ENGINEERING LIMITED is an(a) Active company incorporated on 13/07/1979 with the registered office located at 4 Fullarton Drive, Glasgow East Investment Park, Glasgow G32 8FA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WALKER PRECISION ENGINEERING LIMITED?

toggle

WALKER PRECISION ENGINEERING LIMITED is currently Active. It was registered on 13/07/1979 .

Where is WALKER PRECISION ENGINEERING LIMITED located?

toggle

WALKER PRECISION ENGINEERING LIMITED is registered at 4 Fullarton Drive, Glasgow East Investment Park, Glasgow G32 8FA.

What does WALKER PRECISION ENGINEERING LIMITED do?

toggle

WALKER PRECISION ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for WALKER PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 16/04/2026: Alterations to floating charge SC0688200015.