Background WavePink WaveYellow Wave

WALKER PRECISION ENGINEERING LIMITED (SC068820)

WALKER PRECISION ENGINEERING LIMITED (SC068820) is an active UK company. incorporated on 13 July 1979. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 1 other business activities. WALKER PRECISION ENGINEERING LIMITED has been registered for 46 years.

Company Number
SC068820
Status
active
Type
ltd
Incorporated
13 July 1979
Age
46 years
Address
4 Fullarton Drive, Glasgow, G32 8FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
SIC Codes
25620, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER PRECISION ENGINEERING LIMITED

WALKER PRECISION ENGINEERING LIMITED is an active company incorporated on 13 July 1979 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 1 other business activity. WALKER PRECISION ENGINEERING LIMITED was registered 46 years ago.(SIC: 25620, 71129)

Status

active

Active since 46 years ago

Company No

SC068820

LTD Company

Age

46 Years

Incorporated 13 July 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

4 Fullarton Drive Glasgow East Investment Park Glasgow, G32 8FA,

Previous Addresses

4 Fullarton Drive Cambuslang Investment Park Glasgow G32 8FA
From: 13 July 1979To: 31 January 2012
Timeline

33 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jul 79
Director Joined
Feb 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Loan Secured
Jul 14
Director Left
Jan 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jun 18
Loan Cleared
May 20
Loan Cleared
May 20
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Feb 25
Loan Cleared
Feb 25
Loan Secured
Apr 25
Loan Secured
Sept 25
Loan Secured
Sept 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
27 September 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
26 September 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 September 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 September 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 September 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 September 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 September 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
16 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 April 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
17 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 October 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
10 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 October 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
27 January 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 January 2021
466(Scot)466(Scot)
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
18 May 2020
MR05Certification of Charge
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
3 July 2018
466(Scot)466(Scot)
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
9 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Capital Cancellation Shares
10 July 2014
SH06Cancellation of Shares
Resolution
10 July 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 July 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Legacy
24 August 2011
MG01sMG01s
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
19 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
353353
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 February 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 February 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
22 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 February 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
4 March 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 December 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 December 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 January 1998
AAAnnual Accounts
Legacy
27 August 1997
410(Scot)410(Scot)
Mortgage Alter Floating Charge
18 June 1997
466(Scot)466(Scot)
Legacy
20 May 1997
410(Scot)410(Scot)
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
26 June 1996
410(Scot)410(Scot)
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 January 1996
AAAnnual Accounts
Accounts With Accounts Type Medium
6 March 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Medium
17 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
1 July 1993
363b363b
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 1992
AAAnnual Accounts
Legacy
17 February 1992
363aAnnual Return
Accounts With Accounts Type Small
24 February 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Legacy
23 January 1990
363363
Accounts With Accounts Type Small
23 January 1990
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
25 January 1989
287Change of Registered Office
Accounts With Accounts Type Small
25 January 1989
AAAnnual Accounts
Legacy
10 October 1988
410(Scot)410(Scot)
Legacy
11 March 1988
363363
Accounts With Accounts Type Small
11 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 July 1979
NEWINCIncorporation