Background WavePink WaveYellow Wave

WALKER PROPCO LIMITED (SC582773)

WALKER PROPCO LIMITED (SC582773) is an active UK company. incorporated on 30 November 2017. with registered office in West Kilbride. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WALKER PROPCO LIMITED has been registered for 8 years. Current directors include WALKER, Gary Seymour, WALKER, Mark John.

Company Number
SC582773
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
Castle Cottage Castle Cottage, West Kilbride, KA23 9QA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WALKER, Gary Seymour, WALKER, Mark John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER PROPCO LIMITED

WALKER PROPCO LIMITED is an active company incorporated on 30 November 2017 with the registered office located in West Kilbride. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WALKER PROPCO LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

SC582773

LTD Company

Age

8 Years

Incorporated 30 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Castle Cottage Castle Cottage Portencross West Kilbride, KA23 9QA,

Previous Addresses

Castle Cottage Portencross West Kilbride North Ayrshire KA23 9QA Scotland
From: 24 November 2024To: 24 November 2024
4 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FA United Kingdom
From: 30 November 2017To: 24 November 2024
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Sept 18
Loan Cleared
May 20
Loan Secured
Aug 20
Director Left
Nov 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WALKER, Gary Seymour

Active
St Andrews Avenue, BothwellG71 8DN
Born October 1971
Director
Appointed 30 Nov 2017

WALKER, Mark John

Active
Portencross, West KilbrideKA23 9QA
Born September 1973
Director
Appointed 30 Nov 2017

WALKER, Janice Rennie Seymour

Resigned
Silverwells Crescent, BothwellG71 8DR
Born November 1946
Director
Appointed 30 Nov 2017
Resigned 16 Dec 2018

Persons with significant control

2

Mark John Walker

Active
Portencross, West KilbrideKA23 9QA
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017

Gary Seymour Walker

Active
St Andrews Avenue, BothwellG71 8DN
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Resolution
28 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2017
NEWINCIncorporation