Background WavePink WaveYellow Wave

WALKER PRECISION HOLDINGS LIMITED (Sc582783)

WALKER PRECISION HOLDINGS LIMITED (SC582783) is an active UK company. incorporated on 30 November 2017. 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 HOLDINGS LIMITED has been registered for 8 years.

Company Number
SC582783
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 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 HOLDINGS LIMITED

WALKER PRECISION HOLDINGS LIMITED is an active company incorporated on 30 November 2017 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 HOLDINGS LIMITED was registered 8 years ago.(SIC: 25620, 71129)

Status

active

Active since 8 years ago

Company No

SC582783

LTD Company

Age

8 Years

Incorporated 30 November 2017

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 18 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

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

Timeline

41 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Capital Update
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Owner Exit
Jan 18
Loan Secured
Jan 18
Funding Round
Nov 18
Loan Cleared
May 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Jan 21
Director Joined
Oct 21
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Funding Round
Nov 23
Director Joined
Dec 23
Funding Round
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
Director Joined
Feb 25
Loan Cleared
Feb 25
Loan Secured
Apr 25
Funding Round
May 25
Director Left
Jun 25
Loan Secured
Sept 25
Funding Round
Oct 25
11
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Group
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
27 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 Alter Floating Charge With Number
26 September 2025
466(Scot)466(Scot)
Resolution
24 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Resolution
24 April 2025
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Capital Cancellation Shares
29 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 October 2024
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
3 October 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 November 2023
SH10Notice of Particulars of Variation
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
12 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 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
Memorandum Articles
29 September 2023
MAMA
Resolution
29 September 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
2 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 Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
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
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Resolution
5 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
21 December 2017
SH19Statement of Capital
Legacy
21 December 2017
SH20SH20
Legacy
21 December 2017
CAP-SSCAP-SS
Resolution
21 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Resolution
21 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Resolution
21 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2017
NEWINCIncorporation