Download leads from Nexok and grow your business. Find out more

Walk The Camino Limited

Documents

Total Documents54
Total Pages230

Filing History

18 August 2023Previous accounting period extended from 30 November 2022 to 31 May 2023
30 May 2023Confirmation statement made on 10 May 2023 with no updates
21 July 2022Total exemption full accounts made up to 30 November 2021
15 June 2022Confirmation statement made on 10 May 2022 with no updates
2 July 2021Total exemption full accounts made up to 30 November 2020
14 June 2021Confirmation statement made on 10 May 2021 with no updates
30 August 2020Total exemption full accounts made up to 30 November 2019
26 May 2020Confirmation statement made on 10 May 2020 with no updates
23 August 2019Total exemption full accounts made up to 30 November 2018
31 July 2019Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to Clement Millar 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 31 July 2019
18 May 2019Confirmation statement made on 10 May 2019 with no updates
5 June 2018Total exemption full accounts made up to 30 November 2017
31 May 2018Confirmation statement made on 10 May 2018 with no updates
14 August 2017Total exemption small company accounts made up to 30 November 2016
14 August 2017Total exemption small company accounts made up to 30 November 2016
25 May 2017Confirmation statement made on 10 May 2017 with updates
25 May 2017Confirmation statement made on 10 May 2017 with updates
9 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,002
9 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,002
16 May 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 5,002
16 May 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 5,002
16 May 2016Total exemption small company accounts made up to 30 November 2015
16 May 2016Total exemption small company accounts made up to 30 November 2015
19 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 5,002
19 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 5,002
3 December 2015Previous accounting period extended from 31 May 2015 to 30 November 2015
3 December 2015Previous accounting period extended from 31 May 2015 to 30 November 2015
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 102
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 102
8 May 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 8 May 2015
8 May 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 8 May 2015
8 May 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 8 May 2015
22 January 2015Total exemption small company accounts made up to 31 May 2014
22 January 2015Total exemption small company accounts made up to 31 May 2014
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
10 May 2013Appointment of Mr Callum John Christie as a director
10 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 May 2013
10 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 102
10 May 2013Incorporation
10 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 102
10 May 2013Appointment of Mr Callum John Christie as a director
10 May 2013Termination of appointment of Cosec Limited as a secretary
10 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 102
10 May 2013Incorporation
10 May 2013Appointment of Mrs Tracy Christie as a director
10 May 2013Termination of appointment of Cosec Limited as a secretary
10 May 2013Termination of appointment of Cosec Limited as a director
10 May 2013Termination of appointment of James Mcmeekin as a director
10 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 102
10 May 2013Termination of appointment of Cosec Limited as a director
10 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 May 2013
10 May 2013Termination of appointment of James Mcmeekin as a director
10 May 2013Appointment of Mrs Tracy Christie as a director
Sign up now to grow your client base. Plans & Pricing