Company NameWalker Group Developments Limited
Company StatusActive
Company NumberSC020332
CategoryPrivate Limited Company
Incorporation Date16 April 1938(86 years, 1 month ago)
Previous NameCraig Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed31 January 2019(80 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(80 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(80 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusCurrent
Appointed31 January 2019(80 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameJames Ian Hay Smith
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(50 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 1996)
RoleSolicitor
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NameAlexander Duncan Wardrop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(50 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address9 The Glebe
Linlithgow
West Lothian
EH49 6SG
Scotland
Director NameEdward Michael Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(50 years, 5 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Bruce Edward Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(56 years after company formation)
Appointment Duration24 years, 9 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr David Gunderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(80 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 January 2019)
RoleDirector/Accountant
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed14 September 1988(50 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 June 2004)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed06 June 2004(66 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 February 2012)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed13 February 2012(73 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2019)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitewalkergroup.co.uk

Location

Registered AddressAlexander Fleming House
8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40k at £1Walker Holdings (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,458,354
Gross Profit£1,480
Net Worth£231,066
Current Liabilities£84,662

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

13 May 1986Delivered on: 23 March 1986
Satisfied on: 13 January 2014
Persons entitled: Scottish Special Housing Association

Classification: Standard security
Secured details: £220,000.
Particulars: 4.5 ha. Raw holdings east calder midlothian.
Fully Satisfied
16 April 1986Delivered on: 22 April 1986
Satisfied on: 13 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at castlandhill, rosyth, fife.
Fully Satisfied
14 August 1985Delivered on: 3 April 1986
Satisfied on: 13 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eleven acres or 100 parts of an acre earth windygowe tranent.
Fully Satisfied
12 March 1986Delivered on: 3 April 1986
Satisfied on: 13 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area or piece of ground extending to five acres and sixty two decimal or one hundredth parts of an acre or thereby imperial standard measure lying in the burgh and parish of markinch and county of fife being the subjects more particularly described in, disponed by and coloured pink on the plan annexed and signed as relative to disposition by sir william mcewan younger and others as trustees therein mentioned in favour of fraser gray contracts limited dated twenty third october and sixth november both in the year nineteen hundred and seventy four and recorded g r s fife twenty seventh february nineteen hundred and seventy five.
Fully Satisfied
13 August 1985Delivered on: 3 April 1986
Satisfied on: 13 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground southwest road from seafield to belston.
Fully Satisfied
21 December 1995Delivered on: 22 December 1995
Satisfied on: 30 October 1996
Persons entitled: Grange Estates (Newbattle) Limited

Classification: Standard security
Secured details: All sums due or to become due and all obligations, both pecuniary and ad factum praestandum.
Particulars: 0.047 acres at dalhousie mains, bonnyrigg.
Fully Satisfied
31 August 1995Delivered on: 11 September 1995
Satisfied on: 27 February 1998
Persons entitled: Westerwood Limited

Classification: Standard security
Secured details: All sums due, or to become due ad factum praestandum.
Particulars: Area of ground extending to 11.23 acres at newmains farm, by kirkliston, west lothian.
Fully Satisfied
30 March 1981Delivered on: 3 April 1986
Satisfied on: 13 January 2014
Persons entitled: Hall (Developments) LTD

Classification: Standard security
Secured details: £122,000.
Particulars: All and whole that area or piece of ground extending to nine acres and seventy five decimal or one thousandth parts of an acre or thereby imperial measure lying in the united parishes of fossoway and tullibole and county of kinross being the subjects under exception more particularly described in disponed by and delineated in black and coloured orange on the plan annexed and signed as relative to feu disposition by the church of scotland general trustees in favour of hall (developments) limited recorded g r s kinross twentieth march nineteen hundred and seventy three; but excepting always therefrom (first) all and whole the area of ground in the said parish and county particularly described in and disponed by and delineated in black and coloured pink on the plan annexed and subscribed as relative to disposition by the said hall (developments) limited in favour of the north of scotland hydro electric board and recorded in the said register on eleventh april nineteen hundred and seventy five and (second) all and whole those two plots of ground extending respectively to nine hundred and eighty five square metres or thereby and two hundred and thirty eight square metres or thereby lying in the said parish and county more particularly described in and delineated and coloured pink and marked plots "1A" and "3A" respectively on the plan annexed and subscribed as relative to conveyance by the said hall (developments) limited in favour of the secretary of state for scotland and recorded in the said register on thirtieth january nineteen hundred and seventy eight.
Fully Satisfied
23 July 1993Delivered on: 30 July 1993
Satisfied on: 30 October 1996
Persons entitled: Grange Estates (Newbattle) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 areas of ground at dalhousie mains, bonnyrigg, extending in total to 45.743 acres as relative to disposition by the 12TH marquess of lothian in favour of the company.
Fully Satisfied
23 July 1993Delivered on: 30 July 1993
Satisfied on: 30 October 1996
Persons entitled: The Most Honourable Peter Francis Walter Kerr, Twelfth Marquess of Lothian Kcvo

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 5 acres and lying at the north-western end of the area of ground extending to approximately 26.979 acres.
Fully Satisfied
3 June 1993Delivered on: 17 June 1993
Satisfied on: 2 December 1993
Persons entitled: Mrs Gertrude Walker Nash and Mrs Bettine Ferdinand Robertson

Classification: Standard security
Secured details: All sums due and to become due on behalf of mrs bettine ferdinard robertson and another.
Particulars: Ground extending to 9.60 acres lying to the north of sandersons wynd tranent east lothian.
Fully Satisfied
28 October 1992Delivered on: 9 November 1992
Satisfied on: 7 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by walker group (scotland) limited.
Particulars: Ground at gallowhill, kinross.
Fully Satisfied
1 June 1992Delivered on: 16 June 1992
Satisfied on: 30 October 1996
Persons entitled: Grange Estates (Newbattle) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extended to 12.229 acres at dalhousei mains, bonnyrigg, midlothian.
Fully Satisfied
8 September 1988Delivered on: 16 September 1988
Satisfied on: 11 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.227 of ground at sighthill drive,edinburgh.
Fully Satisfied
18 March 1991Delivered on: 3 April 1991
Satisfied on: 13 January 2014
Persons entitled: David Dandie and Another

Classification: Standard security
Secured details: £175,000 and all further sums due or to become due by the company and another.
Particulars: 3.78 acres at limikens east calder.
Fully Satisfied
21 February 1990Delivered on: 6 March 1990
Satisfied on: 13 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lochmill, linlithgow.
Fully Satisfied
28 August 1989Delivered on: 7 September 1989
Satisfied on: 13 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former papermill at lochmill, linlithgow.
Fully Satisfied
10 May 1989Delivered on: 26 May 1989
Satisfied on: 26 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westfield cottage dalkeith.
Fully Satisfied
18 December 1985Delivered on: 3 April 1986
Satisfied on: 13 January 2014
Persons entitled: Livingstone Development Corporation

Classification: Standard security
Secured details: £164,450.
Particulars: Kirkton north tow livingstone.
Fully Satisfied
17 January 1989Delivered on: 25 January 1989
Satisfied on: 7 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by walker group (scotland) LTD.
Particulars: Area of ground extending to 3 acres at stonehouse, lanark.
Fully Satisfied
1 November 1988Delivered on: 10 November 1988
Satisfied on: 13 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums or to become due by walker homes (scotland) LTD.
Particulars: 15.532 acres at logie, stirling.
Fully Satisfied
27 October 1988Delivered on: 11 November 1988
Satisfied on: 13 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums or to become due by walker homes (scotland) LTD.
Particulars: 3.31 acres at newbyres, gorebridge, midlothian.
Fully Satisfied
16 March 1988Delivered on: 16 March 1988
Satisfied on: 13 January 2014
Persons entitled: Mrs Mabel Christina Robertson or Lister and Another

Classification: Standard security
Secured details: £50,000.
Particulars: All and whole that plot or area of ground extending to 4 acres 2 roods and 37 poles or thereby imperial measure in the county of east lothian and bounded on the north by the ground feud to the right honourable elizabeth richardson baroness cheylesmore now belonging to lothian regional council along which it extends 372 feet or thereby all as more particularly described in and delineated and enclosed in the pink border lines on the plan annexed and signed as relative to feu charter by peter herbert coats in favour of peter coats dated 22ND july and recorded g r s east lothian 2ND november, 1936.
Fully Satisfied
8 February 1988Delivered on: 19 February 1988
Satisfied on: 7 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.041 acre of ground on south west by west side of vicars road, stonehouse, lanark.
Fully Satisfied
9 March 1987Delivered on: 26 March 1987
Satisfied on: 13 January 2014
Persons entitled: Halifax Building Society

Classification: Standard security
Secured details: All sums due or to become due by robert harley duncan and another.
Particulars: 12 cantlie place on said area of ground.
Fully Satisfied
23 January 1978Delivered on: 3 February 1978
Satisfied on: 20 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by walker homes scotland limited and others see paper apart of doc 83.
Particulars: All sums which are now or which may at any time be at the credit of any accounts held by the bank of scotland in the name of craig developments LTD.
Fully Satisfied
23 February 1987Delivered on: 13 March 1987
Satisfied on: 13 January 2014
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: All sums due or to become due by ernest fulham and another.
Particulars: 4 cantlie place rosyth fife.
Fully Satisfied
19 January 1987Delivered on: 26 January 1987
Satisfied on: 13 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming part of the farms of east langton and west langton in parish of kirknewton and east calder, midlothian.
Fully Satisfied
8 September 1986Delivered on: 19 September 1986
Satisfied on: 13 January 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due by walker homes (scotland) LTD.
Particulars: Ground at lord presidents rd north berwick.
Fully Satisfied
11 June 1986Delivered on: 11 June 1986
Satisfied on: 13 January 2014
Persons entitled: A C G Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground 20.345 acres between south hamilton road and ware rd north berwick.
Fully Satisfied
30 April 1986Delivered on: 13 May 1986
Satisfied on: 13 January 2014
Persons entitled: Executors of the Late John Buchanan Aitken

Classification: Standard security
Secured details: £200,000.
Particulars: 5.635 hectares part of the lands and estate of preston, linlithgow.
Fully Satisfied
30 April 1986Delivered on: 13 May 1986
Satisfied on: 13 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Postponed standard security
Secured details: All sums due or to become due.
Particulars: 5 hectares & 635 decimal lands extra estate of preston linlithgow.
Fully Satisfied
7 March 1975Delivered on: 20 March 1975
Satisfied on: 20 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 January 2019Delivered on: 11 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 September 1988Delivered on: 16 September 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40/50 darnley st & 49/55 forth st, glasgow.
Outstanding
9 September 1988Delivered on: 16 September 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1 up right 9 leslie st, pollockshields, glasgow.
Outstanding
7 July 1988Delivered on: 27 July 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by walker homes (scotland) LTD.
Particulars: 5 may terrace north berwick.
Outstanding
1 September 1986Delivered on: 18 September 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by ivor george clark henrichsen and another.
Particulars: 64 kirkfield view and ground thereto.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
10 August 2023Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages)
5 June 2023Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
1 February 2022Company name changed craig developments LIMITED\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
(3 pages)
21 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 May 2020 (16 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 February 2020Full accounts made up to 31 May 2019 (16 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
15 February 2019Accounts for a small company made up to 30 September 2018 (14 pages)
11 February 2019Registration of charge SC0203320042, created on 31 January 2019 (17 pages)
7 February 2019Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
7 February 2019Termination of appointment of David Gunderson as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Mr Innes Smith as a director on 31 January 2019 (2 pages)
7 February 2019Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of Bruce Edward Walker as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Mr Alexander William Adam as a director on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of as Company Services Limited as a secretary on 31 January 2019 (1 page)
7 February 2019Appointment of Andrew Todd as a secretary on 31 January 2019 (2 pages)
7 February 2019Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 7 February 2019 (1 page)
7 February 2019Termination of appointment of Edward Michael Walker as a director on 31 January 2019 (1 page)
22 January 2019Satisfaction of charge 25 in full (4 pages)
21 January 2019Appointment of Mr David Gunderson as a director on 18 January 2019 (2 pages)
18 January 2019Satisfaction of charge 24 in full (4 pages)
18 January 2019Satisfaction of charge 17 in full (4 pages)
18 January 2019Satisfaction of charge 26 in full (4 pages)
25 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
6 February 2018Accounts for a small company made up to 30 September 2017 (14 pages)
15 January 2018Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages)
10 June 2017Accounts for a small company made up to 30 September 2016 (13 pages)
10 June 2017Accounts for a small company made up to 30 September 2016 (13 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 June 2016Full accounts made up to 30 September 2015 (12 pages)
23 June 2016Full accounts made up to 30 September 2015 (12 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 40,040
(5 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 40,040
(5 pages)
8 April 2016Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page)
8 April 2016Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page)
8 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 40,040
(4 pages)
8 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 40,040
(4 pages)
19 December 2014Full accounts made up to 30 September 2014 (11 pages)
19 December 2014Full accounts made up to 30 September 2014 (11 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 40,040
(4 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 40,040
(4 pages)
13 January 2014Satisfaction of charge 28 in full (4 pages)
13 January 2014Satisfaction of charge 11 in full (4 pages)
13 January 2014Satisfaction of charge 6 in full (4 pages)
13 January 2014Satisfaction of charge 31 in full (4 pages)
13 January 2014Satisfaction of charge 4 in full (4 pages)
13 January 2014Satisfaction of charge 7 in full (4 pages)
13 January 2014Satisfaction of charge 27 in full (4 pages)
13 January 2014Satisfaction of charge 12 in full (4 pages)
13 January 2014Satisfaction of charge 22 in full (4 pages)
13 January 2014Satisfaction of charge 9 in full (4 pages)
13 January 2014Satisfaction of charge 19 in full (4 pages)
13 January 2014Satisfaction of charge 33 in full (4 pages)
13 January 2014Satisfaction of charge 6 in full (4 pages)
13 January 2014Satisfaction of charge 10 in full (4 pages)
13 January 2014Satisfaction of charge 20 in full (4 pages)
13 January 2014Satisfaction of charge 19 in full (4 pages)
13 January 2014Satisfaction of charge 28 in full (4 pages)
13 January 2014Satisfaction of charge 22 in full (4 pages)
13 January 2014Satisfaction of charge 9 in full (4 pages)
13 January 2014Satisfaction of charge 32 in full (4 pages)
13 January 2014Satisfaction of charge 18 in full (4 pages)
13 January 2014Satisfaction of charge 33 in full (4 pages)
13 January 2014Satisfaction of charge 12 in full (4 pages)
13 January 2014Satisfaction of charge 16 in full (4 pages)
13 January 2014Satisfaction of charge 5 in full (4 pages)
13 January 2014Satisfaction of charge 8 in full (4 pages)
13 January 2014Satisfaction of charge 4 in full (4 pages)
13 January 2014Satisfaction of charge 7 in full (4 pages)
13 January 2014Satisfaction of charge 3 in full (4 pages)
13 January 2014Satisfaction of charge 32 in full (4 pages)
13 January 2014Satisfaction of charge 3 in full (4 pages)
13 January 2014Satisfaction of charge 27 in full (4 pages)
13 January 2014Satisfaction of charge 11 in full (4 pages)
13 January 2014Satisfaction of charge 16 in full (4 pages)
13 January 2014Satisfaction of charge 10 in full (4 pages)
13 January 2014Satisfaction of charge 18 in full (4 pages)
13 January 2014Satisfaction of charge 31 in full (4 pages)
13 January 2014Satisfaction of charge 20 in full (4 pages)
13 January 2014Satisfaction of charge 5 in full (4 pages)
13 January 2014Satisfaction of charge 8 in full (4 pages)
24 December 2013Full accounts made up to 30 September 2013 (11 pages)
24 December 2013Full accounts made up to 30 September 2013 (11 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 February 2013Full accounts made up to 30 September 2012 (11 pages)
6 February 2013Full accounts made up to 30 September 2012 (11 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
20 February 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
20 February 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
20 February 2012Appointment of As Company Services Limited as a secretary (3 pages)
20 February 2012Appointment of As Company Services Limited as a secretary (3 pages)
13 February 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 13 February 2012 (1 page)
8 February 2012Full accounts made up to 30 September 2011 (11 pages)
8 February 2012Full accounts made up to 30 September 2011 (11 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
16 February 2011Full accounts made up to 30 September 2010 (11 pages)
16 February 2011Full accounts made up to 30 September 2010 (11 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages)
23 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages)
23 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages)
23 June 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
26 February 2010Full accounts made up to 30 September 2009 (11 pages)
26 February 2010Full accounts made up to 30 September 2009 (11 pages)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
18 February 2009Full accounts made up to 30 September 2008 (10 pages)
18 February 2009Full accounts made up to 30 September 2008 (10 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
12 February 2008Full accounts made up to 30 September 2007 (10 pages)
12 February 2008Full accounts made up to 30 September 2007 (10 pages)
12 June 2007Return made up to 24/05/07; no change of members (7 pages)
12 June 2007Return made up to 24/05/07; no change of members (7 pages)
9 February 2007Full accounts made up to 30 September 2006 (10 pages)
9 February 2007Full accounts made up to 30 September 2006 (10 pages)
31 May 2006Return made up to 24/05/06; full list of members (7 pages)
31 May 2006Return made up to 24/05/06; full list of members (7 pages)
1 February 2006Full accounts made up to 30 September 2005 (10 pages)
1 February 2006Full accounts made up to 30 September 2005 (10 pages)
6 June 2005Return made up to 30/05/05; full list of members (7 pages)
6 June 2005Return made up to 30/05/05; full list of members (7 pages)
8 February 2005Full accounts made up to 30 September 2004 (10 pages)
8 February 2005Full accounts made up to 30 September 2004 (10 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
5 July 2004Return made up to 05/06/04; full list of members (7 pages)
5 July 2004Return made up to 05/06/04; full list of members (7 pages)
22 January 2004Full accounts made up to 30 September 2003 (10 pages)
22 January 2004Full accounts made up to 30 September 2003 (10 pages)
29 July 2003Full accounts made up to 30 September 2002 (10 pages)
29 July 2003Full accounts made up to 30 September 2002 (10 pages)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
10 June 2002Return made up to 05/06/02; full list of members (7 pages)
10 June 2002Return made up to 05/06/02; full list of members (7 pages)
29 May 2002Auditor's resignation (1 page)
29 May 2002Auditor's resignation (1 page)
11 January 2002Full accounts made up to 30 September 2001 (10 pages)
11 January 2002Full accounts made up to 30 September 2001 (10 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
11 January 2001Full accounts made up to 30 September 2000 (10 pages)
11 January 2001Full accounts made up to 30 September 2000 (10 pages)
7 June 2000Return made up to 05/06/00; full list of members (6 pages)
7 June 2000Return made up to 05/06/00; full list of members (6 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/03/00
(3 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/03/00
(3 pages)
13 January 2000Full accounts made up to 30 September 1999 (10 pages)
13 January 2000Full accounts made up to 30 September 1999 (10 pages)
17 June 1999Return made up to 05/06/99; full list of members (9 pages)
17 June 1999Return made up to 05/06/99; full list of members (9 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
18 January 1999Full accounts made up to 30 September 1998 (11 pages)
18 January 1999Full accounts made up to 30 September 1998 (11 pages)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
9 June 1998Return made up to 05/06/98; no change of members (7 pages)
9 June 1998Return made up to 05/06/98; no change of members (7 pages)
27 February 1998Dec mort/charge * (4 pages)
27 February 1998Dec mort/charge * (4 pages)
24 February 1998Full accounts made up to 30 September 1997 (11 pages)
24 February 1998Full accounts made up to 30 September 1997 (11 pages)
18 June 1997Return made up to 15/06/97; no change of members (7 pages)
18 June 1997Return made up to 15/06/97; no change of members (7 pages)
29 January 1997Dec mort/charge release * (4 pages)
29 January 1997Dec mort/charge release * (4 pages)
6 January 1997Full accounts made up to 30 September 1996 (10 pages)
6 January 1997Full accounts made up to 30 September 1996 (10 pages)
30 October 1996Dec mort/charge * (10 pages)
30 October 1996Dec mort/charge * (2 pages)
30 October 1996Dec mort/charge * (2 pages)
30 October 1996Dec mort/charge * (10 pages)
30 October 1996Dec mort/charge * (2 pages)
30 October 1996Dec mort/charge * (2 pages)
30 October 1996Dec mort/charge * (2 pages)
30 October 1996Dec mort/charge * (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
19 June 1996Return made up to 15/06/96; full list of members (9 pages)
19 June 1996Return made up to 15/06/96; full list of members (9 pages)
17 January 1996Full accounts made up to 30 September 1995 (9 pages)
17 January 1996Full accounts made up to 30 September 1995 (9 pages)
22 December 1995Partic of mort/charge * (10 pages)
22 December 1995Partic of mort/charge * (10 pages)
11 September 1995Partic of mort/charge * (8 pages)
11 September 1995Partic of mort/charge * (8 pages)
10 July 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
10 July 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (173 pages)
19 November 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 March 1988Memorandum and Articles of Association (16 pages)