Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(80 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(80 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Andrew Todd |
---|---|
Status | Current |
Appointed | 31 January 2019(80 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | James Ian Hay Smith |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(50 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 April 1996) |
Role | Solicitor |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Director Name | Alexander Duncan Wardrop |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(50 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 9 The Glebe Linlithgow West Lothian EH49 6SG Scotland |
Director Name | Edward Michael Walker |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(50 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Bruce Edward Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(56 years after company formation) |
Appointment Duration | 24 years, 9 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr David Gunderson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(80 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 January 2019) |
Role | Director/Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1988(50 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 June 2004) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2004(66 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 February 2012) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2012(73 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2019) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | walkergroup.co.uk |
---|
Registered Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 10 other UK companies use this postal address |
40k at £1 | Walker Holdings (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,458,354 |
Gross Profit | £1,480 |
Net Worth | £231,066 |
Current Liabilities | £84,662 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
13 May 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1981 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1978 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1975 | Delivered 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 2019 | Delivered on: 11 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 September 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 |
24 October 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
10 August 2023 | Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages) |
5 June 2023 | Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
1 February 2022 | Company name changed craig developments LIMITED\certificate issued on 01/02/22
|
21 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 May 2020 (16 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 February 2020 | Full accounts made up to 31 May 2019 (16 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a small company made up to 30 September 2018 (14 pages) |
11 February 2019 | Registration of charge SC0203320042, created on 31 January 2019 (17 pages) |
7 February 2019 | Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page) |
7 February 2019 | Termination of appointment of David Gunderson as a director on 31 January 2019 (1 page) |
7 February 2019 | Appointment of Mr Innes Smith as a director on 31 January 2019 (2 pages) |
7 February 2019 | Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of Bruce Edward Walker as a director on 31 January 2019 (1 page) |
7 February 2019 | Appointment of Mr Alexander William Adam as a director on 31 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of as Company Services Limited as a secretary on 31 January 2019 (1 page) |
7 February 2019 | Appointment of Andrew Todd as a secretary on 31 January 2019 (2 pages) |
7 February 2019 | Registered 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 2019 | Termination of appointment of Edward Michael Walker as a director on 31 January 2019 (1 page) |
22 January 2019 | Satisfaction of charge 25 in full (4 pages) |
21 January 2019 | Appointment of Mr David Gunderson as a director on 18 January 2019 (2 pages) |
18 January 2019 | Satisfaction of charge 24 in full (4 pages) |
18 January 2019 | Satisfaction of charge 17 in full (4 pages) |
18 January 2019 | Satisfaction of charge 26 in full (4 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
6 February 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
15 January 2018 | Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages) |
10 June 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
10 June 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
8 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 April 2016 | Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page) |
8 April 2016 | Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page) |
8 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 December 2014 | Full accounts made up to 30 September 2014 (11 pages) |
19 December 2014 | Full accounts made up to 30 September 2014 (11 pages) |
12 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
13 January 2014 | Satisfaction of charge 28 in full (4 pages) |
13 January 2014 | Satisfaction of charge 11 in full (4 pages) |
13 January 2014 | Satisfaction of charge 6 in full (4 pages) |
13 January 2014 | Satisfaction of charge 31 in full (4 pages) |
13 January 2014 | Satisfaction of charge 4 in full (4 pages) |
13 January 2014 | Satisfaction of charge 7 in full (4 pages) |
13 January 2014 | Satisfaction of charge 27 in full (4 pages) |
13 January 2014 | Satisfaction of charge 12 in full (4 pages) |
13 January 2014 | Satisfaction of charge 22 in full (4 pages) |
13 January 2014 | Satisfaction of charge 9 in full (4 pages) |
13 January 2014 | Satisfaction of charge 19 in full (4 pages) |
13 January 2014 | Satisfaction of charge 33 in full (4 pages) |
13 January 2014 | Satisfaction of charge 6 in full (4 pages) |
13 January 2014 | Satisfaction of charge 10 in full (4 pages) |
13 January 2014 | Satisfaction of charge 20 in full (4 pages) |
13 January 2014 | Satisfaction of charge 19 in full (4 pages) |
13 January 2014 | Satisfaction of charge 28 in full (4 pages) |
13 January 2014 | Satisfaction of charge 22 in full (4 pages) |
13 January 2014 | Satisfaction of charge 9 in full (4 pages) |
13 January 2014 | Satisfaction of charge 32 in full (4 pages) |
13 January 2014 | Satisfaction of charge 18 in full (4 pages) |
13 January 2014 | Satisfaction of charge 33 in full (4 pages) |
13 January 2014 | Satisfaction of charge 12 in full (4 pages) |
13 January 2014 | Satisfaction of charge 16 in full (4 pages) |
13 January 2014 | Satisfaction of charge 5 in full (4 pages) |
13 January 2014 | Satisfaction of charge 8 in full (4 pages) |
13 January 2014 | Satisfaction of charge 4 in full (4 pages) |
13 January 2014 | Satisfaction of charge 7 in full (4 pages) |
13 January 2014 | Satisfaction of charge 3 in full (4 pages) |
13 January 2014 | Satisfaction of charge 32 in full (4 pages) |
13 January 2014 | Satisfaction of charge 3 in full (4 pages) |
13 January 2014 | Satisfaction of charge 27 in full (4 pages) |
13 January 2014 | Satisfaction of charge 11 in full (4 pages) |
13 January 2014 | Satisfaction of charge 16 in full (4 pages) |
13 January 2014 | Satisfaction of charge 10 in full (4 pages) |
13 January 2014 | Satisfaction of charge 18 in full (4 pages) |
13 January 2014 | Satisfaction of charge 31 in full (4 pages) |
13 January 2014 | Satisfaction of charge 20 in full (4 pages) |
13 January 2014 | Satisfaction of charge 5 in full (4 pages) |
13 January 2014 | Satisfaction of charge 8 in full (4 pages) |
24 December 2013 | Full accounts made up to 30 September 2013 (11 pages) |
24 December 2013 | Full accounts made up to 30 September 2013 (11 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Full accounts made up to 30 September 2012 (11 pages) |
6 February 2013 | Full accounts made up to 30 September 2012 (11 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
20 February 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
20 February 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
20 February 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
13 February 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 13 February 2012 (1 page) |
8 February 2012 | Full accounts made up to 30 September 2011 (11 pages) |
8 February 2012 | Full accounts made up to 30 September 2011 (11 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Full accounts made up to 30 September 2010 (11 pages) |
16 February 2011 | Full accounts made up to 30 September 2010 (11 pages) |
23 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages) |
23 June 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
26 February 2010 | Full accounts made up to 30 September 2009 (11 pages) |
26 February 2010 | Full accounts made up to 30 September 2009 (11 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
18 February 2009 | Full accounts made up to 30 September 2008 (10 pages) |
18 February 2009 | Full accounts made up to 30 September 2008 (10 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (10 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (10 pages) |
12 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
9 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
9 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
31 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
6 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
5 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
22 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
22 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
10 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
10 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
29 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
11 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (10 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (10 pages) |
7 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
7 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
13 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
13 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
17 June 1999 | Return made up to 05/06/99; full list of members (9 pages) |
17 June 1999 | Return made up to 05/06/99; full list of members (9 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
18 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
18 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
9 June 1998 | Return made up to 05/06/98; no change of members (7 pages) |
9 June 1998 | Return made up to 05/06/98; no change of members (7 pages) |
27 February 1998 | Dec mort/charge * (4 pages) |
27 February 1998 | Dec mort/charge * (4 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
18 June 1997 | Return made up to 15/06/97; no change of members (7 pages) |
18 June 1997 | Return made up to 15/06/97; no change of members (7 pages) |
29 January 1997 | Dec mort/charge release * (4 pages) |
29 January 1997 | Dec mort/charge release * (4 pages) |
6 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
6 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
30 October 1996 | Dec mort/charge * (10 pages) |
30 October 1996 | Dec mort/charge * (2 pages) |
30 October 1996 | Dec mort/charge * (2 pages) |
30 October 1996 | Dec mort/charge * (10 pages) |
30 October 1996 | Dec mort/charge * (2 pages) |
30 October 1996 | Dec mort/charge * (2 pages) |
30 October 1996 | Dec mort/charge * (2 pages) |
30 October 1996 | Dec mort/charge * (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
19 June 1996 | Return made up to 15/06/96; full list of members (9 pages) |
19 June 1996 | Return made up to 15/06/96; full list of members (9 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
22 December 1995 | Partic of mort/charge * (10 pages) |
22 December 1995 | Partic of mort/charge * (10 pages) |
11 September 1995 | Partic of mort/charge * (8 pages) |
11 September 1995 | Partic of mort/charge * (8 pages) |
10 July 1995 | Return made up to 15/06/95; no change of members
|
10 July 1995 | Return made up to 15/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (173 pages) |
19 November 1993 | Resolutions
|
14 March 1988 | Memorandum and Articles of Association (16 pages) |