Company NameAIRD Walker & Ralston Limited
DirectorGordon Christie
Company StatusActive
Company NumberSC020812
CategoryPrivate Limited Company
Incorporation Date2 February 1939(85 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gordon Christie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(73 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Secretary NameDerek Robert Nisbet
NationalityBritish
StatusCurrent
Appointed30 March 2012(73 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameArchibald Charles Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(50 years, 7 months after company formation)
Appointment Duration22 years, 6 months (resigned 30 March 2012)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameWilliam Noble Pollock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(50 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 November 1994)
RoleCompany Director
Correspondence AddressKintail
Newmilns
KA16 9LB
Scotland
Director NameWilliam Thorburn Bell Scott
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(50 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 28 January 2010)
RoleAccountant
Correspondence Address13 Monkwood Place
Alloway
Ayr
Ayrshire
KA7 4UL
Scotland
Director NameJohn Walker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(50 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 1996)
RoleElectrical Contractor
Correspondence Address20 Parkhill Avenue
Crosshouse
Kilmarnock
Ayrshire
KA2 0JF
Scotland
Secretary NameWilliam Thorburn Bell Scott
NationalityBritish
StatusResigned
Appointed13 September 1989(50 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 28 January 2010)
RoleCompany Director
Correspondence Address13 Monkwood Place
Alloway
Ayr
Ayrshire
KA7 4UL
Scotland
Director NameGilbert Anderson James
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(54 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1997)
RoleSales Director
Correspondence Address5 Souter Drive
Kilmarnock
Ayrshire
KA3 7JD
Scotland
Director NameFrieda Grier
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(55 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 March 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameMr Fraser McGavin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(70 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Secretary NameFraser McGavin
NationalityBritish
StatusResigned
Appointed28 January 2010(71 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameDavid William McAughtrie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(73 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameDerek Robert Nisbet
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(73 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameMr George MacDonald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(74 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
Ayrshire
KA1 5LA
Scotland

Contact

Websitewww.airdwalker.co.uk
Email address[email protected]
Telephone01563 522236
Telephone regionKilmarnock

Location

Registered AddressSmith & Wallace & Co
1 Simonsburn Road
Kilmarnock
Ayrshire
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Shareholders

12k at £1William Young (Kilmarnock) LTD
99.98%
Ordinary
2 at £1Prestwick Investment Trust PLC
0.02%
Redeemable Preference

Financials

Year2014
Turnover£2,866,983
Net Worth£317,737
Cash£125,122
Current Liabilities£804,524

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

20 June 1980Delivered on: 24 June 1980
Satisfied on: 2 September 2015
Persons entitled: Prestwick Investment Trust Limited

Classification: Standard security
Secured details: £38,000 and all further moneys due, or to become due from the company to the chargee.
Particulars: 972 square yards of land and buildings thereon on lawson street, kilmarnock.
Fully Satisfied
3 September 1969Delivered on: 9 September 1969
Satisfied on: 2 September 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & 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
8 March 1968Delivered on: 15 March 1968
Satisfied on: 2 September 2015
Persons entitled: British Bank of Commerce LTD

Classification: Disposition & minute of agreement
Secured details: £1,000 & of interest thereon & any further sums to become due by the company to the chargee.
Particulars: Ground fronting john finnie street, kilmarnock, together with buildings forming 89 john finnie street, kilmarnock. See also col. (3) of doc. 59.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (19 pages)
5 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (19 pages)
6 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
15 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
18 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
14 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
19 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 31 December 2015 (24 pages)
21 December 2016Full accounts made up to 31 December 2015 (24 pages)
26 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
8 January 2016Accounts for a medium company made up to 31 March 2015 (16 pages)
8 January 2016Accounts for a medium company made up to 31 March 2015 (16 pages)
25 November 2015Termination of appointment of David William Mcaughtrie as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of George Macdonald as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of David William Mcaughtrie as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Derek Robert Nisbet as a director on 25 October 2015 (1 page)
25 November 2015Termination of appointment of Derek Robert Nisbet as a director on 25 October 2015 (1 page)
25 November 2015Termination of appointment of George Macdonald as a director on 25 November 2015 (1 page)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 12,002
(8 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 12,002
(8 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 12,002
(8 pages)
2 September 2015Satisfaction of charge 2 in full (1 page)
2 September 2015Satisfaction of charge 2 in full (1 page)
2 September 2015Satisfaction of charge 1 in full (1 page)
2 September 2015Satisfaction of charge 3 in full (1 page)
2 September 2015Satisfaction of charge 3 in full (1 page)
2 September 2015Satisfaction of charge 1 in full (1 page)
20 October 2014Accounts for a medium company made up to 31 March 2014 (15 pages)
20 October 2014Accounts for a medium company made up to 31 March 2014 (15 pages)
18 September 2014Registered office address changed from C/O Smith & Wallace 1 Simonsburn Road Kilmarnock KA1 5LA to C/O Smith & Wallace & Co 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 18 September 2014 (1 page)
18 September 2014Registered office address changed from C/O Smith & Wallace 1 Simonsburn Road Kilmarnock KA1 5LA to C/O Smith & Wallace & Co 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 18 September 2014 (1 page)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 12,002
(8 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 12,002
(8 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 12,002
(8 pages)
27 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 12,002
(8 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 12,002
(8 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 12,002
(8 pages)
6 June 2013Appointment of Mr George Macdonald as a director (2 pages)
6 June 2013Appointment of Mr George Macdonald as a director (2 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
14 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
15 May 2012Memorandum and Articles of Association (19 pages)
15 May 2012Memorandum and Articles of Association (19 pages)
26 April 2012Termination of appointment of Archibald Jay as a director (2 pages)
26 April 2012Appointment of Gordon Christie as a director (3 pages)
26 April 2012Termination of appointment of Frieda Grier as a director (2 pages)
26 April 2012Appointment of Derek Robert Nisbet as a secretary (3 pages)
26 April 2012Appointment of David William Mcaughtrie as a director (3 pages)
26 April 2012Termination of appointment of Fraser Mcgavin as a secretary (2 pages)
26 April 2012Appointment of Derek Robert Nisbet as a director (3 pages)
26 April 2012Appointment of Derek Robert Nisbet as a director (3 pages)
26 April 2012Termination of appointment of Fraser Mcgavin as a secretary (2 pages)
26 April 2012Registered office address changed from 150 Main Street Prestwick KA9 1PB on 26 April 2012 (2 pages)
26 April 2012Appointment of Derek Robert Nisbet as a secretary (3 pages)
26 April 2012Appointment of David William Mcaughtrie as a director (3 pages)
26 April 2012Appointment of Gordon Christie as a director (3 pages)
26 April 2012Termination of appointment of Fraser Mcgavin as a director (2 pages)
26 April 2012Termination of appointment of Fraser Mcgavin as a director (2 pages)
26 April 2012Termination of appointment of Frieda Grier as a director (2 pages)
26 April 2012Termination of appointment of Archibald Jay as a director (2 pages)
26 April 2012Registered office address changed from 150 Main Street Prestwick KA9 1PB on 26 April 2012 (2 pages)
25 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 12,002
(4 pages)
25 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 12,002
(4 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 July 2011Full accounts made up to 31 March 2011 (17 pages)
7 July 2011Full accounts made up to 31 March 2011 (17 pages)
13 September 2010Director's details changed for Fraser Mcgavin on 2 September 2010 (2 pages)
13 September 2010Secretary's details changed for Fraser Mcgavin on 2 September 2010 (1 page)
13 September 2010Director's details changed for Archibald Charles Jay on 2 September 2010 (2 pages)
13 September 2010Director's details changed for Fraser Mcgavin on 2 September 2010 (2 pages)
13 September 2010Secretary's details changed for Fraser Mcgavin on 2 September 2010 (1 page)
13 September 2010Director's details changed for Archibald Charles Jay on 2 September 2010 (2 pages)
13 September 2010Director's details changed for Frieda Grier on 2 September 2010 (2 pages)
13 September 2010Director's details changed for Archibald Charles Jay on 2 September 2010 (2 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Fraser Mcgavin on 2 September 2010 (1 page)
13 September 2010Director's details changed for Frieda Grier on 2 September 2010 (2 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Fraser Mcgavin on 2 September 2010 (2 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Frieda Grier on 2 September 2010 (2 pages)
12 July 2010Full accounts made up to 31 March 2010 (18 pages)
12 July 2010Full accounts made up to 31 March 2010 (18 pages)
2 February 2010Termination of appointment of William Scott as a director (2 pages)
2 February 2010Termination of appointment of William Scott as a secretary (2 pages)
2 February 2010Termination of appointment of William Scott as a secretary (2 pages)
2 February 2010Termination of appointment of William Scott as a director (2 pages)
1 February 2010Appointment of Fraser Mcgavin as a secretary (3 pages)
1 February 2010Appointment of Fraser Mcgavin as a secretary (3 pages)
11 September 2009Return made up to 02/09/09; full list of members (12 pages)
11 September 2009Return made up to 02/09/09; full list of members (12 pages)
1 September 2009Director appointed fraser mcgavin (2 pages)
1 September 2009Director appointed fraser mcgavin (2 pages)
23 June 2009Full accounts made up to 31 March 2009 (17 pages)
23 June 2009Full accounts made up to 31 March 2009 (17 pages)
2 October 2008Return made up to 02/09/08; no change of members (7 pages)
2 October 2008Return made up to 02/09/08; no change of members (7 pages)
24 June 2008Full accounts made up to 31 March 2008 (18 pages)
24 June 2008Full accounts made up to 31 March 2008 (18 pages)
18 September 2007Return made up to 02/09/07; no change of members (7 pages)
18 September 2007Return made up to 02/09/07; no change of members (7 pages)
14 June 2007Full accounts made up to 31 March 2007 (19 pages)
14 June 2007Full accounts made up to 31 March 2007 (19 pages)
29 December 2006Full accounts made up to 31 March 2006 (19 pages)
29 December 2006Full accounts made up to 31 March 2006 (19 pages)
22 September 2006Return made up to 02/09/06; full list of members (7 pages)
22 September 2006Return made up to 02/09/06; full list of members (7 pages)
14 September 2005Return made up to 02/09/05; full list of members (7 pages)
14 September 2005Return made up to 02/09/05; full list of members (7 pages)
10 June 2005Full accounts made up to 31 March 2005 (16 pages)
10 June 2005Full accounts made up to 31 March 2005 (16 pages)
17 September 2004Return made up to 02/09/04; full list of members (7 pages)
17 September 2004Return made up to 02/09/04; full list of members (7 pages)
16 June 2004Full accounts made up to 31 March 2004 (16 pages)
16 June 2004Full accounts made up to 31 March 2004 (16 pages)
20 September 2003Return made up to 02/09/03; full list of members (7 pages)
20 September 2003Return made up to 02/09/03; full list of members (7 pages)
9 June 2003Full accounts made up to 31 March 2003 (16 pages)
9 June 2003Full accounts made up to 31 March 2003 (16 pages)
4 September 2002Return made up to 02/09/02; full list of members (7 pages)
4 September 2002Return made up to 02/09/02; full list of members (7 pages)
14 June 2002Full accounts made up to 31 March 2002 (15 pages)
14 June 2002Full accounts made up to 31 March 2002 (15 pages)
19 September 2001Return made up to 02/09/01; full list of members (7 pages)
19 September 2001Return made up to 02/09/01; full list of members (7 pages)
10 July 2001Full accounts made up to 31 March 2001 (17 pages)
10 July 2001Full accounts made up to 31 March 2001 (17 pages)
5 October 2000Return made up to 02/09/00; full list of members (7 pages)
5 October 2000Return made up to 02/09/00; full list of members (7 pages)
22 June 2000Full accounts made up to 31 March 2000 (17 pages)
22 June 2000Full accounts made up to 31 March 2000 (17 pages)
28 September 1999Return made up to 02/09/99; full list of members (6 pages)
28 September 1999Return made up to 02/09/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 March 1999 (16 pages)
6 July 1999Full accounts made up to 31 March 1999 (16 pages)
17 November 1998Full accounts made up to 31 March 1998 (18 pages)
17 November 1998Full accounts made up to 31 March 1998 (18 pages)
6 October 1998Return made up to 02/09/98; no change of members (4 pages)
6 October 1998Return made up to 02/09/98; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (14 pages)
24 September 1997Return made up to 02/09/97; no change of members (4 pages)
24 September 1997Return made up to 02/09/97; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (14 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
30 September 1996Return made up to 02/09/96; full list of members (6 pages)
30 September 1996Return made up to 02/09/96; full list of members (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (14 pages)
30 September 1996Full accounts made up to 31 March 1996 (14 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
3 October 1995Return made up to 02/09/95; change of members (8 pages)
3 October 1995Full accounts made up to 31 March 1995 (15 pages)
3 October 1995Full accounts made up to 31 March 1995 (15 pages)
3 October 1995Return made up to 02/09/95; change of members (8 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 August 1995Memorandum and Articles of Association (28 pages)
1 August 1995Memorandum and Articles of Association (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)