Company NameJames Walker (Leith) Limited
Company StatusActive
Company NumberSC026924
CategoryPrivate Limited Company
Incorporation Date23 March 1949(75 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameEwan Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(39 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr John Charles Campbell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(39 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameDavid Andrew Fairfoull
NationalityBritish
StatusCurrent
Appointed31 December 1988(39 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr David Andrew Fairfoull
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(64 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMs Alexa Hamilton Henderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(64 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMichael James Walker
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 November 2012)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence Address2 Lauder Loan
Edinburgh
Midlothian
EH9 2RB
Scotland

Contact

Websitejameswalkerleithltd.co.uk
Email address[email protected]

Location

Registered AddressAlderstone House
Macmillan Road
Livingston
EH54 7AW
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6k at £1Trustees Of Campbell 2014 Trust
5.62%
Ordinary
1.4k at £1Trustees Of Fairfoull 2014 Trust
5.00%
Ordinary
1.1k at £1Trustees Of Jwl 2014 Employee Share Trust
4.07%
Ordinary
6.8k at £1J.c. Campbell
24.38%
Ordinary
4.2k at £1Amanda Walker Trust
15.22%
Ordinary
4.2k at £1Benzie Walker Trust
15.22%
Ordinary
4.1k at £1Dr Amanda Walker
14.85%
Ordinary
4.1k at £1Benzie Walker
14.56%
Ordinary
300 at £1Margaretha Walker
1.08%
Ordinary

Financials

Year2014
Turnover£144,943,000
Gross Profit£30,938,000
Net Worth£87,114,000
Cash£52,236,000
Current Liabilities£57,682,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

23 September 1969Delivered on: 29 September 1969
Satisfied on: 13 May 1992
Persons entitled: West Lothian County Council

Classification: Disposition & minute of agreement
Secured details: £135,000.
Particulars: 9.8 acres of ground at carriden, bo'ness, west lothian.
Fully Satisfied

Filing History

30 June 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
20 April 2023Amended group of companies' accounts made up to 31 March 2022 (56 pages)
27 March 2023Cancellation of shares. Statement of capital on 15 March 2023
  • GBP 19,390
(5 pages)
27 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
6 January 2023Group of companies' accounts made up to 31 March 2022 (56 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
4 March 2022Change of details for Mr John Charles Campbell as a person with significant control on 4 March 2022 (2 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (53 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
2 January 2021Group of companies' accounts made up to 31 March 2020 (53 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
31 January 2020Director's details changed for Ms Alexa Hamilton Henderson on 31 January 2020 (2 pages)
30 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
24 December 2019Group of companies' accounts made up to 31 March 2019 (51 pages)
27 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
27 December 2018Group of companies' accounts made up to 31 March 2018 (51 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (49 pages)
18 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (57 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (57 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (41 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (41 pages)
27 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 27,894
(6 pages)
27 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 27,894
(6 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 27,894
(6 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 27,894
(6 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (40 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (40 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
9 January 2014Appointment of Mrs Alexa Hamilton Henderson as a director (2 pages)
9 January 2014Appointment of Mrs Alexa Hamilton Henderson as a director (2 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 27,894
(5 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 27,894
(5 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
17 July 2013Appointment of Mr David Andrew Fairfoull as a director (2 pages)
17 July 2013Appointment of Mr David Andrew Fairfoull as a director (2 pages)
18 January 2013Secretary's details changed for David Andrew Fairfoull on 1 December 2012 (1 page)
18 January 2013Director's details changed for Ewan Brown on 1 December 2012 (2 pages)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
18 January 2013Secretary's details changed for David Andrew Fairfoull on 1 December 2012 (1 page)
18 January 2013Director's details changed for John Charles Campbell on 1 December 2012 (2 pages)
18 January 2013Director's details changed for Ewan Brown on 1 December 2012 (2 pages)
18 January 2013Director's details changed for John Charles Campbell on 1 December 2012 (2 pages)
18 January 2013Secretary's details changed for David Andrew Fairfoull on 1 December 2012 (1 page)
18 January 2013Director's details changed for John Charles Campbell on 1 December 2012 (2 pages)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for Ewan Brown on 1 December 2012 (2 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
18 December 2012Termination of appointment of Michael Walker as a director (2 pages)
18 December 2012Termination of appointment of Michael Walker as a director (2 pages)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Ind Est Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Ind Est Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Ind Est Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
18 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
4 January 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
4 January 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
13 May 2009Gbp ic 107894/27894\31/03/09\gbp sr 80000@1=80000\ (2 pages)
13 May 2009Gbp ic 107894/27894\31/03/09\gbp sr 80000@1=80000\ (2 pages)
16 January 2009Return made up to 24/12/08; full list of members (6 pages)
16 January 2009Return made up to 24/12/08; full list of members (6 pages)
23 December 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
23 December 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
31 January 2008Return made up to 24/12/07; full list of members (4 pages)
31 January 2008Return made up to 24/12/07; full list of members (4 pages)
30 December 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
30 December 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
15 January 2007Return made up to 24/12/06; full list of members (4 pages)
15 January 2007Return made up to 24/12/06; full list of members (4 pages)
11 January 2007Group of companies' accounts made up to 31 March 2006 (31 pages)
11 January 2007Group of companies' accounts made up to 31 March 2006 (31 pages)
9 January 2006Return made up to 24/12/05; full list of members (4 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 24/12/05; full list of members (4 pages)
23 December 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
23 December 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
10 January 2005Return made up to 24/12/04; full list of members (9 pages)
10 January 2005Return made up to 24/12/04; full list of members (9 pages)
30 December 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
30 December 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
6 January 2004Return made up to 24/12/03; full list of members (9 pages)
6 January 2004Return made up to 24/12/03; full list of members (9 pages)
25 October 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
25 October 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
7 February 2003Return made up to 24/12/02; full list of members (9 pages)
7 February 2003Return made up to 24/12/02; full list of members (9 pages)
17 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
17 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
18 January 2002Return made up to 24/12/01; full list of members (9 pages)
18 January 2002Return made up to 24/12/01; full list of members (9 pages)
10 December 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
10 December 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
28 December 2000Return made up to 24/12/00; full list of members (9 pages)
28 December 2000Return made up to 24/12/00; full list of members (9 pages)
30 October 2000Full group accounts made up to 31 March 2000 (21 pages)
30 October 2000Full group accounts made up to 31 March 2000 (21 pages)
12 January 2000Return made up to 24/12/99; full list of members (9 pages)
12 January 2000Return made up to 24/12/99; full list of members (9 pages)
7 January 2000Full group accounts made up to 31 March 1999 (21 pages)
7 January 2000Full group accounts made up to 31 March 1999 (21 pages)
13 January 1999Full group accounts made up to 31 March 1998 (22 pages)
13 January 1999Full group accounts made up to 31 March 1998 (22 pages)
8 January 1999Return made up to 24/12/98; no change of members (4 pages)
8 January 1999Return made up to 24/12/98; no change of members (4 pages)
31 January 1998Full group accounts made up to 31 March 1997 (22 pages)
31 January 1998Full group accounts made up to 31 March 1997 (22 pages)
30 December 1997Return made up to 24/12/97; full list of members (6 pages)
30 December 1997Return made up to 24/12/97; full list of members (6 pages)
10 January 1997Return made up to 24/12/96; full list of members (6 pages)
10 January 1997Return made up to 24/12/96; full list of members (6 pages)
14 November 1996Full group accounts made up to 31 March 1996 (21 pages)
14 November 1996Full group accounts made up to 31 March 1996 (21 pages)
12 January 1996Full group accounts made up to 31 March 1995 (21 pages)
12 January 1996Full group accounts made up to 31 March 1995 (21 pages)
12 January 1996Return made up to 24/12/95; no change of members (4 pages)
12 January 1996Return made up to 24/12/95; no change of members (4 pages)
8 January 1995Full group accounts made up to 31 March 1994 (21 pages)
8 January 1995Return made up to 24/12/94; full list of members (5 pages)
8 January 1995Full group accounts made up to 31 March 1994 (21 pages)
8 January 1995Return made up to 24/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
17 January 1994Return made up to 24/12/93; full list of members (6 pages)
17 January 1994Return made up to 24/12/93; full list of members (6 pages)
30 August 1993£ ic 112339/107894 26/07/93 £ sr 4445@1=4445 (1 page)
30 August 1993£ ic 112339/107894 26/07/93 £ sr 4445@1=4445 (1 page)
28 July 1993Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
28 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 July 1993Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
28 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 April 1993Memorandum and Articles of Association (20 pages)
14 April 1993Memorandum and Articles of Association (20 pages)
6 January 1993Return made up to 24/12/92; change of members (5 pages)
6 January 1993Return made up to 24/12/92; change of members (5 pages)
28 January 1992Return made up to 24/12/91; full list of members (6 pages)
28 January 1992Return made up to 24/12/91; full list of members (6 pages)
15 January 1991Return made up to 24/12/90; full list of members (6 pages)
15 January 1991Return made up to 24/12/90; full list of members (6 pages)
4 March 1989Return made up to 31/12/88; full list of members (6 pages)
4 March 1989Return made up to 31/12/88; full list of members (6 pages)
19 January 1988Return made up to 31/12/87; full list of members (6 pages)
19 January 1988Return made up to 31/12/87; full list of members (6 pages)
13 March 1987Return made up to 30/12/86; full list of members (6 pages)
13 March 1987Return made up to 30/12/86; full list of members (6 pages)
14 May 1986Full accounts made up to 31 March 1985 (18 pages)
14 May 1986Full accounts made up to 31 March 1985 (18 pages)
4 April 1983Accounts made up to 31 March 1982 (16 pages)
4 April 1983Accounts made up to 31 March 1982 (16 pages)
4 May 1982Accounts made up to 31 March 1981 (16 pages)
4 May 1982Accounts made up to 31 March 1981 (16 pages)
27 February 1981Accounts made up to 31 March 1980 (16 pages)
27 February 1981Accounts made up to 31 March 1980 (16 pages)
23 March 1949Certificate of incorporation (1 page)
23 March 1949Certificate of incorporation (1 page)