Edinburgh
EH4 7QG
Scotland
Director Name | James Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 1991) |
Role | Company Director |
Correspondence Address | 17 Waverley Road Bonnyrigg Midlothian EH19 3BS Scotland |
Director Name | Allan Andrew Arneil |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 December 1996) |
Role | Manager |
Correspondence Address | 30 Burnbrae Edinburgh Midlothian EH12 8UB Scotland |
Director Name | Brian Peter Walker |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(32 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 April 2001) |
Role | Manager |
Correspondence Address | 8 Drovers Way Peebles Peeblesshire EH45 9BN Scotland |
Director Name | Douglas Lorimer Walker |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(32 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 June 2001) |
Role | Accountant |
Correspondence Address | 19 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Director Name | Margaret Darling Walker |
---|---|
Date of Birth | April 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(32 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 December 1999) |
Role | Widow |
Correspondence Address | 19 Cadogan Road Edinburgh EH16 6LY Scotland |
Director Name | Alastair John McCarry |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(34 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 18 October 2006) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mauricewood Farmhouse Mauricewood Road Penicuik Midlothian Eh26 Onj |
Director Name | Robin John Stark |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(34 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 1996) |
Role | Accountant |
Correspondence Address | 288 Gilmerton Road Edinburgh Midlothian EH17 7PR Scotland |
Secretary Name | Robin John Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(34 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 288 Gilmerton Road Edinburgh Midlothian EH17 7PR Scotland |
Secretary Name | Douglas Lorimer Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(38 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 19 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Secretary Name | Mr Ian Stewart Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(39 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Robert Kay Place Larbert Stirlingshire FK5 4FQ Scotland |
Director Name | Mr Frank Dick |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Grainger Road Bishopbriggs Glasgow Lanarkshire G64 1NZ Scotland |
Director Name | Sandra Cecilia Walker |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(44 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 21 June 2001) |
Role | None(Retired) |
Correspondence Address | 19 Cadogan Road Edinburgh EH16 6LY Scotland |
Director Name | Mr Ian Stewart Scott |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(44 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 October 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Robert Kay Place Larbert Stirlingshire FK5 4FQ Scotland |
Director Name | Allan Walker Leitch |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkhill Drive Lochwinnoch Renfrewshire PA12 4EN Scotland |
Director Name | Alexander Stewart Whyte |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Production Director |
Correspondence Address | 1 Baird Road Armadale Bathgate West Lothian EH48 3NS Scotland |
Director Name | John Frederick Bosworth |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2006) |
Role | Quantity Surveyor |
Correspondence Address | 88 Duries Park Elphinstone Tranent East Lothian EH33 2LH Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 3EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £69,205,000 |
Gross Profit | £6,765,000 |
Net Worth | £2,669,000 |
Cash | £3,000 |
Current Liabilities | £14,787,000 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Termination of appointment of Ian Stewart Scott as a secretary on 17 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Ian Stewart Scott as a secretary on 17 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Ian Stewart Scott as a director on 17 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Ian Stewart Scott as a director on 17 October 2014 (2 pages) |
19 September 2014 | Termination of appointment of John Frederick Bosworth as a director on 1 April 2006 (1 page) |
19 September 2014 | Termination of appointment of John Frederick Bosworth as a director on 1 April 2006 (1 page) |
19 September 2014 | Termination of appointment of John Frederick Bosworth as a director on 1 April 2006 (1 page) |
12 March 2014 | Notice of ceasing to act as receiver or manager (1 page) |
12 March 2014 | Notice of ceasing to act as receiver or manager (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
21 June 2006 | Notice of receiver's report (40 pages) |
21 June 2006 | Notice of receiver's report (40 pages) |
26 April 2006 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
26 April 2006 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: peter walker house 6 dryden road, bilston glen loanhead midlothian, EH20 9TY (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: peter walker house 6 dryden road, bilston glen loanhead midlothian, EH20 9TY (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
3 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
3 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
7 February 2005 | Amended group of companies' accounts made up to 30 June 2003 (27 pages) |
7 February 2005 | Amended group of companies' accounts made up to 30 June 2003 (27 pages) |
8 September 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
8 September 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
2 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
2 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
1 July 2004 | Return made up to 24/06/04; full list of members
|
1 July 2004 | Return made up to 24/06/04; full list of members
|
12 May 2004 | Dec mort/charge * (4 pages) |
12 May 2004 | Dec mort/charge * (4 pages) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
4 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
4 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
20 November 2002 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
20 November 2002 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
29 July 2002 | Return made up to 08/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 08/07/02; full list of members (8 pages) |
1 May 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
1 May 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
30 October 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
30 October 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
12 July 2001 | Return made up to 08/07/01; full list of members (9 pages) |
12 July 2001 | Return made up to 08/07/01; full list of members (9 pages) |
3 July 2001 | Memorandum and Articles of Association (5 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Memorandum and Articles of Association (5 pages) |
3 July 2001 | Resolutions
|
28 June 2001 | Auditor's resignation (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Auditor's resignation (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
20 June 2001 | Auditor's resignation (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Auditor's resignation (1 page) |
20 June 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
15 November 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
15 November 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
7 August 2000 | Return made up to 08/07/00; full list of members (9 pages) |
7 August 2000 | Return made up to 08/07/00; full list of members (9 pages) |
13 January 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
13 January 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
15 December 1999 | Director resigned (2 pages) |
15 December 1999 | Director resigned (2 pages) |
1 August 1999 | Return made up to 08/07/99; no change of members (6 pages) |
1 August 1999 | Return made up to 08/07/99; no change of members (6 pages) |
20 July 1999 | Partic of mort/charge * (5 pages) |
20 July 1999 | Partic of mort/charge * (5 pages) |
27 November 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
27 November 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
9 July 1998 | Return made up to 08/07/98; full list of members
|
9 July 1998 | Return made up to 08/07/98; full list of members
|
14 October 1997 | Dec mort/charge * (6 pages) |
14 October 1997 | Dec mort/charge * (2 pages) |
14 October 1997 | Dec mort/charge * (6 pages) |
14 October 1997 | Dec mort/charge * (2 pages) |
6 October 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
6 October 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
4 August 1997 | Return made up to 08/07/97; no change of members (6 pages) |
4 August 1997 | Return made up to 08/07/97; no change of members (6 pages) |
27 December 1996 | Partic of mort/charge * (5 pages) |
27 December 1996 | Partic of mort/charge * (5 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
15 November 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
15 November 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
30 July 1996 | Return made up to 08/07/96; full list of members (8 pages) |
30 July 1996 | Return made up to 08/07/96; full list of members (8 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 20 upper gray st edinburgh EH9 1SP (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 20 upper gray st edinburgh EH9 1SP (1 page) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | Secretary resigned (1 page) |
11 April 1996 | New secretary appointed (1 page) |
11 April 1996 | New secretary appointed (1 page) |
10 April 1996 | Secretary resigned;director resigned (2 pages) |
10 April 1996 | Secretary resigned;director resigned (2 pages) |
2 October 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
2 October 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
23 January 1995 | Company name changed peter walker & son (edinburgh) l imited\certificate issued on 24/01/95 (2 pages) |
23 January 1995 | Company name changed peter walker & son (edinburgh) l imited\certificate issued on 24/01/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
16 May 1985 | New secretary appointed (1 page) |
16 May 1985 | New secretary appointed (1 page) |
20 August 1979 | Annual return made up to 30/08/79 (4 pages) |
20 August 1979 | Annual return made up to 30/08/79 (4 pages) |
11 August 1976 | Annual return made up to 14/07/76 (4 pages) |
11 August 1976 | Annual return made up to 14/07/76 (4 pages) |