Company NameThe Peter Walker Group Ltd.
Company StatusDissolved
Company NumberSC032113
CategoryPrivate Limited Company
Incorporation Date29 March 1957(67 years, 1 month ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NamePeter Walker & Son (Edinburgh) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn McCormack
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(48 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Parkgrove Drive
Edinburgh
EH4 7QG
Scotland
Director NameMargaret Darling Walker
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(32 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 December 1999)
RoleWidow
Correspondence Address19 Cadogan Road
Edinburgh
EH16 6LY
Scotland
Director NameJames Aitken
NationalityBritish
StatusResigned
Appointed10 July 1989(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 1991)
RoleCompany Director
Correspondence Address17 Waverley Road
Bonnyrigg
Midlothian
EH19 3BS
Scotland
Director NameAllan Andrew Arneil
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(32 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 December 1996)
RoleManager
Correspondence Address30 Burnbrae
Edinburgh
Midlothian
EH12 8UB
Scotland
Director NameDouglas Lorimer Walker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(32 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 June 2001)
RoleAccountant
Correspondence Address19 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Director NameBrian Peter Walker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(32 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 April 2001)
RoleManager
Correspondence Address8 Drovers Way
Peebles
Peeblesshire
EH45 9BN
Scotland
Director NameAlastair John McCarry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(34 years after company formation)
Appointment Duration15 years, 6 months (resigned 18 October 2006)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMauricewood Farmhouse
Mauricewood Road
Penicuik
Midlothian
Eh26 Onj
Director NameRobin John Stark
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(34 years after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 1996)
RoleAccountant
Correspondence Address288 Gilmerton Road
Edinburgh
Midlothian
EH17 7PR
Scotland
Secretary NameRobin John Stark
NationalityBritish
StatusResigned
Appointed01 April 1991(34 years after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address288 Gilmerton Road
Edinburgh
Midlothian
EH17 7PR
Scotland
Secretary NameDouglas Lorimer Walker
NationalityBritish
StatusResigned
Appointed26 January 1996(38 years, 10 months after company formation)
Appointment Duration2 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address19 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Secretary NameMr Ian Stewart Scott
NationalityBritish
StatusResigned
Appointed28 March 1996(39 years after company formation)
Appointment Duration18 years, 6 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Robert Kay Place
Larbert
Stirlingshire
FK5 4FQ
Scotland
Director NameMr Frank Dick
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(39 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Grainger Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1NZ
Scotland
Director NameSandra Cecilia Walker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(44 years, 3 months after company formation)
Appointment Duration2 days (resigned 21 June 2001)
RoleNone(Retired)
Correspondence Address19 Cadogan Road
Edinburgh
EH16 6LY
Scotland
Director NameMr Ian Stewart Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(44 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 October 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Robert Kay Place
Larbert
Stirlingshire
FK5 4FQ
Scotland
Director NameAllan Walker Leitch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(44 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkhill Drive
Lochwinnoch
Renfrewshire
PA12 4EN
Scotland
Director NameAlexander Stewart Whyte
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(44 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleProduction Director
Correspondence Address1 Baird Road
Armadale
Bathgate
West Lothian
EH48 3NS
Scotland
Director NameJohn Frederick Bosworth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(44 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2006)
RoleQuantity Surveyor
Correspondence Address88 Duries Park
Elphinstone
Tranent
East Lothian
EH33 2LH
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 3EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Turnover£69,205,000
Gross Profit£6,765,000
Net Worth£2,669,000
Cash£3,000
Current Liabilities£14,787,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Termination of appointment of Ian Stewart Scott as a secretary on 17 October 2014 (2 pages)
28 October 2014Termination of appointment of Ian Stewart Scott as a secretary on 17 October 2014 (2 pages)
27 October 2014Termination of appointment of Ian Stewart Scott as a director on 17 October 2014 (2 pages)
27 October 2014Termination of appointment of Ian Stewart Scott as a director on 17 October 2014 (2 pages)
19 September 2014Termination of appointment of John Frederick Bosworth as a director on 1 April 2006 (1 page)
19 September 2014Termination of appointment of John Frederick Bosworth as a director on 1 April 2006 (1 page)
19 September 2014Termination of appointment of John Frederick Bosworth as a director on 1 April 2006 (1 page)
12 March 2014Notice of ceasing to act as receiver or manager (1 page)
12 March 2014Notice of ceasing to act as receiver or manager (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
21 June 2006Notice of receiver's report (40 pages)
21 June 2006Notice of receiver's report (40 pages)
26 April 2006Notice of the appointment of receiver by a holder of a floating charge (2 pages)
26 April 2006Notice of the appointment of receiver by a holder of a floating charge (2 pages)
6 April 2006Registered office changed on 06/04/06 from: peter walker house 6 dryden road, bilston glen loanhead midlothian, EH20 9TY (1 page)
6 April 2006Registered office changed on 06/04/06 from: peter walker house 6 dryden road, bilston glen loanhead midlothian, EH20 9TY (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
3 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
3 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
12 July 2005Return made up to 24/06/05; full list of members (7 pages)
12 July 2005Return made up to 24/06/05; full list of members (7 pages)
7 February 2005Amended group of companies' accounts made up to 30 June 2003 (27 pages)
7 February 2005Amended group of companies' accounts made up to 30 June 2003 (27 pages)
8 September 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
8 September 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
2 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
2 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
1 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Dec mort/charge * (4 pages)
12 May 2004Dec mort/charge * (4 pages)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
4 July 2003Return made up to 24/06/03; full list of members (8 pages)
4 July 2003Return made up to 24/06/03; full list of members (8 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
20 November 2002Group of companies' accounts made up to 30 June 2002 (21 pages)
20 November 2002Group of companies' accounts made up to 30 June 2002 (21 pages)
29 July 2002Return made up to 08/07/02; full list of members (8 pages)
29 July 2002Return made up to 08/07/02; full list of members (8 pages)
1 May 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
1 May 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
30 October 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
30 October 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
12 July 2001Return made up to 08/07/01; full list of members (9 pages)
12 July 2001Return made up to 08/07/01; full list of members (9 pages)
3 July 2001Memorandum and Articles of Association (5 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2001Memorandum and Articles of Association (5 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Auditor's resignation (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Auditor's resignation (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
20 June 2001Auditor's resignation (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Auditor's resignation (1 page)
20 June 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
15 November 2000Full group accounts made up to 31 March 2000 (21 pages)
15 November 2000Full group accounts made up to 31 March 2000 (21 pages)
2 November 2000Director resigned (1 page)
2 November 2000Director resigned (1 page)
7 August 2000Return made up to 08/07/00; full list of members (9 pages)
7 August 2000Return made up to 08/07/00; full list of members (9 pages)
13 January 2000Full group accounts made up to 31 March 1999 (22 pages)
13 January 2000Full group accounts made up to 31 March 1999 (22 pages)
15 December 1999Director resigned (2 pages)
15 December 1999Director resigned (2 pages)
1 August 1999Return made up to 08/07/99; no change of members (6 pages)
1 August 1999Return made up to 08/07/99; no change of members (6 pages)
20 July 1999Partic of mort/charge * (5 pages)
20 July 1999Partic of mort/charge * (5 pages)
27 November 1998Full group accounts made up to 31 March 1998 (22 pages)
27 November 1998Full group accounts made up to 31 March 1998 (22 pages)
9 July 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1997Dec mort/charge * (2 pages)
14 October 1997Dec mort/charge * (6 pages)
14 October 1997Dec mort/charge * (6 pages)
14 October 1997Dec mort/charge * (2 pages)
6 October 1997Full group accounts made up to 31 March 1997 (19 pages)
6 October 1997Full group accounts made up to 31 March 1997 (19 pages)
4 August 1997Return made up to 08/07/97; no change of members (6 pages)
4 August 1997Return made up to 08/07/97; no change of members (6 pages)
27 December 1996Partic of mort/charge * (5 pages)
27 December 1996Partic of mort/charge * (5 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
15 November 1996Full group accounts made up to 31 March 1996 (19 pages)
15 November 1996Full group accounts made up to 31 March 1996 (19 pages)
30 July 1996Return made up to 08/07/96; full list of members (8 pages)
30 July 1996Return made up to 08/07/96; full list of members (8 pages)
23 April 1996Registered office changed on 23/04/96 from: 20 upper gray st edinburgh EH9 1SP (1 page)
23 April 1996Registered office changed on 23/04/96 from: 20 upper gray st edinburgh EH9 1SP (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996New secretary appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996Secretary resigned (1 page)
11 April 1996New secretary appointed (1 page)
11 April 1996New secretary appointed (1 page)
10 April 1996Secretary resigned;director resigned (2 pages)
10 April 1996Secretary resigned;director resigned (2 pages)
2 October 1995Full group accounts made up to 31 March 1995 (20 pages)
2 October 1995Full group accounts made up to 31 March 1995 (20 pages)
23 January 1995Company name changed peter walker & son (edinburgh) l imited\certificate issued on 24/01/95 (2 pages)
23 January 1995Company name changed peter walker & son (edinburgh) l imited\certificate issued on 24/01/95 (2 pages)
16 May 1985New secretary appointed (1 page)
16 May 1985New secretary appointed (1 page)
20 August 1979Annual return made up to 30/08/79 (4 pages)
20 August 1979Annual return made up to 30/08/79 (4 pages)
11 August 1976Annual return made up to 14/07/76 (4 pages)
11 August 1976Annual return made up to 14/07/76 (4 pages)