Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mr Alexander William Adam |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 January 2019(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Management 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(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Ian William Inch |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(30 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1992) |
Role | Surveyor |
Correspondence Address | Avonlea Whitecross Road Linithgow Bridge Linlithgow West Lothian |
Director Name | Michael Alexander Low |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 April 1999) |
Role | General Manager |
Correspondence Address | North Craig Cottage Battery Road North Queensferry Inverkeithing Fife KY11 1JZ Scotland |
Director Name | Randolph Stuart Murray |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Avonmill View Linlithgow Bridge Linlithgow West Lothian EH49 7SH Scotland |
Director Name | James Ian Hay Smith |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(30 years, 6 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 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(30 years, 6 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 | Harold Jackson |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(30 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 31 January 2019) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Edward Michael Walker |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(30 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Bruce Edward Walker |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(36 years, 1 month 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(37 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 31 January 2019) |
Role | Director/Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Bell & Scott Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1988(30 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 24 June 2004) |
Correspondence Address | 16 Hill Street Edinburgh EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 2012) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2012(53 years, 11 months after company formation) |
Appointment Duration | 7 years (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 |
100k at £1 | Walker Holdings (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2023 (5 months, 3 weeks from now) |
31 January 2019 | Delivered on: 11 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
8 November 1977 | Delivered on: 23 November 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due to the governor and company of the bank of scotland by walker homes (scotland) LTD and/or others. Particulars: The balances at credit of any accounts held by the bank of scotland in name of walker homes (contracts) limited. Outstanding |
24 October 1975 | Delivered on: 28 October 1975 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. Outstanding |
27 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
---|---|
13 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
17 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Edward Michael Walker as a director on 31 January 2019 (1 page) |
11 February 2019 | Registration of charge SC0328850003, created on 31 January 2019 (17 pages) |
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 as Company Services Limited as a secretary on 31 January 2019 (1 page) |
7 February 2019 | Termination of appointment of Bruce Edward Walker as a director on 31 January 2019 (1 page) |
7 February 2019 | Termination of appointment of David Gunderson as a director on 31 January 2019 (1 page) |
7 February 2019 | Termination of appointment of Harold Jackson as a director on 31 January 2019 (1 page) |
7 February 2019 | Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019 (2 pages) |
7 February 2019 | Appointment of Mr Innes Smith as a director on 31 January 2019 (2 pages) |
7 February 2019 | Appointment of Mr Alexander William Adam as a director on 31 January 2019 (2 pages) |
7 February 2019 | Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
15 January 2018 | Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
24 January 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
24 January 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
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) |
17 December 2015 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
17 December 2015 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
15 December 2014 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
15 December 2014 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
10 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
19 December 2013 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
19 December 2013 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
10 October 2013 | Director's details changed for Bruce Edward Walker on 13 April 1994 (1 page) |
10 October 2013 | Director's details changed for Bruce Edward Walker on 13 April 1994 (1 page) |
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for David Gunderson on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Edward Michael Walker on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Harold Jackson on 12 September 2013 (2 pages) |
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for David Gunderson on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Edward Michael Walker on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Harold Jackson on 12 September 2013 (2 pages) |
21 November 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
21 November 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
8 February 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
31 January 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
31 January 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
31 January 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
31 January 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
23 January 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
27 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
15 October 2009 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
19 September 2007 | Return made up to 08/09/07; full list of members (8 pages) |
19 September 2007 | Return made up to 08/09/07; full list of members (8 pages) |
9 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
9 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
4 October 2006 | Return made up to 08/09/06; full list of members (8 pages) |
4 October 2006 | Return made up to 08/09/06; full list of members (8 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (14 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (14 pages) |
6 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
4 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
4 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 October 2004 | Return made up to 08/09/04; full list of members (8 pages) |
9 October 2004 | Return made up to 08/09/04; full list of members (8 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
22 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
22 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
10 September 2003 | Return made up to 08/09/03; full list of members (8 pages) |
10 September 2003 | Return made up to 08/09/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (15 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (15 pages) |
16 September 2002 | Return made up to 08/09/02; full list of members (8 pages) |
16 September 2002 | Return made up to 08/09/02; full list of members (8 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
11 January 2002 | Full accounts made up to 30 September 2001 (14 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (14 pages) |
11 September 2001 | Return made up to 08/09/01; full list of members (7 pages) |
11 September 2001 | Return made up to 08/09/01; full list of members (7 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (14 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (14 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (7 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (7 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
4 January 2000 | Full accounts made up to 30 September 1999 (16 pages) |
4 January 2000 | Full accounts made up to 30 September 1999 (16 pages) |
2 September 1999 | Return made up to 08/09/99; full list of members (9 pages) |
2 September 1999 | Return made up to 08/09/99; full list of members (9 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
18 January 1999 | Full accounts made up to 30 September 1998 (26 pages) |
18 January 1999 | Full accounts made up to 30 September 1998 (26 pages) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
14 September 1998 | Return made up to 08/09/98; no change of members (10 pages) |
14 September 1998 | Return made up to 08/09/98; no change of members (10 pages) |
14 January 1998 | Full accounts made up to 30 September 1997 (16 pages) |
14 January 1998 | Full accounts made up to 30 September 1997 (16 pages) |
17 October 1997 | Return made up to 14/09/97; no change of members (10 pages) |
17 October 1997 | Return made up to 14/09/97; no change of members (10 pages) |
6 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
6 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
19 September 1996 | Return made up to 14/09/96; full list of members (10 pages) |
19 September 1996 | Return made up to 14/09/96; full list of members (10 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
17 January 1996 | Full accounts made up to 30 September 1995 (16 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (16 pages) |
4 October 1995 | Return made up to 14/09/95; no change of members (20 pages) |
4 October 1995 | Return made up to 14/09/95; no change of members (20 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
28 September 1994 | Return made up to 14/09/94; no change of members (14 pages) |
12 September 1994 | Accounting reference date shortened from 30/11 to 30/09 (1 page) |
18 April 1994 | New director appointed (3 pages) |
25 November 1993 | Director resigned (2 pages) |
27 July 1993 | Director resigned (2 pages) |
24 December 1991 | Director's particulars changed (2 pages) |
16 October 1991 | Return made up to 14/09/91; no change of members (13 pages) |
16 October 1991 | Director's particulars changed (2 pages) |
3 October 1990 | Return made up to 20/07/90; full list of members (13 pages) |
19 January 1990 | Return made up to 14/09/89; full list of members (12 pages) |
24 November 1989 | Director's particulars changed (2 pages) |
5 October 1989 | Return made up to 14/09/88; full list of members (12 pages) |
20 September 1989 | Accounting reference date shortened from 30/11 to 30/09 (1 page) |
20 April 1988 | New director appointed (3 pages) |
11 March 1988 | Memorandum and Articles of Association (10 pages) |
27 November 1987 | Full accounts made up to 30 November 1986 (13 pages) |