Company NameWalker Contracts (Scotland) Limited
Company StatusActive
Company NumberSC032885
CategoryPrivate Limited Company
Incorporation Date26 February 1958(66 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed31 January 2019(60 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(60 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(60 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusCurrent
Appointed31 January 2019(60 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameIan William Inch
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(30 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 1992)
RoleSurveyor
Correspondence AddressAvonlea
Whitecross Road
Linithgow Bridge
Linlithgow
West Lothian
Director NameMichael Alexander Low
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(30 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 April 1999)
RoleGeneral Manager
Correspondence AddressNorth Craig Cottage Battery Road
North Queensferry
Inverkeithing
Fife
KY11 1JZ
Scotland
Director NameRandolph Stuart Murray
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(30 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Avonmill View
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SH
Scotland
Director NameJames Ian Hay Smith
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(30 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 1996)
RoleSolicitor
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NameAlexander Duncan Wardrop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(30 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address9 The Glebe
Linlithgow
West Lothian
EH49 6SG
Scotland
Director NameHarold Jackson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(30 years, 6 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 January 2019)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameEdward Michael Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(30 years, 6 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameBruce Edward Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(36 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr David Gunderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(37 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 January 2019)
RoleDirector/Accountant
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameBell & Scott Ws (Corporation)
StatusResigned
Appointed14 September 1988(30 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 24 June 2004)
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed24 June 2004(46 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2012)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed23 January 2012(53 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 January 2019)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitewalkergroup.co.uk

Location

Registered AddressAlexander Fleming House
8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Walker Holdings (Scotland) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

31 January 2019Delivered on: 11 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 November 1977Delivered 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 1975Delivered 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

Filing History

15 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
10 August 2023Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages)
3 May 2023Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page)
3 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
13 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
17 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Edward Michael Walker as a director on 31 January 2019 (1 page)
11 February 2019Registration of charge SC0328850003, created on 31 January 2019 (17 pages)
7 February 2019Registered 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 2019Appointment of Andrew Todd as a secretary on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of as Company Services Limited as a secretary on 31 January 2019 (1 page)
7 February 2019Termination of appointment of Harold Jackson as a director on 31 January 2019 (1 page)
7 February 2019Termination of appointment of Bruce Edward Walker as a director on 31 January 2019 (1 page)
7 February 2019Termination of appointment of David Gunderson as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019 (2 pages)
7 February 2019Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
7 February 2019Appointment of Mr Alexander William Adam as a director on 31 January 2019 (2 pages)
7 February 2019Appointment of Mr Innes Smith as a director on 31 January 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
4 October 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
15 January 2018Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages)
15 January 2018Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
24 January 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
24 January 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
26 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 April 2016Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page)
8 April 2016Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page)
17 December 2015Total exemption full accounts made up to 30 September 2015 (9 pages)
17 December 2015Total exemption full accounts made up to 30 September 2015 (9 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100,000
(5 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100,000
(5 pages)
15 December 2014Total exemption full accounts made up to 30 September 2014 (8 pages)
15 December 2014Total exemption full accounts made up to 30 September 2014 (8 pages)
10 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000
(5 pages)
10 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000
(5 pages)
10 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000
(5 pages)
19 December 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
19 December 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
10 October 2013Director's details changed for Bruce Edward Walker on 13 April 1994 (1 page)
10 October 2013Director's details changed for Bruce Edward Walker on 13 April 1994 (1 page)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100,000
(5 pages)
12 September 2013Director's details changed for Edward Michael Walker on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Edward Michael Walker on 12 September 2013 (2 pages)
12 September 2013Director's details changed for David Gunderson on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Harold Jackson on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Harold Jackson on 12 September 2013 (2 pages)
12 September 2013Director's details changed for David Gunderson on 12 September 2013 (2 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100,000
(5 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100,000
(5 pages)
21 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
21 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
8 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
8 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
31 January 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
31 January 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
31 January 2012Appointment of As Company Services Limited as a secretary (3 pages)
31 January 2012Appointment of As Company Services Limited as a secretary (3 pages)
23 January 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
27 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
27 September 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
27 September 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
27 September 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
26 February 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
26 February 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
15 October 2009Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
18 February 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
18 February 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
12 February 2008Full accounts made up to 30 September 2007 (9 pages)
12 February 2008Full accounts made up to 30 September 2007 (9 pages)
19 September 2007Return made up to 08/09/07; full list of members (8 pages)
19 September 2007Return made up to 08/09/07; full list of members (8 pages)
9 February 2007Full accounts made up to 30 September 2006 (14 pages)
9 February 2007Full accounts made up to 30 September 2006 (14 pages)
4 October 2006Return made up to 08/09/06; full list of members (8 pages)
4 October 2006Return made up to 08/09/06; full list of members (8 pages)
1 February 2006Full accounts made up to 30 September 2005 (14 pages)
1 February 2006Full accounts made up to 30 September 2005 (14 pages)
6 October 2005Return made up to 08/09/05; full list of members (6 pages)
6 October 2005Return made up to 08/09/05; full list of members (6 pages)
4 February 2005Full accounts made up to 30 September 2004 (14 pages)
4 February 2005Full accounts made up to 30 September 2004 (14 pages)
9 October 2004Return made up to 08/09/04; full list of members (8 pages)
9 October 2004Return made up to 08/09/04; full list of members (8 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
22 January 2004Full accounts made up to 30 September 2003 (15 pages)
22 January 2004Full accounts made up to 30 September 2003 (15 pages)
10 September 2003Return made up to 08/09/03; full list of members (8 pages)
10 September 2003Return made up to 08/09/03; full list of members (8 pages)
15 January 2003Full accounts made up to 30 September 2002 (15 pages)
15 January 2003Full accounts made up to 30 September 2002 (15 pages)
16 September 2002Return made up to 08/09/02; full list of members (8 pages)
16 September 2002Return made up to 08/09/02; full list of members (8 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
11 January 2002Full accounts made up to 30 September 2001 (14 pages)
11 January 2002Full accounts made up to 30 September 2001 (14 pages)
11 September 2001Return made up to 08/09/01; full list of members (7 pages)
11 September 2001Return made up to 08/09/01; full list of members (7 pages)
11 January 2001Full accounts made up to 30 September 2000 (14 pages)
11 January 2001Full accounts made up to 30 September 2000 (14 pages)
12 September 2000Return made up to 08/09/00; full list of members (7 pages)
12 September 2000Return made up to 08/09/00; full list of members (7 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/03/00
(3 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/03/00
(3 pages)
4 January 2000Full accounts made up to 30 September 1999 (16 pages)
4 January 2000Full accounts made up to 30 September 1999 (16 pages)
2 September 1999Return made up to 08/09/99; full list of members (9 pages)
2 September 1999Return made up to 08/09/99; full list of members (9 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
18 January 1999Full accounts made up to 30 September 1998 (26 pages)
18 January 1999Full accounts made up to 30 September 1998 (26 pages)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
14 September 1998Return made up to 08/09/98; no change of members (10 pages)
14 September 1998Return made up to 08/09/98; no change of members (10 pages)
14 January 1998Full accounts made up to 30 September 1997 (16 pages)
14 January 1998Full accounts made up to 30 September 1997 (16 pages)
17 October 1997Return made up to 14/09/97; no change of members (10 pages)
17 October 1997Return made up to 14/09/97; no change of members (10 pages)
6 January 1997Full accounts made up to 30 September 1996 (16 pages)
6 January 1997Full accounts made up to 30 September 1996 (16 pages)
19 September 1996Return made up to 14/09/96; full list of members (10 pages)
19 September 1996Return made up to 14/09/96; full list of members (10 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
17 January 1996Full accounts made up to 30 September 1995 (16 pages)
17 January 1996Full accounts made up to 30 September 1995 (16 pages)
4 October 1995Return made up to 14/09/95; no change of members (20 pages)
4 October 1995Return made up to 14/09/95; no change of members (20 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
28 July 1995Full accounts made up to 30 September 1994 (16 pages)
28 July 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
28 September 1994Return made up to 14/09/94; no change of members (14 pages)
12 September 1994Accounting reference date shortened from 30/11 to 30/09 (1 page)
18 April 1994New director appointed (3 pages)
25 November 1993Director resigned (2 pages)
27 July 1993Director resigned (2 pages)
24 December 1991Director's particulars changed (2 pages)
16 October 1991Director's particulars changed (2 pages)
16 October 1991Return made up to 14/09/91; no change of members (13 pages)
3 October 1990Return made up to 20/07/90; full list of members (13 pages)
19 January 1990Return made up to 14/09/89; full list of members (12 pages)
24 November 1989Director's particulars changed (2 pages)
5 October 1989Return made up to 14/09/88; full list of members (12 pages)
20 September 1989Accounting reference date shortened from 30/11 to 30/09 (1 page)
20 April 1988New director appointed (3 pages)
11 March 1988Memorandum and Articles of Association (10 pages)
27 November 1987Full accounts made up to 30 November 1986 (13 pages)