Company NameJohn C. Walker Limited
Company StatusActive
Company NumberSC036825
CategoryPrivate Limited Company
Incorporation Date25 September 1961(62 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDuncan James Alexander
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2001(40 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr William Paul Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(52 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Sean William Sloan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(58 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street 12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Neil Richard Morrell
StatusCurrent
Appointed24 June 2020(58 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address12 Upper Belgrave Street 12 Upper Belgrave Street
London
SW1X 8BA
Director NameSamuel Stuart Ferguson
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1992)
RoleCompany Director
Correspondence Address"Woodend"
Shore Road
Strone
By Dunoon
PA23 8TB
Scotland
Director NameEugene Mooney
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1992)
RoleCompany Director
Correspondence Address4 Blackford Road
Edinburgh
Midlothian
EH9 2DS
Scotland
Secretary NameSamuel Stuart Ferguson
NationalityBritish
StatusResigned
Appointed01 July 1989(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1992)
RoleCompany Director
Correspondence Address"Woodend"
Shore Road
Strone
By Dunoon
PA23 8TB
Scotland
Director NameWilliam Bryce Alexander
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 April 2005)
RoleCompany Director
Correspondence AddressPlayden
Chipstead
Surrey
CR5 3PQ
Director NameWilliam Learmond MacDonald
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 December 2001)
RoleManaging Director
Correspondence Address2 Lendal Place
East Kilbride
Glasgow
Lanarkshire
G75 8JU
Scotland
Secretary NameAlexander Murray
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressGlendale 20 Greenlees Road
Cambuslang
Glasgow
Lanarkshire
G72 8NA
Scotland
Secretary NameStuart Cameron Trench
NationalityBritish
StatusResigned
Appointed26 November 1993(32 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address23 Coventry Drive
Glasgow
G31 3JG
Scotland
Secretary NameGary Rainey
NationalityBritish
StatusResigned
Appointed13 June 1996(34 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 October 2013)
RoleCompany Director
Correspondence AddressCraighead
Whistleberry Road
Blantyre
G72 0TH
Scotland
Secretary NameMr Nigel Kenneth Collin
StatusResigned
Appointed30 October 2013(52 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2016)
RoleCompany Director
Correspondence Address12 12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Sean William Sloan
StatusResigned
Appointed18 July 2016(54 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 2020)
RoleCompany Director
Correspondence AddressCraighead
Whistleberry Road
Blantyre
G72 0TH
Scotland

Contact

Websitectni.co.uk

Location

Registered AddressCraighead
Whistleberry Road
Blantyre
G72 0TH
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre
Address Matches2 other UK companies use this postal address

Shareholders

9.3k at £1Charles Tennant & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,496
Cash£9,250
Current Liabilities£1,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

1 December 1964Delivered on: 10 December 1964
Satisfied on: 3 December 2013
Persons entitled: James Laird Weir 20 Innerwick Drive, Glasgow SW2

Classification: Bond & floating charge
Secured details: £800.
Particulars: Undertaking and all property and assets present and future of the company.
Fully Satisfied
1 December 1964Delivered on: 10 December 1964
Satisfied on: 3 December 2013
Persons entitled: James Laird Simpson Kent, 32, Courthill Ave, Glasgow S4

Classification: Bond & floating charge
Secured details: £2,500.
Particulars: Undertaking and all property and assets present and future of the company.
Fully Satisfied
1 December 1964Delivered on: 10 December 1964
Satisfied on: 3 December 2013
Persons entitled: James Wallace Fulton, 19, Park Road, Giffnock

Classification: Bond & floating charge
Secured details: £2,200.
Particulars: Undertaking and all property and assets present and future of the company.
Fully Satisfied
1 December 1964Delivered on: 10 December 1964
Satisfied on: 6 July 1992
Persons entitled: Mrs. Isabella Duncan Lamb 8, Broomhill Drive, Burnside

Classification: Bond & floating charge
Secured details: £2,500.
Particulars: Undertaking and all property and assets present and future of the company.
Fully Satisfied

Filing History

23 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 January 2024Memorandum and Articles of Association (10 pages)
23 January 2024Statement of company's objects (2 pages)
25 September 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
9 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
3 March 2023Director's details changed for Mr William Paul Alexander on 1 July 2021 (2 pages)
6 July 2022Accounts for a small company made up to 31 December 2021 (6 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
27 July 2021Accounts for a small company made up to 31 December 2020 (6 pages)
15 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
4 August 2020Accounts for a small company made up to 31 December 2019 (6 pages)
26 June 2020Appointment of Mr Sean William Sloan as a director on 24 June 2020 (2 pages)
26 June 2020Termination of appointment of Sean William Sloan as a secretary on 24 June 2020 (1 page)
26 June 2020Appointment of Mr Neil Richard Morrell as a secretary on 24 June 2020 (2 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (6 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
18 October 2018Withdrawal of a person with significant control statement on 18 October 2018 (2 pages)
18 October 2018Notification of Tennants Consolidated Limited as a person with significant control on 18 October 2018 (2 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 31 December 2017 (6 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
19 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
18 July 2016Termination of appointment of Nigel Kenneth Collin as a secretary on 18 July 2016 (1 page)
18 July 2016Appointment of Mr Sean William Sloan as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Nigel Kenneth Collin as a secretary on 18 July 2016 (1 page)
18 July 2016Appointment of Mr Sean William Sloan as a secretary on 18 July 2016 (2 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 9,250
(5 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 9,250
(5 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 9,250
(5 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 9,250
(5 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 9,250
(5 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 May 2015Change of share class name or designation (2 pages)
6 May 2015Particulars of variation of rights attached to shares (2 pages)
6 May 2015Change of share class name or designation (2 pages)
6 May 2015Particulars of variation of rights attached to shares (2 pages)
6 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 May 2015Change of share class name or designation (2 pages)
5 May 2015Change of share class name or designation (2 pages)
1 May 2015Particulars of variation of rights attached to shares (3 pages)
1 May 2015Particulars of variation of rights attached to shares (3 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 9,250
(6 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 9,250
(6 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 9,250
(6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 December 2013Satisfaction of charge 4 in full (1 page)
3 December 2013Satisfaction of charge 2 in full (1 page)
3 December 2013Satisfaction of charge 3 in full (1 page)
3 December 2013Satisfaction of charge 4 in full (1 page)
3 December 2013Satisfaction of charge 2 in full (1 page)
3 December 2013Satisfaction of charge 3 in full (1 page)
31 October 2013All of the property or undertaking has been released from charge 2 (1 page)
31 October 2013All of the property or undertaking has been released from charge 4 (1 page)
31 October 2013All of the property or undertaking has been released from charge 2 (1 page)
31 October 2013All of the property or undertaking has been released from charge 4 (1 page)
31 October 2013All of the property or undertaking has been released from charge 3 (1 page)
31 October 2013All of the property or undertaking has been released from charge 3 (1 page)
30 October 2013Termination of appointment of Gary Rainey as a secretary (1 page)
30 October 2013Appointment of Mr William Paul Alexander as a director (2 pages)
30 October 2013Appointment of Mr Nigel Kenneth Collin as a secretary (2 pages)
30 October 2013Termination of appointment of Gary Rainey as a secretary (1 page)
30 October 2013Appointment of Mr William Paul Alexander as a director (2 pages)
30 October 2013Appointment of Mr Nigel Kenneth Collin as a secretary (2 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 May 2012Director's details changed for Duncan James Alexander on 27 February 2012 (2 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Duncan James Alexander on 27 February 2012 (2 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages)
27 May 2010Secretary's details changed for Gary Rainey on 8 May 2010 (1 page)
27 May 2010Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages)
27 May 2010Secretary's details changed for Gary Rainey on 8 May 2010 (1 page)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages)
27 May 2010Secretary's details changed for Gary Rainey on 8 May 2010 (1 page)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 May 2009Director's change of particulars / duncan alexander / 22/05/2009 (1 page)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 May 2009Director's change of particulars / duncan alexander / 22/05/2009 (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
30 May 2008Return made up to 08/05/08; full list of members (3 pages)
30 May 2008Return made up to 08/05/08; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 June 2007Return made up to 08/05/07; no change of members (6 pages)
5 June 2007Return made up to 08/05/07; no change of members (6 pages)
26 October 2006Accounts made up to 31 December 2005 (6 pages)
26 October 2006Accounts made up to 31 December 2005 (6 pages)
8 June 2006Return made up to 08/05/06; full list of members (6 pages)
8 June 2006Return made up to 08/05/06; full list of members (6 pages)
17 October 2005Accounts made up to 31 December 2004 (6 pages)
17 October 2005Accounts made up to 31 December 2004 (6 pages)
2 June 2005Director resigned (1 page)
2 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2005Director resigned (1 page)
2 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2004Accounts made up to 31 December 2003 (6 pages)
21 September 2004Accounts made up to 31 December 2003 (6 pages)
7 June 2004Return made up to 08/05/04; full list of members (7 pages)
7 June 2004Return made up to 08/05/04; full list of members (7 pages)
28 August 2003Accounts made up to 31 December 2002 (6 pages)
28 August 2003Accounts made up to 31 December 2002 (6 pages)
5 June 2003Return made up to 08/05/03; full list of members (7 pages)
5 June 2003Return made up to 08/05/03; full list of members (7 pages)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
31 May 2002Accounts made up to 31 December 2001 (6 pages)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
31 May 2002Accounts made up to 31 December 2001 (6 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
23 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
23 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
23 May 2001Accounts made up to 31 December 2000 (6 pages)
23 May 2001Accounts made up to 31 December 2000 (6 pages)
15 May 2000Accounts made up to 31 December 1999 (5 pages)
15 May 2000Accounts made up to 31 December 1999 (5 pages)
12 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
12 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
12 May 1999Accounts made up to 31 December 1998 (5 pages)
12 May 1999Accounts made up to 31 December 1998 (5 pages)
12 May 1999Return made up to 08/05/99; full list of members (6 pages)
12 May 1999Return made up to 08/05/99; full list of members (6 pages)
5 May 1998Accounts made up to 31 December 1997 (5 pages)
5 May 1998Accounts made up to 31 December 1997 (5 pages)
5 May 1998Return made up to 08/05/98; full list of members (6 pages)
5 May 1998Return made up to 08/05/98; full list of members (6 pages)
30 May 1997Accounts made up to 31 December 1996 (5 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Accounts made up to 31 December 1996 (5 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 May 1996Return made up to 08/05/96; full list of members (6 pages)
10 May 1996Accounts made up to 31 December 1995 (6 pages)
10 May 1996Return made up to 08/05/96; full list of members (6 pages)
10 May 1996Accounts made up to 31 December 1995 (6 pages)
17 May 1995Accounts made up to 31 December 1994 (7 pages)
17 May 1995Accounts made up to 31 December 1994 (7 pages)
17 May 1995Return made up to 08/05/95; no change of members (6 pages)
17 May 1995Return made up to 08/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 July 1986Return made up to 16/04/86; full list of members (4 pages)
2 July 1986Return made up to 16/04/86; full list of members (4 pages)
25 September 1961Incorporation (19 pages)
25 September 1961Incorporation (19 pages)