Renfrew
PA4 8WF
Scotland
Director Name | Mr John Kinnaird Walker |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1988(24 years after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings' Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr John Kinnaird Walker |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(42 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings' Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Alexander George & Co. (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 1988(24 years after company formation) |
Appointment Duration | 34 years, 4 months |
Correspondence Address | 25 High Street Banff Aberdeenshire AB45 1AN Scotland |
Director Name | Isabella Walker |
---|---|
Date of Birth | May 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(24 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 19 September 2007) |
Role | Housewife |
Correspondence Address | 2 St Combs Court Banff Banffshire AB45 1GA Scotland |
Website | adwalker.com |
---|
Registered Address | Titanium 1 Kings' Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
23.1k at £1 | John Kinnaird Walker 77.08% Ordinary |
---|---|
6.9k at £1 | Alexander Davidson Walker Jnr 22.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,054,564 |
Cash | £8,691 |
Current Liabilities | £1,136,728 |
Latest Accounts | 31 October 2017 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 July 2018 (4 years, 7 months ago) |
---|---|
Next Return Due | 14 August 2019 (overdue) |
19 September 2017 | Delivered on: 23 September 2017 Persons entitled: Mrs Janina Cecilia Zosia Walker John Kinnaird Walker Classification: A registered charge Particulars: All and whole that lot or piece of ground with all buildings and other erections thereon sometime known as numbers thirteen and fifteen victoria place, banff, known as restroom, harvery place, banff. Outstanding |
---|---|
23 December 2011 | Delivered on: 10 January 2012 Persons entitled: Aberdeenshire Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Gordon's granary church street banff. Outstanding |
14 December 1979 | Delivered on: 21 December 1979 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Elmbank, castle street, banff 19 duncan street, banff two lots of ground west of duncan street, banff 9, 10 & 11 harvey place, banff workshop in harvey place, banff 13 & 15 victoria place, banff old slaughterhouse and factory in harvey place, banff. Outstanding |
30 July 1975 | Delivered on: 14 August 1975 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
4 October 1967 | Delivered on: 13 October 1967 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit and floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 December 2021 | Administrator's progress report (19 pages) |
---|---|
18 October 2021 | Notice of extension of period of Administration (4 pages) |
4 June 2021 | Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings' Inch Place Renfrew PA4 8WF on 4 June 2021 (2 pages) |
1 June 2021 | Administrator's progress report (20 pages) |
15 December 2020 | Administrator's progress report (19 pages) |
20 October 2020 | Notice of extension of period of Administration (4 pages) |
2 June 2020 | Administrator's progress report (18 pages) |
23 December 2019 | Administrator's progress report (18 pages) |
28 October 2019 | Notice of extension of period of Administration (3 pages) |
21 June 2019 | Administrator's progress report (19 pages) |
24 January 2019 | Notice of result of meeting creditors (37 pages) |
14 January 2019 | Statement of administrator's proposal (35 pages) |
14 January 2019 | Statement of affairs with form 2.13B(Scot) (30 pages) |
19 November 2018 | Registered office address changed from The Skemmels Harvey Place Banff Aberdeenshire AB45 1EJ to 25 Bothwell Street Glasgow G2 6NL on 19 November 2018 (2 pages) |
19 November 2018 | Appointment of an administrator (3 pages) |
9 November 2018 | Satisfaction of charge 1 in full (1 page) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
23 November 2017 | Satisfaction of charge 2 in full (4 pages) |
23 September 2017 | Registration of charge SC0413020005, created on 19 September 2017 (8 pages) |
23 September 2017 | Registration of charge SC0413020005, created on 19 September 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
9 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Director's details changed for John Kinnaird Walker on 31 October 2010 (2 pages) |
24 August 2012 | Director's details changed for John Kinnaird Walker on 31 October 2010 (2 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Director's details changed for John Kinnaird Walker on 31 October 2010 (2 pages) |
24 August 2012 | Director's details changed for John Kinnaird Walker on 31 October 2010 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for John Kinnaird Walker on 31 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Alexander George & Co. on 31 July 2010 (2 pages) |
6 August 2010 | Director's details changed for John Kinnaird Walker on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Janina Walker on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for John Kinnaird Walker on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for John Kinnaird Walker on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Janina Walker on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for John Kinnaird Walker on 1 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for John Kinnaird Walker on 31 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Alexander George & Co. on 31 July 2010 (2 pages) |
6 August 2010 | Director's details changed for John Kinnaird Walker on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Janina Walker on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for John Kinnaird Walker on 1 August 2010 (2 pages) |
30 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
30 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
27 August 2009 | Director's change of particulars / john walker / 12/12/2008 (1 page) |
27 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
27 August 2009 | Director's change of particulars / john walker / 12/12/2008 (1 page) |
24 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
24 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 August 2008 | Secretary's change of particulars / alexander george & co. / 30/01/2008 (1 page) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 August 2008 | Secretary's change of particulars / alexander george & co. / 30/01/2008 (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from the skemmels harvey place banff aberdeenshire AB45 1EJ (1 page) |
22 August 2008 | Secretary's change of particulars / alexander george & co. / 30/01/2008 (1 page) |
22 August 2008 | Location of debenture register (1 page) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Location of debenture register (non legible) (1 page) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from the skemmels harvey place banff aberdeenshire AB45 1EJ (1 page) |
22 August 2008 | Secretary's change of particulars / alexander george & co. / 30/01/2008 (1 page) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Location of debenture register (1 page) |
22 August 2008 | Location of debenture register (non legible) (1 page) |
22 August 2008 | Location of register of members (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from elmbank castle st banff AB45 1DL (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from elmbank castle st banff AB45 1DL (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
3 September 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
3 September 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
30 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
30 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
18 August 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
18 August 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
22 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
22 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
25 August 2005 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
25 August 2005 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
23 August 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
23 August 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
3 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
3 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
18 August 2003 | Accounts for a medium company made up to 31 October 2002 (14 pages) |
18 August 2003 | Accounts for a medium company made up to 31 October 2002 (14 pages) |
29 August 2002 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
29 August 2002 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
5 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
9 August 2001 | Full accounts made up to 31 October 2000 (16 pages) |
9 August 2001 | Full accounts made up to 31 October 2000 (16 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
19 June 2000 | Full accounts made up to 31 October 1999 (18 pages) |
19 June 2000 | Full accounts made up to 31 October 1999 (18 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (18 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (18 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
11 August 1999 | Memorandum and Articles of Association (10 pages) |
11 August 1999 | Memorandum and Articles of Association (10 pages) |
13 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
7 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
7 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (17 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (17 pages) |
31 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
31 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
14 July 1997 | Memorandum and Articles of Association (7 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Memorandum and Articles of Association (7 pages) |
14 July 1997 | Resolutions
|
15 August 1996 | Full accounts made up to 31 October 1995 (17 pages) |
15 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
15 August 1996 | Full accounts made up to 31 October 1995 (17 pages) |
15 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
1 August 1995 | Accounts for a medium company made up to 31 October 1994 (15 pages) |
1 August 1995 | Accounts for a medium company made up to 31 October 1994 (15 pages) |
27 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
27 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 August 1993 | Accounts for a medium company made up to 31 October 1992 (15 pages) |
19 August 1993 | Accounts for a medium company made up to 31 October 1992 (15 pages) |
17 March 1993 | Resolutions
|
2 September 1992 | Accounts for a medium company made up to 31 October 1991 (11 pages) |
2 September 1992 | Accounts for a medium company made up to 31 October 1991 (11 pages) |
9 July 1991 | Accounts for a medium company made up to 31 October 1990 (12 pages) |
9 July 1991 | Accounts for a medium company made up to 31 October 1990 (12 pages) |
6 December 1989 | Return made up to 21/11/89; full list of members (6 pages) |
6 December 1989 | Return made up to 21/11/89; full list of members (6 pages) |
25 November 1988 | Return made up to 22/11/88; full list of members (6 pages) |
25 November 1988 | Return made up to 22/11/88; full list of members (6 pages) |
4 November 1987 | Return made up to 20/10/87; full list of members (6 pages) |
4 November 1987 | Return made up to 20/10/87; full list of members (6 pages) |