Company NameA.D. Walker Limited
DirectorsJanina Walker and John Kinnaird Walker
Company StatusIn Administration
Company NumberSC041302
CategoryPrivate Limited Company
Incorporation Date13 November 1964(59 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameJanina Walker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1988(24 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 Kings' Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr John Kinnaird Walker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1988(24 years after company formation)
Appointment Duration35 years, 4 months
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings' Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr John Kinnaird Walker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(42 years, 12 months after company formation)
Appointment Duration16 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings' Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameAlexander George & Co. (Corporation)
StatusCurrent
Appointed22 November 1988(24 years after company formation)
Appointment Duration35 years, 4 months
Correspondence Address25 High Street
Banff
Aberdeenshire
AB45 1AN
Scotland
Director NameIsabella Walker
Date of BirthMay 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(24 years after company formation)
Appointment Duration18 years, 10 months (resigned 19 September 2007)
RoleHousewife
Correspondence Address2 St Combs Court
Banff
Banffshire
AB45 1GA
Scotland

Contact

Websiteadwalker.com

Location

Registered AddressTitanium 1
Kings' Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

23.1k at £1John Kinnaird Walker
77.08%
Ordinary
6.9k at £1Alexander Davidson Walker Jnr
22.92%
Ordinary

Financials

Year2014
Net Worth£2,054,564
Cash£8,691
Current Liabilities£1,136,728

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 July 2018 (5 years, 8 months ago)
Next Return Due14 August 2019 (overdue)

Charges

19 September 2017Delivered 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 2011Delivered 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 1979Delivered 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 1975Delivered 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 1967Delivered 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

Filing History

23 September 2017Registration of charge SC0413020005, created on 19 September 2017 (8 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 30,000
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 30,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 30,000
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 August 2012Director's details changed for John Kinnaird Walker on 31 October 2010 (2 pages)
24 August 2012Director's details changed for John Kinnaird Walker on 31 October 2010 (2 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
6 August 2010Director's details changed for Janina Walker on 1 August 2010 (2 pages)
6 August 2010Director's details changed for John Kinnaird Walker on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Janina Walker on 1 August 2010 (2 pages)
6 August 2010Director's details changed for John Kinnaird Walker on 1 August 2010 (2 pages)
6 August 2010Director's details changed for John Kinnaird Walker on 31 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for John Kinnaird Walker on 1 August 2010 (2 pages)
6 August 2010Director's details changed for John Kinnaird Walker on 1 August 2010 (2 pages)
6 August 2010Secretary's details changed for Alexander George & Co. on 31 July 2010 (2 pages)
30 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
27 August 2009Director's change of particulars / john walker / 12/12/2008 (1 page)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
26 August 2008Secretary's change of particulars / alexander george & co. / 30/01/2008 (1 page)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 August 2008Secretary's change of particulars / alexander george & co. / 30/01/2008 (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Registered office changed on 22/08/2008 from the skemmels harvey place banff aberdeenshire AB45 1EJ (1 page)
22 August 2008Location of debenture register (1 page)
22 August 2008Location of debenture register (non legible) (1 page)
31 July 2008Registered office changed on 31/07/2008 from elmbank castle st banff AB45 1DL (1 page)
5 February 2008New director appointed (2 pages)
16 October 2007Director resigned (1 page)
3 September 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
30 August 2007Return made up to 31/07/07; no change of members (7 pages)
18 August 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
4 August 2006Return made up to 31/07/06; full list of members (7 pages)
22 September 2005Return made up to 31/07/05; full list of members (7 pages)
25 August 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
23 August 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
5 August 2004Return made up to 31/07/04; full list of members (7 pages)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
18 August 2003Accounts for a medium company made up to 31 October 2002 (14 pages)
29 August 2002Accounts for a medium company made up to 31 October 2001 (14 pages)
5 August 2002Return made up to 31/07/02; full list of members (7 pages)
9 August 2001Full accounts made up to 31 October 2000 (16 pages)
8 August 2001Return made up to 31/07/01; full list of members (7 pages)
3 August 2000Return made up to 31/07/00; full list of members (7 pages)
19 June 2000Full accounts made up to 31 October 1999 (18 pages)
27 August 1999Full accounts made up to 31 October 1998 (18 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 August 1999Memorandum and Articles of Association (10 pages)
13 August 1998Return made up to 31/07/98; full list of members (6 pages)
7 August 1998Full accounts made up to 31 October 1997 (18 pages)
28 August 1997Full accounts made up to 31 October 1996 (17 pages)
31 July 1997Return made up to 31/07/97; no change of members (4 pages)
14 July 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(1 page)
14 July 1997Memorandum and Articles of Association (7 pages)
15 August 1996Full accounts made up to 31 October 1995 (17 pages)
15 August 1996Return made up to 31/07/96; no change of members (6 pages)
1 August 1995Accounts for a medium company made up to 31 October 1994 (15 pages)
27 July 1995Return made up to 31/07/95; full list of members (6 pages)
19 August 1993Accounts for a medium company made up to 31 October 1992 (15 pages)
2 September 1992Accounts for a medium company made up to 31 October 1991 (11 pages)
9 July 1991Accounts for a medium company made up to 31 October 1990 (12 pages)
6 December 1989Return made up to 21/11/89; full list of members (6 pages)
25 November 1988Return made up to 22/11/88; full list of members (6 pages)
4 November 1987Return made up to 20/10/87; full list of members (6 pages)