Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mr Alexander William Adam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 January 2019(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
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 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
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(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Edward Michael Walker |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(19 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Ian William Inch |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(19 years, 4 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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(19 years, 4 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 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(19 years, 4 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 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(19 years, 4 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(19 years, 4 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 | Flora Margaret Walker |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(20 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 31 January 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Alan Kenneth Scott |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1993) |
Role | Civil Engineer |
Correspondence Address | 21 Buckstone Road Edinburgh EH10 6QF Scotland |
Director Name | Mr Bruce Edward Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(24 years, 11 months 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 Midlothian EH3 8EY Scotland |
Director Name | Mr David Gunderson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(26 years, 2 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 Midlothian EH3 8EY Scotland |
Secretary Name | Bell & Scott Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1988(19 years, 4 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(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 November 2011) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2011(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2019) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian 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 |
579.4k at £0.1 | Walker Holdings (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,158,000 |
Gross Profit | £6,763,000 |
Net Worth | £19,232,000 |
Cash | £30,184,000 |
Current Liabilities | £29,948,000 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
29 January 1987 | Delivered on: 19 February 1987 Satisfied on: 13 January 2014 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £17508.25 and all sums due or to become due by robert steven and another. Particulars: 1/10 pro indiviso share of 26 beachmont place dunbar. Fully Satisfied |
---|---|
6 February 1987 | Delivered on: 16 February 1987 Satisfied on: 18 January 2019 Classification: Standard security Secured details: £19,997.29 and all sums due by alan stephen wilson. Particulars: 1/15 one hundredth pro indiviso 60A kirkfield east livingston west lothian. Fully Satisfied |
23 January 1987 | Delivered on: 2 February 1987 Satisfied on: 13 February 1987 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £19,986.79 and all sums due or to become due by david hughes and another. Particulars: 1/10 pro indiviso share of 62A kirkfield east, livingston west lothian. Fully Satisfied |
20 January 1987 | Delivered on: 20 January 1987 Satisfied on: 13 January 2014 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £23,175.25 and all sums due or to become due by philip moragate and another. Particulars: 15/100 shares in flat 65A kirkfield east livingston. Fully Satisfied |
21 January 1987 | Delivered on: 29 January 1987 Satisfied on: 13 January 2014 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £21,777.56 and all other sums due or to become due by stephen charles hubert hennesy and another. Particulars: All 1/15 one hundred pro indiviso 66 kirkfield east livingston. Fully Satisfied |
13 November 1986 | Delivered on: 25 November 1986 Satisfied on: 13 January 2014 Persons entitled: National & Provincial Building Society Classification: Standard security Secured details: £28165 and all sums due by bernard halloren and another. Particulars: A ten one hundredth pro indiviso share of plot 80 kirkton estate, livingston (74 kirkfield east, livingston). Fully Satisfied |
12 November 1986 | Delivered on: 25 November 1986 Satisfied on: 27 June 1989 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £23,727-99 and all sums due or to become due by michael J. ronald and another. Particulars: 81 kirkfield east livingston west lothian. Fully Satisfied |
17 September 1986 | Delivered on: 30 September 1986 Satisfied on: 13 January 2014 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £29,842-25 and all sums due or to become due by miss dorothy steven. Particulars: 1/10 pro indiviso share of 15 kirkfield view livingston. Fully Satisfied |
26 June 1986 | Delivered on: 4 July 1986 Satisfied on: 13 January 2014 Persons entitled: Standard Property Investment PLC Classification: Standard security Secured details: £6,400 and all other sums due or to become due. Particulars: 1/5TH pro indiviso 21 burnside park balerno. Fully Satisfied |
12 June 1986 | Delivered on: 30 June 1986 Satisfied on: 13 January 2014 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £20,249.30 and all sums due or to become due by kenneth R. mcclean and another. Particulars: One 15/100TH pro indiviso share of 60A kirkfield east, livingston. Fully Satisfied |
19 May 1986 | Delivered on: 27 May 1986 Satisfied on: 13 January 2014 Persons entitled: National & Provincial Building Society Classification: Standard security Secured details: £35,500 and all other sums due or to become due by garfield nairn sneddon & another. Particulars: 1/10 pro indiviso 54 kirkton estate livingston. Fully Satisfied |
15 May 1986 | Delivered on: 22 May 1986 Satisfied on: 11 December 1987 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £50,000 and all other sums due or to become due by james hepburn patrick and another. Particulars: 1/5 pro indiviso 4 burnside park balerno. Fully Satisfied |
15 May 1986 | Delivered on: 13 May 1986 Satisfied on: 18 January 2019 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: £31,000 by michael john costello and another. Particulars: 1/3 pro indiviso 55 kirkfield east livingston. Fully Satisfied |
24 March 1986 | Delivered on: 2 April 1986 Satisfied on: 13 January 2014 Persons entitled: National & Provincial Building Society Classification: Standard security Secured details: £56,000 and all sums due or to become due by james bowie thomson and another. Particulars: 1/5 pro indiviso 21 burnside park balerno. Fully Satisfied |
26 February 1986 | Delivered on: 14 March 1986 Satisfied on: 13 January 2014 Persons entitled: National & Provincial Building Society Classification: Standard security Secured details: £23,835 and all other sums due by robert andrew malcolm good and another. Particulars: 1/10 pro indiviso share of plot 185 queens road estate, dunbar (44 beachmont place, dunbar). Fully Satisfied |
14 February 1986 | Delivered on: 7 March 1986 Satisfied on: 13 January 2014 Persons entitled: National & Provincial Building Society Classification: Standard security Secured details: £28,165 and all sums due or to become due by bernard halloren and another. Particulars: 1/10 pro indiviso share of plot 80 kirkton estate livingston (74 kirkfield east livingston). Fully Satisfied |
20 February 1986 | Delivered on: 7 March 1986 Satisfied on: 18 June 1986 Persons entitled: National & Provincial Building Society Classification: Standard security Secured details: £35,500 and all other sums due or to become due by garfield christopher nairn sneddon and another. Particulars: 1/10 pro indiviso share of plot 54 kirkton estate livingston to be known as 52 kirkfield east, livingston. Fully Satisfied |
14 February 1986 | Delivered on: 6 March 1986 Satisfied on: 13 January 2014 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £23,727.99 and all moneys due, or to become due by michael john ronald and another. Particulars: 1/10 pro indiviso share of plot 87 kirkton estate livingston. Fully Satisfied |
13 February 1986 | Delivered on: 5 March 1986 Satisfied on: 20 May 1986 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: £31,000 and all moneys due, or to become due by michael john costello and another. Particulars: 1/5 pro indiviso share or 55 kirkfield east livingston. Fully Satisfied |
8 January 1986 | Delivered on: 27 January 1986 Satisfied on: 13 January 2014 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £21,469.53 and all sums due or to become due by darell thomas edward berthon and another. Particulars: 1/10 pro indiviso 113 kirkfield east livingston. Fully Satisfied |
18 December 1985 | Delivered on: 23 December 1985 Satisfied on: 2 April 2011 Persons entitled: Livingston Development Corporation Classification: Standard security Secured details: £164,450. Particulars: Kirkton north 4, livingston, west lothian. Fully Satisfied |
18 November 1982 | Delivered on: 27 November 1982 Satisfied on: 18 January 2019 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying in the designated area of the new town of livingston, west lothian. Fully Satisfied |
4 November 1985 | Delivered on: 18 November 1985 Satisfied on: 18 January 2019 Persons entitled: Bristol and West Building Society Classification: Standard security Secured details: £28,000 and all other sums due by john mitchell and another. Particulars: 1/5 pro indiviso of plot 77 kirkfull st east livingstone. Fully Satisfied |
13 August 1985 | Delivered on: 20 August 1985 Satisfied on: 18 January 2019 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.4 hectare of ground lying on the south west of the road leading from seafield to bilston, lasswade. Fully Satisfied |
13 August 1985 | Delivered on: 20 August 1985 Satisfied on: 18 January 2019 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: One acre of ground on the west fields of dalkeith. Fully Satisfied |
14 August 1985 | Delivered on: 28 August 1985 Satisfied on: 18 January 2019 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11.27 acre part of the land and estate of easter windygoul tranent. Fully Satisfied |
21 August 1985 | Delivered on: 28 August 1985 Satisfied on: 18 January 2019 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground lying in larbert and county of stirling. Fully Satisfied |
1 August 1985 | Delivered on: 9 August 1985 Satisfied on: 13 January 2014 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £19,400 by gary david clacher and another. Particulars: 1/5 pro indiviso share or plot 29 (41) denvale gardens kennoway. Fully Satisfied |
9 January 1976 | Delivered on: 13 January 1976 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due personal bond d/t 8.4.75. Particulars: 0.97 hectares or thereby at elphinstone tranent. Fully Satisfied |
12 March 1985 | Delivered on: 21 March 1985 Satisfied on: 1 May 1986 Persons entitled: The Dunfermline District Council Classification: Standard security Secured details: £165,000. Particulars: Ground at castlandhill rosyth. Fully Satisfied |
10 January 1985 | Delivered on: 15 January 1985 Satisfied on: 24 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying generally to the southwest of roxburghe terrace dunbar. Fully Satisfied |
20 August 1984 | Delivered on: 5 September 1984 Satisfied on: 2 April 2011 Persons entitled: Bruce John Beaton Classification: Standard security Secured details: £15,000.00. Particulars: Area of ground lying generally to the south west of the road from seafield to bilston, midlothian. Fully Satisfied |
16 April 1984 | Delivered on: 24 April 1984 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Strude mills, alva. Fully Satisfied |
16 April 1984 | Delivered on: 24 April 1984 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area or piece of ground at station road, north berwick. Fully Satisfied |
29 February 1984 | Delivered on: 12 March 1984 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground lying generally to the west of the road from linlithgow bridge to boness in linlithgow bridge, west lothian. Fully Satisfied |
25 January 1984 | Delivered on: 1 February 1984 Satisfied on: 1 July 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the southwest of the public road known as the A905 leading from falkirk to stirling. Fully Satisfied |
18 November 1983 | Delivered on: 28 November 1983 Satisfied on: 9 April 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at bathgate road, linlithgow bridge, west lothian. Fully Satisfied |
15 July 1983 | Delivered on: 27 July 1983 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground forming part of the estate of stenhouse lying to the south east of the chapel burns larbert. Fully Satisfied |
13 October 1982 | Delivered on: 20 October 1982 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at king street estate, stenhousemuir, larbert. Fully Satisfied |
1 October 1981 | Delivered on: 6 October 1981 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.05 hectares at roxburghe terrace, dunbar. Fully Satisfied |
21 July 1981 | Delivered on: 31 July 1981 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.94 hectares at broomage nursery larbert, stirlingshire. Fully Satisfied |
30 March 1981 | Delivered on: 10 April 1981 Satisfied on: 30 July 1985 Persons entitled: Hall Developments Limited Classification: Standard security Secured details: £122,000. Particulars: 9.75 acres in the united parishes of fossoway and tullibole in the county of kinross. Fully Satisfied |
25 August 1980 | Delivered on: 2 September 1980 Satisfied on: 14 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground at westerton estate bridge of allan. Fully Satisfied |
11 June 1980 | Delivered on: 20 June 1980 Satisfied on: 2 April 2011 Persons entitled: Main Homes (Strathclyde) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground part of the lands of westerton in the parish of logie, stirling. Fully Satisfied |
4 June 1980 | Delivered on: 9 June 1980 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.962 acres at laverockdale, colinton, edinburgh. Fully Satisfied |
23 May 1980 | Delivered on: 28 May 1980 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: .704 hectares at guildfarm, perth. Fully Satisfied |
27 February 1980 | Delivered on: 6 March 1980 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at alexander drive westerton bridge of allan. Fully Satisfied |
12 March 1980 | Delivered on: 14 March 1980 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.62 acres, markinch, fife. Fully Satisfied |
14 June 1979 | Delivered on: 28 June 1979 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 acres, kennoway, fife. Fully Satisfied |
14 May 1979 | Delivered on: 29 May 1979 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10.31 acres, altamount, blairgowrie. Fully Satisfied |
6 March 1979 | Delivered on: 20 March 1979 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 77-93 polton street, bonnyrigg, midlothian. Fully Satisfied |
22 February 1979 | Delivered on: 5 March 1979 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.688 hectares at linlithgow. Fully Satisfied |
28 June 1996 | Delivered on: 11 July 1996 Satisfied on: 13 January 2014 Persons entitled: Abbey National PLC Classification: Standard security Secured details: £62,500 and all other sums due. Particulars: 24 letham grange, cumbernauld. Fully Satisfied |
24 November 1978 | Delivered on: 30 November 1978 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.572 hectare, glebelands, livingston. Fully Satisfied |
6 April 1995 | Delivered on: 18 April 1995 Satisfied on: 13 January 2014 Persons entitled: Alliance & Leicester Building Society Classification: Standard security Secured details: £72,000 and all other sums due and to become due. Particulars: 14 macdonald avenue, east kilbride, registered under title number lan 81403. Fully Satisfied |
28 March 1995 | Delivered on: 12 April 1995 Satisfied on: 13 January 2014 Persons entitled: Halifax Building Society Classification: Standard security Secured details: £46,000 and all sums due or to become due by steven connolly and another. Particulars: 10 macdonald avenue, east kilbride, registered under title number lan 80158. Fully Satisfied |
9 February 1995 | Delivered on: 16 February 1995 Satisfied on: 13 January 2014 Persons entitled: Alliance & Leicester Building Society Classification: Standard security Secured details: £49,000 and all further sums due by matthew john quinn and another. Particulars: All & whole a fifteenth one-hundredth pro indivisio share in and to that dwellinghouse known as 6 macdonald avenue, kottochglen,east kilbride LAN77808. Fully Satisfied |
14 July 1994 | Delivered on: 25 July 1994 Satisfied on: 13 January 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due by david alan cawdron and another. Particulars: 15/100TH pro-indiviso share in 18 macdonald avenue, east kilbride part and portion of subjects registered in land register of scotland under title number lan 67974. Fully Satisfied |
13 November 1978 | Delivered on: 28 November 1978 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.50 acres, 1.753 acres and .029 acres, dunbar, east lothian. Fully Satisfied |
31 January 1994 | Delivered on: 16 February 1994 Satisfied on: 13 January 2014 Persons entitled: Woolwich Building Society Classification: Standard security Secured details: £80,000 and all further sums due or to become due by john william o'neill and another. Particulars: 1/10TH pro indiviso share of 11 mckay place, east kilbride. Fully Satisfied |
21 January 1994 | Delivered on: 3 February 1994 Satisfied on: 13 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: One-tenth pro indiviso share of all and whole the subjects known as and forming 5 mckay place, east kilbride. Fully Satisfied |
27 October 1993 | Delivered on: 17 November 1993 Satisfied on: 21 May 1997 Persons entitled: Abbey National PLC Classification: Standard security Secured details: £40,000 and all further sums due or to become due by alan david lamb and jeanette lamb. Particulars: One fifth pro indiviso share in 1 maple avenue, stenhousemuir. Fully Satisfied |
27 July 1993 | Delivered on: 28 July 1993 Satisfied on: 8 September 1994 Persons entitled: The Most Honourable Adrian John Charles, Marquess of Linlithgow Classification: Standard security Secured details: Obligations of the company in terms of minute of agreement dated 24TH and 25TH june 1993. Particulars: 2.75 acres or thereby at newmains farm, by kirkliston, west lothian,. Fully Satisfied |
27 July 1993 | Delivered on: 28 July 1993 Satisfied on: 8 September 1994 Persons entitled: The Most Honourable Adrian John Charles, Marquess of Linlithgow Classification: Standard security Secured details: Obligations of the company in terms of minute of agreement dated 24TH and 25TH june 1993. Particulars: 6.58 acres or thereby at newmains farm, by kirkliston, west lothian, shown delineated in red on the plan marked "plan 1" annexed and signed as relative to the feu disposition by the marquess of linlithgow ifo the company dated 14TH july, 1993 and recorded grs west lothian 27TH july 1993. Fully Satisfied |
16 September 1991 | Delivered on: 23 September 1991 Satisfied on: 8 December 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Phase 1 royston road deans ind. Estate livingston. Fully Satisfied |
26 June 1991 | Delivered on: 5 July 1991 Satisfied on: 8 April 1992 Persons entitled: Livingston Development Corporation Classification: Standard security Secured details: £130,000. Particulars: 0.45 hectares at murieston south d livingston. Fully Satisfied |
18 March 1991 | Delivered on: 3 April 1991 Satisfied on: 13 January 2014 Persons entitled: David Dandie and Another Classification: Standard security Secured details: £175,000 and all further sums due or to become due by the company and another. Particulars: 3.78 acres at limekilns east calder. Fully Satisfied |
24 May 1990 | Delivered on: 30 May 1990 Satisfied on: 2 April 2011 Persons entitled: The City of Edinburgh District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole (first) those buildings and others on the eastmost side of leith walk, edinburgh in the county of midlothian comprising those whole tenements numbers 1, 3, 7, 9, 11, 13, 15-19, 21 and 23 leith walk aforesaid together with the solum of ground fronting the said tenements and all and whole (second) those buildings lying on the southmost side of duke street, edinburgh in the county of midlothian known as and forming numbers 2, 2A, 4, 6, 8, 12, 14, 16, 20 and 22 and those premises known as and forming numbers 10(2F1), (2F2) and (3F1) and numbers 18(2F1), (3F1) and (3F2) all duke street aforesaid all shown coloured pink on the plan annexed and signed as relative to feu disposition by the city of edinburgh district council in favour of walker group (scotland) limited dated 9TH march 1990. Fully Satisfied |
16 November 1988 | Delivered on: 5 December 1988 Satisfied on: 2 April 2011 Persons entitled: Livingston Development Corporation Classification: Standard security Secured details: £90,000. Particulars: 1.214 hectare of land in the newtown of livingston. Fully Satisfied |
3 November 1987 | Delivered on: 13 November 1987 Satisfied on: 2 April 2011 Persons entitled: Scottish Special Housing Association Classification: Standard security Secured details: £20,000. Particulars: 0.9378 hectares at ewart crescent, laighstonehall. Fully Satisfied |
9 July 1987 | Delivered on: 24 July 1987 Satisfied on: 13 January 2014 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: All sums due or to become due by ian thomas symonds and another. Particulars: 11 granville way rosyth. Fully Satisfied |
6 July 1987 | Delivered on: 13 July 1987 Satisfied on: 13 January 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: £18,500 and all other sums due or to become due by susan wilson crook. Particulars: 15/100 pro indiviso share of lower flat 31 campbell drive, larbert. Fully Satisfied |
23 July 1987 | Delivered on: 12 August 1987 Satisfied on: 13 January 2014 Persons entitled: Standard Property Investment PLC Classification: Standard security Secured details: £2,000 and all other sums due by patricia coyne or main. Particulars: 68 kirkfield east livingston, west lothian. Fully Satisfied |
23 July 1987 | Delivered on: 12 August 1987 Satisfied on: 13 January 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: £20,170 and all other sums due by patricia coyne or main. Particulars: 68 kirkfield east livingston, west lothian. Fully Satisfied |
15 April 1987 | Delivered on: 30 April 1987 Satisfied on: 13 January 2014 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: All sums due or to become due by david morton & others. Particulars: 2 canthie place rosyth. Fully Satisfied |
3 April 1987 | Delivered on: 24 April 1987 Satisfied on: 13 January 2014 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: All sums due or to become due by graham kenneth brackley and another. Particulars: 5 canthie place rosyth. Fully Satisfied |
10 April 1987 | Delivered on: 28 April 1987 Satisfied on: 13 January 2014 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £25,196 and all sums due or to become due by john morris macgregor. Particulars: 3 campbell drive larbert stirlingshire. Fully Satisfied |
30 March 1987 | Delivered on: 20 April 1987 Satisfied on: 13 January 2014 Persons entitled: Halifax Building Society Classification: Standard security Secured details: £21,000 and all other sums due by james mccracken easson and another. Particulars: 1/10 pro indiviso share of 18 campbell drive larbert stirlingshire. Fully Satisfied |
15 April 1987 | Delivered on: 1 May 1987 Satisfied on: 13 January 2014 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: And all sums due or to become due by stuart blackadder and others. Particulars: 14 canthie place castlandhill rosyth fife. Fully Satisfied |
23 August 1978 | Delivered on: 25 August 1978 Satisfied on: 13 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises deans industrial estate, livingston. Fully Satisfied |
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 craig developments limited and/or others. Particulars: The balances at credit of any accounts held by the bank of scotland in name of walker homes (scotland) LTD. Outstanding |
31 January 2019 | Delivered on: 11 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 January 2016 | Delivered on: 22 January 2016 Persons entitled: The Trustees of the North Berwick Trust Classification: A registered charge Particulars: Title number ELN20059. Plese see instrument for further details. Outstanding |
21 January 2016 | Delivered on: 22 January 2016 Persons entitled: The Trustees of the North Berwick Trust Classification: A registered charge Particulars: Title number ELN20059. Please see plan for further details. Outstanding |
8 January 2016 | Delivered on: 14 January 2016 Persons entitled: The Trustees of the North Berwick Trust Classification: A registered charge Particulars: Ground shown lilac and marked S75 being part of subjects ELN20059. Outstanding |
29 June 2011 | Delivered on: 6 July 2011 Persons entitled: Strathleven Regeneration Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground the subjects registered DMB78724, dmb 79422 and DMB80489. Outstanding |
13 September 2000 | Delivered on: 27 September 2000 Persons entitled: Abbey National PLC Classification: Standard security Secured details: £73,000. Particulars: 14 edenside, cumbernauld. Outstanding |
1 December 1994 | Delivered on: 16 December 1994 Persons entitled: Bradford & Bingley Building Society Classification: Standard security Secured details: £55,000. Particulars: 14 edenside,cumbernauld -DMB41597. Outstanding |
18 August 1994 | Delivered on: 1 September 1994 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: £40,050 and all further sums due or to become due by thomas brownlie mccall. Particulars: 1/10TH pro indiviso share in 5 crofthill court, stonehouse, lanarkshire. Outstanding |
8 February 1994 | Delivered on: 25 February 1994 Persons entitled: Nationwide Anglia Building Society Classification: Standard security Secured details: All sums due or to become due by david martin crines and another. Particulars: All and whole a one tenth pro indiviso share in and to all and whole thatplot of ground extending to four decimal or one hundredth parts of a hectare or thereby marked "85" on the estate plan at stewartfield in the parish of east kilbride and county of lanark together with the dwellinghouse 12 mcdonald avenueeast kilbride. Outstanding |
10 February 1994 | Delivered on: 21 February 1994 Persons entitled: Woolwich Building Society Classification: Standard security Secured details: £40,000 and all further sums due or to become due by daniel sneddon and another. Particulars: 28 kane place, stonehouse, lanarkshire. Outstanding |
1 February 1994 | Delivered on: 10 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: £57,000 and all further sums due or to become due by leonard gordon astell and another. Particulars: One fifth pro indiviso share in and to 18 mckay place, east kilbride. Outstanding |
10 November 1993 | Delivered on: 30 November 1993 Persons entitled: Bristol & West Building Society Classification: Standard security Secured details: £107,842 and other sums due by richard john lacey. Particulars: Dwellinghouse one ladybank, cumbernauld. Outstanding |
2 September 1993 | Delivered on: 14 September 1993 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £50,000 and all further sums due or to become due by james heron. Particulars: One fifth pro indiviso share in and to 10 crofthill road, stonehouse, lanark registered in land register lan 95050. Outstanding |
2 September 1993 | Delivered on: 9 September 1993 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £50,000 and all further sums due or to become due by james heron. Particulars: One fifth pro indivisio share in and to 10 crofthill road, stonehouse, lanarkshire registered under title number lan 95050. Outstanding |
17 August 1992 | Delivered on: 4 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: £30,000 and all other sums due. Particulars: Fifteen ond hundredth pro indiviso share in and to all and whole that dwellinghouse knownas number twenty-one edenside cumbernauld title no dmb 40497. Outstanding |
19 August 1987 | Delivered on: 27 August 1987 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £13,000-25 and all sums due or to become due by john E. kirkwood and another. Particulars: 1/10 pro indiviso share of 29 kirkfield west livingston. Outstanding |
2 July 1987 | Delivered on: 17 July 1987 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £24,000 and all sums due or to become due by thomas pearson wallace and another. Particulars: 1/10 pro indiviso share of 3 flats view tranent. Outstanding |
17 November 1971 | Delivered on: 25 August 1978 Classification: Bond & floating charge Outstanding |
24 July 1987 | Delivered on: 12 August 1987 Persons entitled: Abbey National Building Society Classification: Standard security Secured details: £20,056.25 and all other sums due or to become due by john love benson & others. Particulars: 119B kirkfield east, livingston. Outstanding |
11 November 1971 | Delivered on: 17 November 1971 Persons entitled: The Governor and Company of the Bank of Scotland Classification: See doc 25, doc 30, doc 28 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 |
10 August 2023 | Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages) |
---|---|
5 June 2023 | Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
28 February 2023 | Full accounts made up to 31 May 2022 (26 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
25 January 2022 | Full accounts made up to 31 May 2021 (26 pages) |
21 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
11 December 2020 | Full accounts made up to 31 May 2020 (26 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 February 2020 | Full accounts made up to 31 May 2019 (24 pages) |
17 December 2019 | Satisfaction of charge SC0465660157 in full (4 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
15 February 2019 | Full accounts made up to 30 September 2018 (22 pages) |
11 February 2019 | Registration of charge SC0465660158, 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 Midlothian EH3 8EY to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 7 February 2019 (1 page) |
6 February 2019 | Termination of appointment of Flora Margaret Walker as a director on 31 January 2019 (1 page) |
6 February 2019 | Appointment of Mr Innes Smith as a director on 31 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of as Company Services Limited as a secretary on 31 January 2019 (1 page) |
6 February 2019 | Termination of appointment of Edward Michael Walker as a director on 31 January 2019 (1 page) |
6 February 2019 | Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of David Gunderson as a director on 31 January 2019 (1 page) |
6 February 2019 | Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page) |
6 February 2019 | Appointment of Mr Alexander William Adam as a director on 31 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Bruce Edward Walker as a director on 31 January 2019 (1 page) |
30 January 2019 | Satisfaction of charge 126 in full (4 pages) |
18 January 2019 | Satisfaction of charge 68 in full (4 pages) |
18 January 2019 | Satisfaction of charge 83 in full (4 pages) |
18 January 2019 | Satisfaction of charge 138 in full (4 pages) |
18 January 2019 | Satisfaction of charge 98 in full (4 pages) |
18 January 2019 | Satisfaction of charge 143 in full (4 pages) |
18 January 2019 | Satisfaction of charge 131 in full (4 pages) |
18 January 2019 | Satisfaction of charge 71 in full (4 pages) |
18 January 2019 | Satisfaction of charge 127 in full (4 pages) |
18 January 2019 | Satisfaction of charge 139 in full (4 pages) |
18 January 2019 | Satisfaction of charge 64 in full (4 pages) |
18 January 2019 | Satisfaction of charge 69 in full (4 pages) |
18 January 2019 | Satisfaction of charge 70 in full (4 pages) |
18 January 2019 | Satisfaction of charge 66 in full (4 pages) |
18 January 2019 | Satisfaction of charge 122 in full (4 pages) |
18 January 2019 | Satisfaction of charge 136 in full (4 pages) |
18 January 2019 | Satisfaction of charge 153 in full (4 pages) |
4 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
6 February 2018 | Full accounts made up to 30 September 2017 (21 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 Flora Margaret Walker on 12 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Flora Margaret 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 July 2017 | Notification of Walker Holdings (Scotland) Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Walker Holdings (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Walker Holdings (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
10 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
22 January 2016 | Registration of charge SC0465660157, created on 21 January 2016 (8 pages) |
22 January 2016 | Registration of charge SC0465660157, created on 21 January 2016 (8 pages) |
22 January 2016 | Registration of charge SC0465660156, created on 21 January 2016 (8 pages) |
22 January 2016 | Registration of charge SC0465660156, created on 21 January 2016 (8 pages) |
14 January 2016 | Registration of charge SC0465660155, created on 8 January 2016 (9 pages) |
14 January 2016 | Registration of charge SC0465660155, created on 8 January 2016 (9 pages) |
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 December 2014 | Full accounts made up to 30 September 2014 (21 pages) |
19 December 2014 | Full accounts made up to 30 September 2014 (21 pages) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 January 2014 | Satisfaction of charge 17 in full (4 pages) |
13 January 2014 | Satisfaction of charge 49 in full (4 pages) |
13 January 2014 | Satisfaction of charge 14 in full (4 pages) |
13 January 2014 | Satisfaction of charge 102 in full (4 pages) |
13 January 2014 | Satisfaction of charge 95 in full (4 pages) |
13 January 2014 | Satisfaction of charge 137 in full (4 pages) |
13 January 2014 | Satisfaction of charge 29 in full (4 pages) |
13 January 2014 | Satisfaction of charge 89 in full (4 pages) |
13 January 2014 | Satisfaction of charge 89 in full (4 pages) |
13 January 2014 | Satisfaction of charge 140 in full (4 pages) |
13 January 2014 | Satisfaction of charge 19 in full (4 pages) |
13 January 2014 | Satisfaction of charge 49 in full (4 pages) |
13 January 2014 | Satisfaction of charge 99 in full (4 pages) |
13 January 2014 | Satisfaction of charge 107 in full (4 pages) |
13 January 2014 | Satisfaction of charge 73 in full (4 pages) |
13 January 2014 | Satisfaction of charge 75 in full (4 pages) |
13 January 2014 | Satisfaction of charge 15 in full (4 pages) |
13 January 2014 | Satisfaction of charge 94 in full (4 pages) |
13 January 2014 | Satisfaction of charge 91 in full (4 pages) |
13 January 2014 | Satisfaction of charge 77 in full (4 pages) |
13 January 2014 | Satisfaction of charge 39 in full (4 pages) |
13 January 2014 | Satisfaction of charge 22 in full (4 pages) |
13 January 2014 | Satisfaction of charge 144 in full (4 pages) |
13 January 2014 | Satisfaction of charge 77 in full (4 pages) |
13 January 2014 | Satisfaction of charge 148 in full (4 pages) |
13 January 2014 | Satisfaction of charge 148 in full (4 pages) |
13 January 2014 | Satisfaction of charge 149 in full (4 pages) |
13 January 2014 | Satisfaction of charge 6 in full (4 pages) |
13 January 2014 | Satisfaction of charge 19 in full (4 pages) |
13 January 2014 | Satisfaction of charge 54 in full (4 pages) |
13 January 2014 | Satisfaction of charge 26 in full (4 pages) |
13 January 2014 | Satisfaction of charge 107 in full (4 pages) |
13 January 2014 | Satisfaction of charge 103 in full (4 pages) |
13 January 2014 | Satisfaction of charge 104 in full (5 pages) |
13 January 2014 | Satisfaction of charge 91 in full (4 pages) |
13 January 2014 | Satisfaction of charge 10 in full (4 pages) |
13 January 2014 | Satisfaction of charge 54 in full (4 pages) |
13 January 2014 | Satisfaction of charge 44 in full (4 pages) |
13 January 2014 | Satisfaction of charge 31 in full (4 pages) |
13 January 2014 | Satisfaction of charge 73 in full (4 pages) |
13 January 2014 | Satisfaction of charge 22 in full (4 pages) |
13 January 2014 | Satisfaction of charge 102 in full (4 pages) |
13 January 2014 | Satisfaction of charge 79 in full (4 pages) |
13 January 2014 | Satisfaction of charge 90 in full (4 pages) |
13 January 2014 | Satisfaction of charge 23 in full (4 pages) |
13 January 2014 | Satisfaction of charge 41 in full (4 pages) |
13 January 2014 | Satisfaction of charge 99 in full (4 pages) |
13 January 2014 | Satisfaction of charge 15 in full (4 pages) |
13 January 2014 | Satisfaction of charge 17 in full (4 pages) |
13 January 2014 | Satisfaction of charge 106 in full (4 pages) |
13 January 2014 | Satisfaction of charge 14 in full (4 pages) |
13 January 2014 | Satisfaction of charge 90 in full (4 pages) |
13 January 2014 | Satisfaction of charge 26 in full (4 pages) |
13 January 2014 | Satisfaction of charge 100 in full (4 pages) |
13 January 2014 | Satisfaction of charge 61 in full (4 pages) |
13 January 2014 | Satisfaction of charge 93 in full (4 pages) |
13 January 2014 | Satisfaction of charge 112 in full (4 pages) |
13 January 2014 | Satisfaction of charge 44 in full (4 pages) |
13 January 2014 | Satisfaction of charge 106 in full (4 pages) |
13 January 2014 | Satisfaction of charge 109 in full (4 pages) |
13 January 2014 | Satisfaction of charge 140 in full (4 pages) |
13 January 2014 | Satisfaction of charge 78 in full (4 pages) |
13 January 2014 | Satisfaction of charge 101 in full (4 pages) |
13 January 2014 | Satisfaction of charge 137 in full (4 pages) |
13 January 2014 | Satisfaction of charge 75 in full (4 pages) |
13 January 2014 | Satisfaction of charge 104 in full (5 pages) |
13 January 2014 | Satisfaction of charge 10 in full (4 pages) |
13 January 2014 | Satisfaction of charge 43 in full (4 pages) |
13 January 2014 | Satisfaction of charge 151 in full (4 pages) |
13 January 2014 | Satisfaction of charge 52 in full (4 pages) |
13 January 2014 | Satisfaction of charge 134 in full (4 pages) |
13 January 2014 | Satisfaction of charge 144 in full (4 pages) |
13 January 2014 | Satisfaction of charge 79 in full (4 pages) |
13 January 2014 | Satisfaction of charge 101 in full (4 pages) |
13 January 2014 | Satisfaction of charge 27 in full (4 pages) |
13 January 2014 | Satisfaction of charge 23 in full (4 pages) |
13 January 2014 | Satisfaction of charge 6 in full (4 pages) |
13 January 2014 | Satisfaction of charge 112 in full (4 pages) |
13 January 2014 | Satisfaction of charge 103 in full (4 pages) |
13 January 2014 | Satisfaction of charge 93 in full (4 pages) |
13 January 2014 | Satisfaction of charge 85 in full (4 pages) |
13 January 2014 | Satisfaction of charge 120 in full (4 pages) |
13 January 2014 | Satisfaction of charge 31 in full (4 pages) |
13 January 2014 | Satisfaction of charge 149 in full (4 pages) |
13 January 2014 | Satisfaction of charge 94 in full (4 pages) |
13 January 2014 | Satisfaction of charge 120 in full (4 pages) |
13 January 2014 | Satisfaction of charge 134 in full (4 pages) |
13 January 2014 | Satisfaction of charge 43 in full (4 pages) |
13 January 2014 | Satisfaction of charge 109 in full (4 pages) |
13 January 2014 | Satisfaction of charge 29 in full (4 pages) |
13 January 2014 | Satisfaction of charge 78 in full (4 pages) |
13 January 2014 | Satisfaction of charge 61 in full (4 pages) |
13 January 2014 | Satisfaction of charge 39 in full (4 pages) |
13 January 2014 | Satisfaction of charge 27 in full (4 pages) |
13 January 2014 | Satisfaction of charge 95 in full (4 pages) |
13 January 2014 | Satisfaction of charge 100 in full (4 pages) |
13 January 2014 | Satisfaction of charge 52 in full (4 pages) |
13 January 2014 | Satisfaction of charge 151 in full (4 pages) |
13 January 2014 | Satisfaction of charge 41 in full (4 pages) |
13 January 2014 | Satisfaction of charge 85 in full (4 pages) |
24 December 2013 | Full accounts made up to 30 September 2013 (20 pages) |
24 December 2013 | Full accounts made up to 30 September 2013 (20 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Full accounts made up to 30 September 2012 (20 pages) |
6 February 2013 | Full accounts made up to 30 September 2012 (20 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Full accounts made up to 30 September 2011 (20 pages) |
8 February 2012 | Full accounts made up to 30 September 2011 (20 pages) |
16 November 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
16 November 2011 | Appointment of As Company Services Limited as a secretary (3 pages) |
16 November 2011 | Appointment of As Company Services Limited as a secretary (3 pages) |
16 November 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 16 November 2011 (2 pages) |
16 November 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 154 (6 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 154 (6 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 116 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 119 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 119 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 114 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 116 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 114 (3 pages) |
16 February 2011 | Full accounts made up to 30 September 2010 (23 pages) |
16 February 2011 | Full accounts made up to 30 September 2010 (23 pages) |
24 June 2010 | Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for David Gunderson on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for David Gunderson on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for David Gunderson on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Full accounts made up to 30 September 2009 (23 pages) |
26 February 2010 | Full accounts made up to 30 September 2009 (23 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
18 February 2009 | Full accounts made up to 30 September 2008 (22 pages) |
18 February 2009 | Full accounts made up to 30 September 2008 (22 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
28 June 2007 | Return made up to 15/06/07; no change of members (8 pages) |
28 June 2007 | Return made up to 15/06/07; no change of members (8 pages) |
9 February 2007 | Full accounts made up to 30 September 2006 (22 pages) |
9 February 2007 | Full accounts made up to 30 September 2006 (22 pages) |
27 June 2006 | Return made up to 15/06/06; full list of members (8 pages) |
27 June 2006 | Return made up to 15/06/06; full list of members (8 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
5 August 2005 | Return made up to 15/06/05; full list of members (6 pages) |
5 August 2005 | Return made up to 15/06/05; full list of members (6 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (18 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (18 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
22 January 2004 | Full accounts made up to 30 September 2003 (18 pages) |
22 January 2004 | Full accounts made up to 30 September 2003 (18 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
19 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
19 June 2002 | Return made up to 15/06/02; 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 (15 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (15 pages) |
19 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
27 September 2000 | Partic of mort/charge * (5 pages) |
27 September 2000 | Partic of mort/charge * (5 pages) |
16 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
16 June 2000 | Return made up to 15/06/00; 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 (17 pages) |
4 January 2000 | Full accounts made up to 30 September 1999 (17 pages) |
10 June 1999 | Return made up to 15/06/99; no change of members (8 pages) |
10 June 1999 | Return made up to 15/06/99; no change of members (8 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
18 January 1999 | Full accounts made up to 30 September 1998 (34 pages) |
18 January 1999 | Full accounts made up to 30 September 1998 (34 pages) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
16 June 1998 | Return made up to 15/06/98; full list of members (13 pages) |
16 June 1998 | Return made up to 15/06/98; full list of members (13 pages) |
14 January 1998 | Full accounts made up to 30 September 1997 (18 pages) |
14 January 1998 | Full accounts made up to 30 September 1997 (18 pages) |
18 June 1997 | Return made up to 15/06/97; no change of members (12 pages) |
18 June 1997 | Return made up to 15/06/97; no change of members (12 pages) |
21 May 1997 | Dec mort/charge * (4 pages) |
21 May 1997 | Dec mort/charge * (4 pages) |
6 January 1997 | Full accounts made up to 30 September 1996 (17 pages) |
6 January 1997 | Full accounts made up to 30 September 1996 (17 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
11 July 1996 | Partic of mort/charge * (5 pages) |
11 July 1996 | Partic of mort/charge * (5 pages) |
19 June 1996 | Return made up to 15/06/96; no change of members (12 pages) |
19 June 1996 | Return made up to 15/06/96; no change of members (12 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (18 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (18 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 (18 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
10 July 1995 | Return made up to 15/06/95; full list of members (20 pages) |
10 July 1995 | Return made up to 15/06/95; full list of members (20 pages) |
18 April 1995 | Partic of mort/charge * (3 pages) |
18 April 1995 | Partic of mort/charge * (3 pages) |
12 April 1995 | Partic of mort/charge * (3 pages) |
12 April 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (505 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
11 January 1994 | Resolutions
|
11 January 1994 | Resolutions
|
10 January 1994 | Resolutions
|
10 January 1994 | Resolutions
|
19 November 1993 | Resolutions
|
19 November 1993 | Resolutions
|
30 May 1990 | Partic of mort/charge 5796 (3 pages) |
30 May 1990 | Partic of mort/charge 5796 (3 pages) |
3 November 1989 | Resolutions
|
3 November 1989 | Memorandum and Articles of Association (8 pages) |
3 November 1989 | Memorandum and Articles of Association (8 pages) |
3 November 1989 | Resolutions
|
5 December 1988 | Partic of mort/charge 12219 (3 pages) |
5 December 1988 | Partic of mort/charge 12219 (3 pages) |
29 April 1988 | Memorandum and Articles of Association (9 pages) |
29 April 1988 | Memorandum and Articles of Association (9 pages) |
22 April 1988 | Company name changed walker homes (scotland) LIMITED\certificate issued on 25/04/88 (2 pages) |
22 April 1988 | Company name changed walker homes (scotland) LIMITED\certificate issued on 25/04/88 (2 pages) |
5 September 1984 | Particulars of mortgage/charge (3 pages) |
5 September 1984 | Particulars of mortgage/charge (3 pages) |
9 May 1975 | 28/01/19 (3 pages) |
6 May 1975 | 28/01/19 (3 pages) |
30 December 1974 | Particulars of mortgage/charge (4 pages) |
17 November 1971 | 28/01/19 (4 pages) |
5 May 1969 | Incorporation (20 pages) |
5 May 1969 | Incorporation (20 pages) |