Company NameWalker Group (Scotland) Limited
Company StatusActive
Company NumberSC046566
CategoryPrivate Limited Company
Incorporation Date5 May 1969(54 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(49 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed31 January 2019(49 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(49 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusCurrent
Appointed31 January 2019(49 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameEdward Michael Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(19 years, 4 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameIan William Inch
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(19 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 September 1992)
RoleSurveyor
Correspondence AddressAvonlea
Whitecross Road
Linithgow Bridge
Linlithgow
West Lothian
Director NameMichael Alexander Low
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(19 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 April 1999)
RoleGeneral Manager
Correspondence AddressNorth Craig Cottage Battery Road
North Queensferry
Inverkeithing
Fife
KY11 1JZ
Scotland
Director NameRandolph Stuart Murray
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(19 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Avonmill View
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SH
Scotland
Director NameJames Ian Hay Smith
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(19 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 1996)
RoleSolicitor
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NameAlexander Duncan Wardrop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(19 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address9 The Glebe
Linlithgow
West Lothian
EH49 6SG
Scotland
Director NameFlora Margaret Walker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1989(20 years, 5 months after company formation)
Appointment Duration29 years, 4 months (resigned 31 January 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameAlan Kenneth Scott
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1993)
RoleCivil Engineer
Correspondence Address21 Buckstone Road
Edinburgh
EH10 6QF
Scotland
Director NameMr Bruce Edward Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(24 years, 11 months after company formation)
Appointment Duration24 years, 9 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr David Gunderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(26 years, 2 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 January 2019)
RoleDirector/Accountant
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameBell & Scott Ws (Corporation)
StatusResigned
Appointed14 September 1988(19 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 24 June 2004)
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed24 June 2004(35 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 09 November 2011)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed09 November 2011(42 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2019)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitewalkergroup.co.uk

Location

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

Shareholders

579.4k at £0.1Walker Holdings (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,158,000
Gross Profit£6,763,000
Net Worth£19,232,000
Cash£30,184,000
Current Liabilities£29,948,000

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

29 January 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1982Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1976Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1979Delivered 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 1979Delivered 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 1979Delivered 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 1996Delivered 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 1978Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1978Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1978Delivered 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 1977Delivered on: 23 November 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due to the governor and company of the bank of scotland by 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 2019Delivered on: 11 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 January 2016Delivered 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 2016Delivered 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 2016Delivered 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 2011Delivered 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 2000Delivered on: 27 September 2000
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: £73,000.
Particulars: 14 edenside, cumbernauld.
Outstanding
1 December 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1987Delivered 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 1987Delivered 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 1971Delivered on: 25 August 1978
Classification: Bond & floating charge
Outstanding
24 July 1987Delivered 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 1971Delivered 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

Filing History

10 August 2023Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages)
5 June 2023Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
28 February 2023Full accounts made up to 31 May 2022 (26 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
25 January 2022Full accounts made up to 31 May 2021 (26 pages)
21 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
11 December 2020Full accounts made up to 31 May 2020 (26 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 February 2020Full accounts made up to 31 May 2019 (24 pages)
17 December 2019Satisfaction of charge SC0465660157 in full (4 pages)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
15 February 2019Full accounts made up to 30 September 2018 (22 pages)
11 February 2019Registration of charge SC0465660158, created on 31 January 2019 (17 pages)
7 February 2019Appointment of Andrew Todd as a secretary on 31 January 2019 (2 pages)
7 February 2019Registered 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 2019Termination of appointment of Flora Margaret Walker as a director on 31 January 2019 (1 page)
6 February 2019Appointment of Mr Innes Smith as a director on 31 January 2019 (2 pages)
6 February 2019Termination of appointment of as Company Services Limited as a secretary on 31 January 2019 (1 page)
6 February 2019Termination of appointment of Edward Michael Walker as a director on 31 January 2019 (1 page)
6 February 2019Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019 (2 pages)
6 February 2019Termination of appointment of David Gunderson as a director on 31 January 2019 (1 page)
6 February 2019Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
6 February 2019Appointment of Mr Alexander William Adam as a director on 31 January 2019 (2 pages)
6 February 2019Termination of appointment of Bruce Edward Walker as a director on 31 January 2019 (1 page)
30 January 2019Satisfaction of charge 126 in full (4 pages)
18 January 2019Satisfaction of charge 68 in full (4 pages)
18 January 2019Satisfaction of charge 83 in full (4 pages)
18 January 2019Satisfaction of charge 138 in full (4 pages)
18 January 2019Satisfaction of charge 98 in full (4 pages)
18 January 2019Satisfaction of charge 143 in full (4 pages)
18 January 2019Satisfaction of charge 131 in full (4 pages)
18 January 2019Satisfaction of charge 71 in full (4 pages)
18 January 2019Satisfaction of charge 127 in full (4 pages)
18 January 2019Satisfaction of charge 139 in full (4 pages)
18 January 2019Satisfaction of charge 64 in full (4 pages)
18 January 2019Satisfaction of charge 69 in full (4 pages)
18 January 2019Satisfaction of charge 70 in full (4 pages)
18 January 2019Satisfaction of charge 66 in full (4 pages)
18 January 2019Satisfaction of charge 122 in full (4 pages)
18 January 2019Satisfaction of charge 136 in full (4 pages)
18 January 2019Satisfaction of charge 153 in full (4 pages)
4 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
6 February 2018Full accounts made up to 30 September 2017 (21 pages)
15 January 2018Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages)
15 January 2018Director's details changed for Flora Margaret Walker on 12 January 2018 (2 pages)
15 January 2018Director's details changed for Flora Margaret Walker on 12 January 2018 (2 pages)
15 January 2018Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages)
4 July 2017Notification of Walker Holdings (Scotland) Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Walker Holdings (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 July 2017Notification of Walker Holdings (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages)
10 June 2017Full accounts made up to 30 September 2016 (21 pages)
10 June 2017Full accounts made up to 30 September 2016 (21 pages)
23 June 2016Full accounts made up to 30 September 2015 (21 pages)
23 June 2016Full accounts made up to 30 September 2015 (21 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 57,935
(7 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 57,935
(7 pages)
22 January 2016Registration of charge SC0465660157, created on 21 January 2016 (8 pages)
22 January 2016Registration of charge SC0465660157, created on 21 January 2016 (8 pages)
22 January 2016Registration of charge SC0465660156, created on 21 January 2016 (8 pages)
22 January 2016Registration of charge SC0465660156, created on 21 January 2016 (8 pages)
14 January 2016Registration of charge SC0465660155, created on 8 January 2016 (9 pages)
14 January 2016Registration of charge SC0465660155, created on 8 January 2016 (9 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 57,935
(5 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 57,935
(5 pages)
19 December 2014Full accounts made up to 30 September 2014 (21 pages)
19 December 2014Full accounts made up to 30 September 2014 (21 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 57,935
(5 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 57,935
(5 pages)
13 January 2014Satisfaction of charge 17 in full (4 pages)
13 January 2014Satisfaction of charge 49 in full (4 pages)
13 January 2014Satisfaction of charge 14 in full (4 pages)
13 January 2014Satisfaction of charge 102 in full (4 pages)
13 January 2014Satisfaction of charge 95 in full (4 pages)
13 January 2014Satisfaction of charge 137 in full (4 pages)
13 January 2014Satisfaction of charge 29 in full (4 pages)
13 January 2014Satisfaction of charge 89 in full (4 pages)
13 January 2014Satisfaction of charge 89 in full (4 pages)
13 January 2014Satisfaction of charge 140 in full (4 pages)
13 January 2014Satisfaction of charge 19 in full (4 pages)
13 January 2014Satisfaction of charge 49 in full (4 pages)
13 January 2014Satisfaction of charge 99 in full (4 pages)
13 January 2014Satisfaction of charge 107 in full (4 pages)
13 January 2014Satisfaction of charge 73 in full (4 pages)
13 January 2014Satisfaction of charge 75 in full (4 pages)
13 January 2014Satisfaction of charge 15 in full (4 pages)
13 January 2014Satisfaction of charge 94 in full (4 pages)
13 January 2014Satisfaction of charge 91 in full (4 pages)
13 January 2014Satisfaction of charge 77 in full (4 pages)
13 January 2014Satisfaction of charge 39 in full (4 pages)
13 January 2014Satisfaction of charge 22 in full (4 pages)
13 January 2014Satisfaction of charge 144 in full (4 pages)
13 January 2014Satisfaction of charge 77 in full (4 pages)
13 January 2014Satisfaction of charge 148 in full (4 pages)
13 January 2014Satisfaction of charge 148 in full (4 pages)
13 January 2014Satisfaction of charge 149 in full (4 pages)
13 January 2014Satisfaction of charge 6 in full (4 pages)
13 January 2014Satisfaction of charge 19 in full (4 pages)
13 January 2014Satisfaction of charge 54 in full (4 pages)
13 January 2014Satisfaction of charge 26 in full (4 pages)
13 January 2014Satisfaction of charge 107 in full (4 pages)
13 January 2014Satisfaction of charge 103 in full (4 pages)
13 January 2014Satisfaction of charge 104 in full (5 pages)
13 January 2014Satisfaction of charge 91 in full (4 pages)
13 January 2014Satisfaction of charge 10 in full (4 pages)
13 January 2014Satisfaction of charge 54 in full (4 pages)
13 January 2014Satisfaction of charge 44 in full (4 pages)
13 January 2014Satisfaction of charge 31 in full (4 pages)
13 January 2014Satisfaction of charge 73 in full (4 pages)
13 January 2014Satisfaction of charge 22 in full (4 pages)
13 January 2014Satisfaction of charge 102 in full (4 pages)
13 January 2014Satisfaction of charge 79 in full (4 pages)
13 January 2014Satisfaction of charge 90 in full (4 pages)
13 January 2014Satisfaction of charge 23 in full (4 pages)
13 January 2014Satisfaction of charge 41 in full (4 pages)
13 January 2014Satisfaction of charge 99 in full (4 pages)
13 January 2014Satisfaction of charge 15 in full (4 pages)
13 January 2014Satisfaction of charge 17 in full (4 pages)
13 January 2014Satisfaction of charge 106 in full (4 pages)
13 January 2014Satisfaction of charge 14 in full (4 pages)
13 January 2014Satisfaction of charge 90 in full (4 pages)
13 January 2014Satisfaction of charge 26 in full (4 pages)
13 January 2014Satisfaction of charge 100 in full (4 pages)
13 January 2014Satisfaction of charge 61 in full (4 pages)
13 January 2014Satisfaction of charge 93 in full (4 pages)
13 January 2014Satisfaction of charge 112 in full (4 pages)
13 January 2014Satisfaction of charge 44 in full (4 pages)
13 January 2014Satisfaction of charge 106 in full (4 pages)
13 January 2014Satisfaction of charge 109 in full (4 pages)
13 January 2014Satisfaction of charge 140 in full (4 pages)
13 January 2014Satisfaction of charge 78 in full (4 pages)
13 January 2014Satisfaction of charge 101 in full (4 pages)
13 January 2014Satisfaction of charge 137 in full (4 pages)
13 January 2014Satisfaction of charge 75 in full (4 pages)
13 January 2014Satisfaction of charge 104 in full (5 pages)
13 January 2014Satisfaction of charge 10 in full (4 pages)
13 January 2014Satisfaction of charge 43 in full (4 pages)
13 January 2014Satisfaction of charge 151 in full (4 pages)
13 January 2014Satisfaction of charge 52 in full (4 pages)
13 January 2014Satisfaction of charge 134 in full (4 pages)
13 January 2014Satisfaction of charge 144 in full (4 pages)
13 January 2014Satisfaction of charge 79 in full (4 pages)
13 January 2014Satisfaction of charge 101 in full (4 pages)
13 January 2014Satisfaction of charge 27 in full (4 pages)
13 January 2014Satisfaction of charge 23 in full (4 pages)
13 January 2014Satisfaction of charge 6 in full (4 pages)
13 January 2014Satisfaction of charge 112 in full (4 pages)
13 January 2014Satisfaction of charge 103 in full (4 pages)
13 January 2014Satisfaction of charge 93 in full (4 pages)
13 January 2014Satisfaction of charge 85 in full (4 pages)
13 January 2014Satisfaction of charge 120 in full (4 pages)
13 January 2014Satisfaction of charge 31 in full (4 pages)
13 January 2014Satisfaction of charge 149 in full (4 pages)
13 January 2014Satisfaction of charge 94 in full (4 pages)
13 January 2014Satisfaction of charge 120 in full (4 pages)
13 January 2014Satisfaction of charge 134 in full (4 pages)
13 January 2014Satisfaction of charge 43 in full (4 pages)
13 January 2014Satisfaction of charge 109 in full (4 pages)
13 January 2014Satisfaction of charge 29 in full (4 pages)
13 January 2014Satisfaction of charge 78 in full (4 pages)
13 January 2014Satisfaction of charge 61 in full (4 pages)
13 January 2014Satisfaction of charge 39 in full (4 pages)
13 January 2014Satisfaction of charge 27 in full (4 pages)
13 January 2014Satisfaction of charge 95 in full (4 pages)
13 January 2014Satisfaction of charge 100 in full (4 pages)
13 January 2014Satisfaction of charge 52 in full (4 pages)
13 January 2014Satisfaction of charge 151 in full (4 pages)
13 January 2014Satisfaction of charge 41 in full (4 pages)
13 January 2014Satisfaction of charge 85 in full (4 pages)
24 December 2013Full accounts made up to 30 September 2013 (20 pages)
24 December 2013Full accounts made up to 30 September 2013 (20 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
6 February 2013Full accounts made up to 30 September 2012 (20 pages)
6 February 2013Full accounts made up to 30 September 2012 (20 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
8 February 2012Full accounts made up to 30 September 2011 (20 pages)
8 February 2012Full accounts made up to 30 September 2011 (20 pages)
16 November 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
16 November 2011Appointment of As Company Services Limited as a secretary (3 pages)
16 November 2011Appointment of As Company Services Limited as a secretary (3 pages)
16 November 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 16 November 2011 (2 pages)
16 November 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 154 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 154 (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
4 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 116 (3 pages)
4 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages)
4 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 119 (3 pages)
4 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
4 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 119 (3 pages)
4 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
4 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages)
4 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages)
4 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 114 (3 pages)
4 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 116 (3 pages)
4 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages)
4 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 114 (3 pages)
16 February 2011Full accounts made up to 30 September 2010 (23 pages)
16 February 2011Full accounts made up to 30 September 2010 (23 pages)
24 June 2010Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
24 June 2010Director's details changed for David Gunderson on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
24 June 2010Director's details changed for David Gunderson on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
24 June 2010Director's details changed for David Gunderson on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
26 February 2010Full accounts made up to 30 September 2009 (23 pages)
26 February 2010Full accounts made up to 30 September 2009 (23 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
18 February 2009Full accounts made up to 30 September 2008 (22 pages)
18 February 2009Full accounts made up to 30 September 2008 (22 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
12 February 2008Full accounts made up to 30 September 2007 (22 pages)
12 February 2008Full accounts made up to 30 September 2007 (22 pages)
28 June 2007Return made up to 15/06/07; no change of members (8 pages)
28 June 2007Return made up to 15/06/07; no change of members (8 pages)
9 February 2007Full accounts made up to 30 September 2006 (22 pages)
9 February 2007Full accounts made up to 30 September 2006 (22 pages)
27 June 2006Return made up to 15/06/06; full list of members (8 pages)
27 June 2006Return made up to 15/06/06; full list of members (8 pages)
1 February 2006Full accounts made up to 30 September 2005 (17 pages)
1 February 2006Full accounts made up to 30 September 2005 (17 pages)
5 August 2005Return made up to 15/06/05; full list of members (6 pages)
5 August 2005Return made up to 15/06/05; full list of members (6 pages)
3 February 2005Full accounts made up to 30 September 2004 (18 pages)
3 February 2005Full accounts made up to 30 September 2004 (18 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
5 July 2004Return made up to 15/06/04; full list of members (8 pages)
5 July 2004Return made up to 15/06/04; full list of members (8 pages)
22 January 2004Full accounts made up to 30 September 2003 (18 pages)
22 January 2004Full accounts made up to 30 September 2003 (18 pages)
20 June 2003Return made up to 15/06/03; full list of members (8 pages)
20 June 2003Return made up to 15/06/03; full list of members (8 pages)
15 January 2003Full accounts made up to 30 September 2002 (17 pages)
15 January 2003Full accounts made up to 30 September 2002 (17 pages)
19 June 2002Return made up to 15/06/02; full list of members (8 pages)
19 June 2002Return made up to 15/06/02; full list of members (8 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
11 January 2002Full accounts made up to 30 September 2001 (15 pages)
11 January 2002Full accounts made up to 30 September 2001 (15 pages)
19 June 2001Return made up to 15/06/01; full list of members (7 pages)
19 June 2001Return made up to 15/06/01; full list of members (7 pages)
11 January 2001Full accounts made up to 30 September 2000 (16 pages)
11 January 2001Full accounts made up to 30 September 2000 (16 pages)
27 September 2000Partic of mort/charge * (5 pages)
27 September 2000Partic of mort/charge * (5 pages)
16 June 2000Return made up to 15/06/00; full list of members (7 pages)
16 June 2000Return made up to 15/06/00; full list of members (7 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/03/00
(3 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/03/00
(3 pages)
4 January 2000Full accounts made up to 30 September 1999 (17 pages)
4 January 2000Full accounts made up to 30 September 1999 (17 pages)
10 June 1999Return made up to 15/06/99; no change of members (8 pages)
10 June 1999Return made up to 15/06/99; no change of members (8 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
18 January 1999Full accounts made up to 30 September 1998 (34 pages)
18 January 1999Full accounts made up to 30 September 1998 (34 pages)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
16 June 1998Return made up to 15/06/98; full list of members (13 pages)
16 June 1998Return made up to 15/06/98; full list of members (13 pages)
14 January 1998Full accounts made up to 30 September 1997 (18 pages)
14 January 1998Full accounts made up to 30 September 1997 (18 pages)
18 June 1997Return made up to 15/06/97; no change of members (12 pages)
18 June 1997Return made up to 15/06/97; no change of members (12 pages)
21 May 1997Dec mort/charge * (4 pages)
21 May 1997Dec mort/charge * (4 pages)
6 January 1997Full accounts made up to 30 September 1996 (17 pages)
6 January 1997Full accounts made up to 30 September 1996 (17 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
11 July 1996Partic of mort/charge * (5 pages)
11 July 1996Partic of mort/charge * (5 pages)
19 June 1996Return made up to 15/06/96; no change of members (12 pages)
19 June 1996Return made up to 15/06/96; no change of members (12 pages)
17 January 1996Full accounts made up to 30 September 1995 (18 pages)
17 January 1996Full accounts made up to 30 September 1995 (18 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
28 July 1995Full accounts made up to 30 September 1994 (18 pages)
28 July 1995Full accounts made up to 30 September 1994 (18 pages)
10 July 1995Return made up to 15/06/95; full list of members (20 pages)
10 July 1995Return made up to 15/06/95; full list of members (20 pages)
18 April 1995Partic of mort/charge * (3 pages)
18 April 1995Partic of mort/charge * (3 pages)
12 April 1995Partic of mort/charge * (3 pages)
12 April 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (505 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1990Partic of mort/charge 5796 (3 pages)
30 May 1990Partic of mort/charge 5796 (3 pages)
3 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1989Memorandum and Articles of Association (8 pages)
3 November 1989Memorandum and Articles of Association (8 pages)
3 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1988Partic of mort/charge 12219 (3 pages)
5 December 1988Partic of mort/charge 12219 (3 pages)
29 April 1988Memorandum and Articles of Association (9 pages)
29 April 1988Memorandum and Articles of Association (9 pages)
22 April 1988Company name changed walker homes (scotland) LIMITED\certificate issued on 25/04/88 (2 pages)
22 April 1988Company name changed walker homes (scotland) LIMITED\certificate issued on 25/04/88 (2 pages)
5 September 1984Particulars of mortgage/charge (3 pages)
5 September 1984Particulars of mortgage/charge (3 pages)
9 May 197528/01/19 (3 pages)
6 May 197528/01/19 (3 pages)
30 December 1974Particulars of mortgage/charge (4 pages)
17 November 197128/01/19 (4 pages)
5 May 1969Incorporation (20 pages)
5 May 1969Incorporation (20 pages)