Company NameWalco Developments (Edinburgh) Limited
DirectorGeraldine Lucy Walker
Company StatusActive
Company NumberSC047566
CategoryPrivate Limited Company
Incorporation Date29 May 1970(53 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGeraldine Lucy Walker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(46 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClover Cottage Cardrona Mews
Innerleithen
EH44 6PS
Scotland
Director NameAlexander Walker
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleInnkeeper
Correspondence Address23 St Marys Street
Edinburgh
Midlothian
EH1 1TA
Scotland
Director NameJohn Henderson Walker
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 19 December 2015)
RoleInnkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews
Cardrona
Peebles
EH44 6PS
Scotland
Secretary NameJohn Henderson Walker
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 19 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews
Cardrona
Peebles
EH44 6PS
Scotland
Director NameMr James Neil St Clair Jameson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(19 years after company formation)
Appointment Duration25 years, 12 months (resigned 28 May 2015)
RolePlanning Appeals Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressByeways
17b Bayswell Park
Dunbar
East Lothian
EH42 1AE
Scotland

Location

Registered Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1James Neil St. Clair Jameson
50.00%
Ordinary
1 at £1John Henderson Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£192,943
Cash£7,080
Current Liabilities£89,784

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

19 December 1990Delivered on: 7 January 1991
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 floor shop 17 st mary's street, edinburgh 19, 21, 23, 25 & 27 st mary's street, edinburgh.
Outstanding
6 September 1990Delivered on: 25 September 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2A st mary's street edinburgh.
Outstanding
6 September 1990Delivered on: 25 September 1990
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 houses at 2 dunbars close edinburgh.
Outstanding
6 July 1989Delivered on: 14 July 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40-50 blackfriars street edinburgh.
Outstanding
31 May 1983Delivered on: 17 June 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Several areas in milton road edinburgh.
Outstanding
30 October 1980Delivered on: 31 October 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
30 January 1978Delivered on: 2 February 1978
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 acres of land at milton road, edinburgh.
Outstanding
30 January 1978Delivered on: 2 February 1978
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the shop premises comprising no 46 high street, edinburgh.
Outstanding
20 October 1994Delivered on: 26 October 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: Waverley bar numbers 3 & 5 st mary street, edinburgh together with court yard pertaining thereto lying to the east of worlds end close, edinburgh.
Outstanding
20 January 1978Delivered on: 27 January 1978
Persons entitled: The British Linen Bank LTD

Classification: Assignation
Secured details: All sums due or to become due not exceeding £75,000.
Particulars: All rental payments under leases by the company of 46 high street edinburgh units 1 to 5, the 3 northmost units, 6.727 acre and 2, 348.75 square feet all at mitton road, edinburgh.
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
14 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
9 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
13 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
11 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
9 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
11 February 2017All of the property or undertaking no longer forms part of charge 2 (5 pages)
11 February 2017Satisfaction of charge 3 in full (4 pages)
11 February 2017All of the property or undertaking no longer forms part of charge 2 (5 pages)
11 February 2017All of the property or undertaking no longer forms part of charge 1 (5 pages)
11 February 2017Satisfaction of charge 5 in full (4 pages)
11 February 2017Satisfaction of charge 3 in full (4 pages)
11 February 2017All of the property or undertaking no longer forms part of charge 6 (5 pages)
11 February 2017Satisfaction of charge 7 in full (4 pages)
11 February 2017All of the property or undertaking no longer forms part of charge 1 (5 pages)
11 February 2017All of the property or undertaking no longer forms part of charge 6 (5 pages)
11 February 2017Satisfaction of charge 5 in full (4 pages)
11 February 2017Satisfaction of charge 7 in full (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Satisfaction of charge 10 in full (1 page)
28 June 2016Satisfaction of charge 9 in full (1 page)
28 June 2016Satisfaction of charge 8 in full (1 page)
28 June 2016Satisfaction of charge 8 in full (1 page)
28 June 2016Satisfaction of charge 10 in full (1 page)
28 June 2016Satisfaction of charge 9 in full (1 page)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
26 May 2016Termination of appointment of John Henderson Walker as a director on 19 December 2015 (2 pages)
26 May 2016Termination of appointment of John Henderson Walker as a director on 19 December 2015 (2 pages)
20 May 2016Termination of appointment of John Henderson Walker as a secretary on 19 December 2015 (2 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2016Appointment of Geraldine Lucy Walker as a director on 18 May 2016 (3 pages)
20 May 2016Appointment of Geraldine Lucy Walker as a director on 18 May 2016 (3 pages)
20 May 2016Termination of appointment of John Henderson Walker as a secretary on 19 December 2015 (2 pages)
17 May 2016Satisfaction of charge 4 in full (1 page)
17 May 2016Satisfaction of charge 4 in full (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Termination of appointment of James Neil St Clair Jameson as a director on 28 May 2015 (1 page)
2 October 2015Termination of appointment of James Neil St Clair Jameson as a director on 28 May 2015 (1 page)
13 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Director's details changed for John Henderson Walker on 31 December 2009 (2 pages)
28 January 2010Director's details changed for James Neil St Clair Jameson on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for John Henderson Walker on 31 December 2009 (2 pages)
28 January 2010Director's details changed for James Neil St Clair Jameson on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Return made up to 31/12/07; no change of members (7 pages)
18 January 2008Return made up to 31/12/07; no change of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
15 July 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 July 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 May 1999Registered office changed on 06/05/99 from: 7 melville crescent edinburgh EH3 7NA (1 page)
6 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 May 1999Registered office changed on 06/05/99 from: 7 melville crescent edinburgh EH3 7NA (1 page)
6 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 April 1997Registered office changed on 01/04/97 from: 7 forres street edinburgh EH3 6BJ (1 page)
1 April 1997Registered office changed on 01/04/97 from: 7 forres street edinburgh EH3 6BJ (1 page)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 May 1995Return made up to 31/12/94; full list of members (6 pages)
16 May 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
14 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1990Memorandum and Articles of Association (9 pages)
14 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1990Memorandum and Articles of Association (9 pages)