Edinburgh
EH3 8BP
Scotland
Director Name | Mr Bruce Edward Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1997(23 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Craig Anderson Walker |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1997(23 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Fiona Margaret Young |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1997(23 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Ms Emilyjane Waddell |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(50 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2012(38 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | James Ian Hay Smith |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 April 1996) |
Role | Writer To The Signet |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Director Name | Flora Margaret Walker |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(15 years, 8 months after company formation) |
Appointment Duration | 35 years, 1 month (resigned 02 April 2024) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Bruce Edward Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 68 Hillpark Avenue Edinburgh EH4 7AL Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1989(15 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 17 February 2012) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Craig Anderson Walker & Robert Iain Macdonald & Edward Michael Walker 9.38% Ordinary |
---|---|
150 at £1 | Fiona Margaret Young & Bruce Edward Walker & Robert Iain Macdonald & Edward Michael Walker 9.38% Ordinary |
565 at £1 | Craig Anderson Walker 35.31% Ordinary |
565 at £1 | Fiona Margaret Young 35.31% Ordinary |
170 at £1 | Robert Iain Macdonald & Bruce Edward Walker & Edward Michael Walker 10.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £60,500 |
Gross Profit | £31,985 |
Net Worth | £1,001,534 |
Cash | £263,476 |
Current Liabilities | £5,836 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
29 April 1988 | Delivered on: 12 May 1988 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 |
---|---|
6 September 1985 | Delivered on: 20 October 1985 Persons entitled: Southern Developments Limited Classification: Standard security Secured details: £120,000 and all sums due or to become due. Particulars: 3 areas of land in the new town of livingston, west lothian. Outstanding |
20 January 1986 | Delivered on: 24 January 1986 Satisfied on: 13 October 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Parts of the estate at stronvar lying at the east end of loch voil, balquhidder, perth. Fully Satisfied |
11 March 1982 | Delivered on: 22 March 1982 Satisfied on: 10 September 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.736 acres at ellen's glen, liberton, edinburgh. Fully Satisfied |
10 February 1981 | Delivered on: 16 February 1981 Satisfied on: 10 September 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: .5723 acre at easter belmont road, edinburgh. Fully Satisfied |
14 February 2024 | Confirmation statement made on 13 February 2024 with updates (5 pages) |
---|---|
8 February 2024 | Total exemption full accounts made up to 30 November 2023 (10 pages) |
12 December 2023 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page) |
12 December 2023 | Director's details changed for Mrs Fiona Margaret Young on 11 December 2023 (2 pages) |
12 December 2023 | Secretary's details changed for As Company Services Limited on 11 December 2023 (1 page) |
12 December 2023 | Director's details changed for Flora Margaret Walker on 11 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Edward Michael Walker on 11 December 2023 (2 pages) |
12 December 2023 | Change of details for Mr Craig Anderson Walker as a person with significant control on 11 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Mr Craig Anderson Walker on 11 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Mr Bruce Edward Walker on 11 December 2023 (2 pages) |
12 December 2023 | Change of details for Mrs Fiona Margaret Young as a person with significant control on 11 December 2023 (2 pages) |
25 April 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
28 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
16 June 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
23 March 2021 | Confirmation statement made on 13 February 2021 with updates (5 pages) |
17 March 2021 | Director's details changed for Mr Bruce Edward Walker on 13 February 2021 (2 pages) |
26 February 2020 | Director's details changed for Flora Margaret Walker on 13 February 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
20 February 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
6 June 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
3 April 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 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) |
19 July 2017 | Total exemption full accounts made up to 30 November 2016 (17 pages) |
19 July 2017 | Total exemption full accounts made up to 30 November 2016 (17 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
10 June 2016 | Director's details changed for Mr Craig Anderson Walker on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Craig Anderson Walker on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Fiona Margaret Young on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Fiona Margaret Young on 10 June 2016 (2 pages) |
18 April 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
18 April 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
14 April 2016 | Director's details changed for Bruce Edward Walker on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Edward Michael Walker on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Edward Michael Walker on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Bruce Edward Walker on 14 April 2016 (2 pages) |
8 April 2016 | Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page) |
8 April 2016 | Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page) |
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 April 2015 | Full accounts made up to 30 November 2014 (13 pages) |
23 April 2015 | Full accounts made up to 30 November 2014 (13 pages) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
6 May 2014 | Full accounts made up to 30 November 2013 (13 pages) |
6 May 2014 | Full accounts made up to 30 November 2013 (13 pages) |
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 March 2013 | Full accounts made up to 30 November 2012 (13 pages) |
27 March 2013 | Full accounts made up to 30 November 2012 (13 pages) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
24 April 2012 | Full accounts made up to 30 November 2011 (13 pages) |
24 April 2012 | Full accounts made up to 30 November 2011 (13 pages) |
23 February 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
23 February 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
23 February 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
23 February 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
17 February 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 17 February 2012 (1 page) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 30 November 2010 (13 pages) |
1 April 2011 | Full accounts made up to 30 November 2010 (13 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
21 May 2010 | Full accounts made up to 30 November 2009 (13 pages) |
21 May 2010 | Full accounts made up to 30 November 2009 (13 pages) |
19 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (9 pages) |
19 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (9 pages) |
15 March 2010 | Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Fiona Margaret Young on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Fiona Margaret Young on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Fiona Margaret Young on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
21 May 2009 | Full accounts made up to 30 November 2008 (13 pages) |
21 May 2009 | Full accounts made up to 30 November 2008 (13 pages) |
24 February 2009 | Return made up to 13/02/09; full list of members (7 pages) |
24 February 2009 | Return made up to 13/02/09; full list of members (7 pages) |
5 April 2008 | Full accounts made up to 30 November 2007 (13 pages) |
5 April 2008 | Full accounts made up to 30 November 2007 (13 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
30 April 2007 | Full accounts made up to 30 November 2006 (13 pages) |
30 April 2007 | Full accounts made up to 30 November 2006 (13 pages) |
16 February 2007 | Return made up to 13/02/07; full list of members (11 pages) |
16 February 2007 | Return made up to 13/02/07; full list of members (11 pages) |
24 February 2006 | Return made up to 13/02/06; full list of members (11 pages) |
24 February 2006 | Return made up to 13/02/06; full list of members (11 pages) |
17 February 2006 | Full accounts made up to 30 November 2005 (13 pages) |
17 February 2006 | Full accounts made up to 30 November 2005 (13 pages) |
22 March 2005 | Full accounts made up to 30 November 2004 (13 pages) |
22 March 2005 | Full accounts made up to 30 November 2004 (13 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members
|
25 February 2005 | Return made up to 13/02/05; full list of members
|
2 March 2004 | Return made up to 13/02/04; no change of members (8 pages) |
2 March 2004 | Return made up to 13/02/04; no change of members (8 pages) |
22 January 2004 | Full accounts made up to 30 November 2003 (12 pages) |
22 January 2004 | Full accounts made up to 30 November 2003 (12 pages) |
17 February 2003 | Return made up to 13/02/03; full list of members
|
17 February 2003 | Return made up to 13/02/03; full list of members
|
15 January 2003 | Full accounts made up to 30 November 2002 (12 pages) |
15 January 2003 | Full accounts made up to 30 November 2002 (12 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
14 February 2002 | Return made up to 13/02/02; full list of members
|
14 February 2002 | Return made up to 13/02/02; full list of members
|
11 January 2002 | Full accounts made up to 30 November 2001 (12 pages) |
11 January 2002 | Full accounts made up to 30 November 2001 (12 pages) |
17 April 2001 | Director's particulars changed (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
14 February 2001 | Return made up to 13/02/01; full list of members
|
14 February 2001 | Return made up to 13/02/01; full list of members
|
11 January 2001 | Full accounts made up to 30 November 2000 (12 pages) |
11 January 2001 | Full accounts made up to 30 November 2000 (12 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
17 February 2000 | Return made up to 13/02/00; full list of members (12 pages) |
17 February 2000 | Return made up to 13/02/00; full list of members (12 pages) |
4 January 2000 | Full accounts made up to 30 November 1999 (13 pages) |
4 January 2000 | Full accounts made up to 30 November 1999 (13 pages) |
1 March 1999 | Return made up to 13/02/99; no change of members (9 pages) |
1 March 1999 | Return made up to 13/02/99; no change of members (9 pages) |
18 January 1999 | Full accounts made up to 30 November 1998 (18 pages) |
18 January 1999 | Full accounts made up to 30 November 1998 (18 pages) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
9 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
9 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
4 March 1998 | Return made up to 13/02/98; full list of members (12 pages) |
4 March 1998 | Return made up to 13/02/98; full list of members (12 pages) |
3 December 1997 | Full accounts made up to 31 May 1997 (12 pages) |
3 December 1997 | Full accounts made up to 31 May 1997 (12 pages) |
28 November 1997 | Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page) |
28 November 1997 | Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 13/02/97; full list of members (10 pages) |
19 February 1997 | Return made up to 13/02/97; full list of members (10 pages) |
6 February 1997 | New director appointed (3 pages) |
6 February 1997 | New director appointed (3 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
13 August 1996 | Full accounts made up to 31 May 1996 (15 pages) |
13 August 1996 | Full accounts made up to 31 May 1996 (15 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
18 March 1996 | Return made up to 28/02/96; full list of members (10 pages) |
18 March 1996 | Return made up to 28/02/96; full list of members (10 pages) |
17 January 1996 | Full group accounts made up to 31 May 1995 (16 pages) |
17 January 1996 | Full group accounts made up to 31 May 1995 (16 pages) |
5 May 1995 | Full accounts made up to 31 May 1994 (19 pages) |
5 May 1995 | Full accounts made up to 31 May 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
19 March 1980 | Memorandum of association (5 pages) |
19 March 1980 | Memorandum of association (5 pages) |
5 July 1973 | Incorporation (10 pages) |
5 July 1973 | Incorporation (10 pages) |