Livingston
EH54 7AW
Scotland
Director Name | Mr David Andrew Fairfoull |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Secretary Name | Mr David Andrew Fairfoull |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Mr David McLean Cumming |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Mr Ian Stewart Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Mr William Andrew Murphy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Michael James Walker |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lauder Loan Edinburgh Midlothian EH9 2RB Scotland |
Director Name | John Bruce Dunlop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 02 November 2018) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | William Forsyth |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(15 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 103 Hillhouse Road Edinburgh Midlothian EH4 7AD Scotland |
Director Name | Andrew Frew |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(22 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2003) |
Role | Construction Director |
Correspondence Address | 1 Struan Place Douglas Water Lanarkshire |
Director Name | Alexander Martin Glendinning |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(31 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 September 2018) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Mr James George Maitland |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(31 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 July 2019) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Website | dundas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0055000 |
Telephone region | Unknown |
Registered Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | James Walker (Leith) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,992,110 |
Gross Profit | £1,414,645 |
Net Worth | £1,916,348 |
Cash | £294 |
Current Liabilities | £2,906,445 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
27 August 1985 | Delivered on: 2 September 1985 Satisfied on: 11 January 1991 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Spylaw park edin. Fully Satisfied |
---|---|
27 May 1985 | Delivered on: 31 May 1985 Satisfied on: 11 January 1991 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.271 acres lying to the northwest of grant avenue edinburgh. Fully Satisfied |
27 May 1985 | Delivered on: 31 May 1985 Satisfied on: 11 January 1991 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.23 acres of ground lying on or towards the south of spylaw park colinton, edinburgh. Fully Satisfied |
20 May 1983 | Delivered on: 1 June 1983 Satisfied on: 11 January 1991 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the south of spylaw park edinburgh. Fully Satisfied |
1 November 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
5 July 2023 | Termination of appointment of David Mclean Cumming as a director on 30 June 2023 (1 page) |
30 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
1 November 2022 | Full accounts made up to 31 March 2022 (26 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
12 November 2021 | Appointment of Mr William Andrew Murphy as a director on 1 November 2021 (2 pages) |
8 November 2021 | Full accounts made up to 31 March 2021 (26 pages) |
2 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
12 November 2020 | Full accounts made up to 31 March 2020 (24 pages) |
2 September 2020 | Appointment of Mr Ian Stewart Scott as a director on 20 August 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 31 March 2019 (24 pages) |
1 August 2019 | Appointment of Mr David Mclean Cumming as a director on 1 August 2019 (2 pages) |
16 July 2019 | Termination of appointment of James George Maitland as a director on 5 July 2019 (1 page) |
27 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
8 November 2018 | Termination of appointment of John Bruce Dunlop as a director on 2 November 2018 (1 page) |
5 October 2018 | Termination of appointment of Alexander Martin Glendinning as a director on 28 September 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 March 2018 (24 pages) |
30 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
30 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
14 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
14 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
27 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
3 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
26 March 2014 | Auditor's resignation (1 page) |
26 March 2014 | Auditor's resignation (1 page) |
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 January 2013 | Secretary's details changed for David Andrew Fairfoull on 7 January 2013 (1 page) |
18 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Director's details changed for Alexander Martin Glendinning on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for David Andrew Fairfoull on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for John Charles Campbell on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for John Bruce Dunlop on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for David Andrew Fairfoull on 7 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for David Andrew Fairfoull on 7 January 2013 (1 page) |
18 January 2013 | Secretary's details changed for David Andrew Fairfoull on 7 January 2013 (1 page) |
18 January 2013 | Director's details changed for James George Maitland on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for James George Maitland on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Alexander Martin Glendinning on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for David Andrew Fairfoull on 7 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Director's details changed for John Charles Campbell on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for John Bruce Dunlop on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for James George Maitland on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for John Bruce Dunlop on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Alexander Martin Glendinning on 7 January 2013 (2 pages) |
18 January 2013 | Director's details changed for John Charles Campbell on 7 January 2013 (2 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 December 2012 | Termination of appointment of Michael Walker as a director (2 pages) |
18 December 2012 | Termination of appointment of Michael Walker as a director (2 pages) |
7 June 2012 | Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (9 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (9 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
3 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (9 pages) |
3 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (9 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 January 2010 | Director's details changed for James George Maitland on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for James George Maitland on 2 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Alexander Martin Glendinning on 2 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Alexander Martin Glendinning on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for James George Maitland on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Alexander Martin Glendinning on 2 October 2009 (2 pages) |
31 December 2009 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
31 December 2009 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
16 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
8 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
6 March 2007 | Return made up to 24/12/06; full list of members (3 pages) |
6 March 2007 | Return made up to 24/12/06; full list of members (3 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
10 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
6 January 2004 | Return made up to 24/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 24/12/03; full list of members (8 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
6 February 2003 | Return made up to 24/12/02; full list of members (8 pages) |
6 February 2003 | Return made up to 24/12/02; full list of members (8 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 December 2000 | Return made up to 24/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 24/12/00; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
12 January 2000 | Return made up to 24/12/99; full list of members
|
12 January 2000 | Return made up to 24/12/99; full list of members
|
13 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
8 January 1999 | Return made up to 24/12/98; no change of members (6 pages) |
8 January 1999 | Return made up to 24/12/98; no change of members (6 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
30 December 1997 | Return made up to 24/12/97; no change of members
|
30 December 1997 | Return made up to 24/12/97; no change of members
|
10 January 1997 | Return made up to 24/12/96; full list of members (8 pages) |
10 January 1997 | Return made up to 24/12/96; full list of members (8 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
12 January 1996 | Return made up to 24/12/95; no change of members (6 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
12 January 1996 | Return made up to 24/12/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
2 June 1994 | Company name changed heatkeeper homes (contracts) lim ited\certificate issued on 03/06/94 (2 pages) |
2 June 1994 | Company name changed heatkeeper homes (contracts) lim ited\certificate issued on 03/06/94 (2 pages) |