Glasgow
G2 6DB
Scotland
Director Name | Mr Craig Anderson Walker |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2008(25 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mrs Fiona Margaret Young |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 18 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Ms Emilyjane Waddell |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(35 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Commercial Property Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2021(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | David Bridges |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(6 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 August 2003) |
Role | Chartered Surveyor |
Correspondence Address | House Of Narrowgates St Boswells TD6 0AX Scotland |
Director Name | The Marquess Of Lothian Peter Francis Walter Kerr |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(6 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 October 2004) |
Role | Landowner |
Correspondence Address | Ferniehirst Castle Jedburgh TD8 6NX Scotland |
Director Name | Edward Michael Walker |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(6 years after company formation) |
Appointment Duration | 25 years, 1 month (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Alexander Duncan Wardrop |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(6 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 April 2004) |
Role | Accountant |
Correspondence Address | 7 Park Avenue Stirling Stirlingshire FK8 2LY Scotland |
Director Name | Lord Ralph William Francis Joseph Kerr |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(7 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 08 July 2013) |
Role | Rep Of Fine Art Auctioneers |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr David Gunderson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1989(6 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2005) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2004(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 March 2016) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2016(32 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 December 2016) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Aberdein Considine & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2016(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 2021) |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Telephone | 0131 6605311 |
---|---|
Telephone region | Edinburgh |
Registered Address | 18 Waterloo Street Glasgow G2 6DB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
122 at £1 | Bruce Edward Walker 33.33% Ordinary |
---|---|
122 at £1 | Craig Anderson Walker 33.33% Ordinary |
122 at £1 | Fiona Margaret Young 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,351,547 |
Gross Profit | £3,053,472 |
Net Worth | £17,590,149 |
Cash | £12,221,472 |
Current Liabilities | £1,268,583 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
28 August 1991 | Delivered on: 11 September 1991 Satisfied on: 19 January 1999 Persons entitled: The Most Honourable Peter Francis Walter Kerr Twelfth Marquess of Lothian Kcvo Classification: Standard security Secured details: £1,069,000. Particulars: 297 dwelling houses at newtongrange as per list attached. Fully Satisfied |
---|---|
28 August 1991 | Delivered on: 11 September 1991 Satisfied on: 19 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former estates office at 21 murderdean road, newtongrange. Fully Satisfied |
28 August 1991 | Delivered on: 11 September 1991 Satisfied on: 19 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: £1,250,000. Particulars: 297 dwelling houses at newtongrange see list attached to doc 10353. Fully Satisfied |
11 February 1991 | Delivered on: 13 February 1991 Satisfied on: 19 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3812 sq. M of ground at lingerwood newtongrange. Fully Satisfied |
24 November 2005 | Delivered on: 10 December 2005 Satisfied on: 9 October 2008 Persons entitled: Taylor Woodrow Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground at cockpen road, bonnyrigg extending to 1.75 acres or thereby. Fully Satisfied |
9 September 1998 | Delivered on: 25 September 1998 Satisfied on: 23 December 2000 Persons entitled: The Most Honourable Peter Francis Walter Kerr Twelfth Marquis of Lothian and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Lingerwood farm,dalkeith,midlothian. Fully Satisfied |
21 March 1995 | Delivered on: 24 March 1995 Satisfied on: 20 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8.396 acres at hardengreen, eskbank. Fully Satisfied |
12 January 1988 | Delivered on: 2 February 1988 Satisfied on: 2 December 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Grants totalling £221,850. Fully Satisfied |
23 July 1993 | Delivered on: 9 August 1993 Satisfied on: 19 January 1999 Persons entitled: Craig Developments Limited Classification: Standard security Secured details: All sums due or to become due and all obligations ad factum praestandum contained in personal bond dated 21ST may 1992. Particulars: Three areas of ground at bonnyrigg extending to 26.979 acres, 6.984 acres and 11.78 acres as relative to disposition by the most honourable peter francis walter kerr, 12TH marquiss of lothian, K.C.V.O. and the chargee ifo the company recorded grs midlothian 23RD july 1993. Fully Satisfied |
23 July 1993 | Delivered on: 30 July 1993 Satisfied on: 28 January 1999 Persons entitled: The Most Honourable Peter Francis Walter Kerr, 12TH Marquess of Lothian Kcvo Classification: Standard security Secured details: All sums due or to become due and all obligations ad factum praestandum by craig developments limited. Particulars: Ground at dalhousie mains, bonnyrigg...... See ch microfiche. Fully Satisfied |
23 July 1993 | Delivered on: 30 July 1993 Satisfied on: 19 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at dalhousie mains, bonnyrigg...... See ch microfiche. Fully Satisfied |
2 June 1993 | Delivered on: 4 June 1993 Satisfied on: 19 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hardengreen, eskbank extending to 3.94 acres. Fully Satisfied |
2 June 1993 | Delivered on: 4 June 1993 Satisfied on: 19 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at victoria park, newtongrange extending to approximately 12.24 acres. Fully Satisfied |
1 June 1992 | Delivered on: 11 June 1992 Satisfied on: 19 January 1999 Persons entitled: Craig Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 12.229 acres at dalhousie mains, bonnyrigg relative to disposition by the most honourable peter f w kerr recorded grs 01/06/92. Fully Satisfied |
13 February 1992 | Delivered on: 13 February 1992 Satisfied on: 19 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.222 acres at lingerwood,newtongrange. Fully Satisfied |
23 March 1987 | Delivered on: 2 April 1987 Satisfied on: 24 September 1991 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: 16.47 acres lying between lingerwood rd & stobhill rd newtongrange, midlothian. Fully Satisfied |
8 February 2019 | Delivered on: 13 February 2019 Persons entitled: Walker Holdings (Scotland) Limited Classification: A registered charge Particulars: Dalhousie south. MID202319 and MID205979. Outstanding |
21 November 2013 | Delivered on: 28 November 2013 Persons entitled: Alister Mcdonald Sutherland Osman Aziz The Most Honourable Michael Andrew Foster Jude Kerr Lord Ralph William Francis Joseph Kerr Classification: A registered charge Particulars: Dalhousie south bonnyrigg partly registered under MID14391. Outstanding |
23 December 2008 | Delivered on: 6 January 2009 Persons entitled: Lord Ralph William Francis Joseph Kerr Classification: Floating charge standard security Secured details: All sums due or to become due. Particulars: Area of ground to the southwest of the A7, eskbank MID98961. Outstanding |
9 September 1998 | Delivered on: 23 September 1998 Persons entitled: Lord Ralph William Francis Joseph Kerr Classification: Standard security Secured details: All sums due or to become due. Particulars: Lingerwood farm,dalkeith,midlothian. Outstanding |
18 August 1997 | Delivered on: 1 September 1997 Persons entitled: The Most Honourable Antonella Marchioness of Lothian and Others as Trustees Classification: Standard security Secured details: Our whole obligations in terms of condition 4.3 of the offer dated 1 july 1997. Particulars: 1) 3.80 acres at king lines,newbattle (and access area) and 2) 10.356 acres next to sherwood industrial estate,bonnyrigg. Outstanding |
18 August 1997 | Delivered on: 1 September 1997 Persons entitled: The Most Honourable Antonella Marchioness of Lothian and Others as Trustees Classification: Standard security Secured details: Our whole obligations in terms of condition 4.3 of the offer dated 1 july 1997. Particulars: 1) 42 acres at talbot park, newbattle. 2) 12.82 acres part of gowkshill farm,newtongrange("newton loan") and triangular area adjacent htereto. 3) 25.63 acres part of lingerwood farm,newtongrange("mayfield industrial") and 4) 14.72 acres at eskbank. Outstanding |
25 June 1996 | Delivered on: 4 July 1996 Persons entitled: Walker Homes (Scotland) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that area of ground presently forming parts of open fields lying in the county of midlothian extending to 15.55 hectares. Outstanding |
25 June 1996 | Delivered on: 1 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15.55 hectares at dalhousie mains,bonnyrigg,midlothian. Outstanding |
31 May 1993 | Delivered on: 16 June 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
11 March 2021 | Change of share class name or designation (2 pages) |
---|---|
10 March 2021 | Resolutions
|
10 March 2021 | Particulars of variation of rights attached to shares (3 pages) |
10 March 2021 | Memorandum and Articles of Association (24 pages) |
15 February 2021 | Satisfaction of charge SC0822250033 in full (1 page) |
10 December 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
21 April 2020 | Satisfaction of charge SC0822250032 in full (1 page) |
20 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
25 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr David Gunderson as a director on 1 March 2019 (2 pages) |
1 March 2019 | Appointment of Miss Emilyjane Waddell as a director on 1 March 2019 (2 pages) |
13 February 2019 | Registration of charge SC0822250033, created on 8 February 2019 (6 pages) |
28 November 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
5 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
28 March 2018 | Second filing of Confirmation Statement dated 15/03/2017 (7 pages) |
28 March 2018 | Second filing of Confirmation Statement dated 15/03/2017 (7 pages) |
17 October 2017 | Second filing of Confirmation Statement dated 15/03/2017 (7 pages) |
17 October 2017 | Second filing of Confirmation Statement dated 15/03/2017 (7 pages) |
11 October 2017 | Change of details for Mrs Flora Margaret Young as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Change of details for Mrs Flora Margaret Young as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Satisfaction of charge 21 in full (1 page) |
30 August 2017 | Satisfaction of charge 21 in full (1 page) |
25 August 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
25 August 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
1 June 2017 | Director's details changed for Fiona Margaret Young on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Fiona Margaret Young on 1 June 2017 (2 pages) |
16 May 2017 | Auditor's resignation (1 page) |
16 May 2017 | Auditor's resignation (1 page) |
5 April 2017 | Confirmation statement made on 15 March 2017 with updates
|
5 April 2017 | Confirmation statement made on 15 March 2017 with updates
|
27 March 2017 | Satisfaction of charge 14 in full (1 page) |
27 March 2017 | Satisfaction of charge 14 in full (1 page) |
10 January 2017 | Termination of appointment of as Company Services Limited as a secretary on 15 December 2016 (1 page) |
10 January 2017 | Termination of appointment of as Company Services Limited as a secretary on 15 December 2016 (1 page) |
10 January 2017 | Appointment of Aberdein Considine & Company as a secretary on 15 December 2016 (2 pages) |
10 January 2017 | Appointment of Aberdein Considine & Company as a secretary on 15 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB Scotland to 18 Waterloo Street Glasgow G2 6DB on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB Scotland to 18 Waterloo Street Glasgow G2 6DB on 20 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB on 19 December 2016 (1 page) |
31 October 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
31 October 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
21 October 2016 | Full accounts made up to 30 April 2016 (17 pages) |
21 October 2016 | Full accounts made up to 30 April 2016 (17 pages) |
11 August 2016 | Satisfaction of charge 27 in part (4 pages) |
11 August 2016 | Satisfaction of charge 27 in part (4 pages) |
8 April 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (1 page) |
8 April 2016 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 1 Rutland Court Edinburgh EH3 8EY on 8 April 2016 (1 page) |
8 April 2016 | Appointment of As Company Services Limited as a secretary on 2 March 2016 (2 pages) |
8 April 2016 | Appointment of As Company Services Limited as a secretary on 2 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (1 page) |
8 April 2016 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 1 Rutland Court Edinburgh EH3 8EY on 8 April 2016 (1 page) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
29 November 2015 | Full accounts made up to 30 April 2015 (17 pages) |
29 November 2015 | Full accounts made up to 30 April 2015 (17 pages) |
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 March 2015 | Director's details changed for Bruce Edward Walker on 27 April 2004 (1 page) |
18 March 2015 | Director's details changed for Bruce Edward Walker on 27 April 2004 (1 page) |
13 October 2014 | Full accounts made up to 30 April 2014 (17 pages) |
13 October 2014 | Full accounts made up to 30 April 2014 (17 pages) |
9 June 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
9 June 2014 | Purchase of own shares. (3 pages) |
9 June 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
9 June 2014 | Purchase of own shares. (3 pages) |
2 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (7 pages) |
2 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (7 pages) |
14 May 2014 | Appointment of Fiona Margaret Young as a director (2 pages) |
14 May 2014 | Appointment of Fiona Margaret Young as a director (2 pages) |
9 May 2014 | Termination of appointment of Edward Walker as a director (2 pages) |
9 May 2014 | Termination of appointment of Edward Walker as a director (2 pages) |
21 February 2014 | Termination of appointment of Ralph Kerr as a director (1 page) |
21 February 2014 | Termination of appointment of Ralph Kerr as a director (1 page) |
28 November 2013 | Registration of charge 0822250032 (10 pages) |
28 November 2013 | Registration of charge 0822250032 (10 pages) |
2 October 2013 | Full accounts made up to 30 April 2013 (17 pages) |
2 October 2013 | Full accounts made up to 30 April 2013 (17 pages) |
14 August 2013 | Purchase of own shares. (3 pages) |
14 August 2013 | Cancellation of shares. Statement of capital on 14 August 2013
|
14 August 2013 | Purchase of own shares. (3 pages) |
14 August 2013 | Cancellation of shares. Statement of capital on 14 August 2013
|
28 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
14 December 2012 | Full accounts made up to 30 April 2012 (16 pages) |
14 December 2012 | Full accounts made up to 30 April 2012 (16 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
6 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
6 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Director's details changed for Edward Michael Walker on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Lord Ralph William Francis Joseph Kerr on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Edward Michael Walker on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Bruce Edward Walker on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Lord Ralph William Francis Joseph Kerr on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Lord Ralph William Francis Joseph Kerr on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Bruce Edward Walker on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Craig Anderson Walker on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Craig Anderson Walker on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Bruce Edward Walker on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Edward Michael Walker on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Craig Anderson Walker on 1 March 2011 (2 pages) |
28 January 2011 | Cancellation of shares. Statement of capital on 28 January 2011
|
28 January 2011 | Purchase of own shares. (3 pages) |
28 January 2011 | Purchase of own shares. (3 pages) |
28 January 2011 | Cancellation of shares. Statement of capital on 28 January 2011
|
25 November 2010 | Full accounts made up to 30 April 2010 (17 pages) |
25 November 2010 | Full accounts made up to 30 April 2010 (17 pages) |
30 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
18 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
22 May 2009 | Return made up to 15/03/09; full list of members (5 pages) |
22 May 2009 | Return made up to 15/03/09; full list of members (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
19 December 2008 | Director appointed craig anderson walker (2 pages) |
19 December 2008 | Director appointed craig anderson walker (2 pages) |
5 December 2008 | Full accounts made up to 30 April 2008 (18 pages) |
5 December 2008 | Full accounts made up to 30 April 2008 (18 pages) |
27 October 2008 | Gbp ic 612/582\14/10/08\gbp sr 30@1=30\ (2 pages) |
27 October 2008 | Gbp ic 612/582\14/10/08\gbp sr 30@1=30\ (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
23 April 2008 | Director's change of particulars / bruce walker / 10/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / bruce walker / 10/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / ralph kerr / 10/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / ralph kerr / 10/04/2008 (1 page) |
15 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
10 December 2007 | Full accounts made up to 30 April 2007 (18 pages) |
10 December 2007 | Full accounts made up to 30 April 2007 (18 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
18 April 2007 | Return made up to 15/03/07; full list of members (8 pages) |
18 April 2007 | Return made up to 15/03/07; full list of members (8 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (16 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (16 pages) |
5 April 2006 | Return made up to 15/03/06; full list of members (4 pages) |
5 April 2006 | Return made up to 15/03/06; full list of members (4 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
15 December 2005 | £ ic 640/612 25/11/05 £ sr 28@1=28 (2 pages) |
15 December 2005 | £ ic 640/612 25/11/05 £ sr 28@1=28 (2 pages) |
10 December 2005 | Partic of mort/charge * (3 pages) |
10 December 2005 | Partic of mort/charge * (3 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Resolutions
|
14 April 2005 | Return made up to 15/03/05; full list of members (9 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (9 pages) |
13 December 2004 | Full accounts made up to 30 April 2004 (16 pages) |
13 December 2004 | Full accounts made up to 30 April 2004 (16 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
6 August 2004 | New secretary appointed (3 pages) |
6 August 2004 | New secretary appointed (3 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
17 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
1 December 2003 | Full accounts made up to 30 April 2003 (16 pages) |
1 December 2003 | Full accounts made up to 30 April 2003 (16 pages) |
18 March 2003 | Return made up to 15/03/03; full list of members (10 pages) |
18 March 2003 | Return made up to 15/03/03; full list of members (10 pages) |
23 December 2002 | Full accounts made up to 30 April 2002 (19 pages) |
23 December 2002 | Full accounts made up to 30 April 2002 (19 pages) |
27 March 2002 | Return made up to 15/03/02; full list of members (9 pages) |
27 March 2002 | Return made up to 15/03/02; full list of members (9 pages) |
30 November 2001 | Full accounts made up to 30 April 2001 (18 pages) |
30 November 2001 | Full accounts made up to 30 April 2001 (18 pages) |
2 April 2001 | Return made up to 15/03/01; full list of members
|
2 April 2001 | Return made up to 15/03/01; full list of members
|
12 January 2001 | Full accounts made up to 30 April 2000 (18 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (18 pages) |
23 December 2000 | Dec mort/charge * (4 pages) |
23 December 2000 | Dec mort/charge * (4 pages) |
15 March 2000 | Return made up to 15/03/00; full list of members
|
15 March 2000 | Return made up to 15/03/00; full list of members
|
23 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
17 March 1999 | Return made up to 15/03/99; full list of members (10 pages) |
17 March 1999 | Return made up to 15/03/99; full list of members (10 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (15 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (15 pages) |
28 January 1999 | Dec mort/charge * (4 pages) |
28 January 1999 | Dec mort/charge * (4 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
19 January 1999 | Dec mort/charge * (22 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
19 January 1999 | Dec mort/charge * (3 pages) |
19 January 1999 | Dec mort/charge * (3 pages) |
19 January 1999 | Dec mort/charge * (22 pages) |
19 January 1999 | Dec mort/charge * (3 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
19 January 1999 | Dec mort/charge * (3 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
20 November 1998 | Dec mort/charge * (4 pages) |
20 November 1998 | Dec mort/charge * (4 pages) |
25 September 1998 | Partic of mort/charge * (5 pages) |
25 September 1998 | Partic of mort/charge * (5 pages) |
23 September 1998 | Partic of mort/charge * (7 pages) |
23 September 1998 | Partic of mort/charge * (7 pages) |
3 April 1998 | Return made up to 15/03/98; full list of members (10 pages) |
3 April 1998 | Return made up to 15/03/98; full list of members (10 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
1 September 1997 | Partic of mort/charge * (9 pages) |
1 September 1997 | Partic of mort/charge * (9 pages) |
1 September 1997 | Partic of mort/charge * (6 pages) |
1 September 1997 | Partic of mort/charge * (6 pages) |
17 July 1997 | Memorandum and Articles of Association (10 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | £ ic 1000/640 30/06/97 £ sr 360@1=360 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Memorandum and Articles of Association (10 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | £ ic 1000/640 30/06/97 £ sr 360@1=360 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
22 April 1997 | Return made up to 15/03/97; full list of members (10 pages) |
22 April 1997 | Return made up to 15/03/97; full list of members (10 pages) |
21 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
21 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
25 July 1996 | Dec mort/charge release * (2 pages) |
25 July 1996 | Dec mort/charge release * (2 pages) |
5 July 1996 | Alterations to a floating charge (8 pages) |
5 July 1996 | Alterations to a floating charge (8 pages) |
4 July 1996 | Partic of mort/charge * (5 pages) |
4 July 1996 | Partic of mort/charge * (5 pages) |
1 July 1996 | Partic of mort/charge * (5 pages) |
1 July 1996 | Partic of mort/charge * (5 pages) |
27 March 1996 | Return made up to 15/03/96; full list of members (10 pages) |
27 March 1996 | Return made up to 15/03/96; full list of members (10 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (72 pages) |
6 July 1990 | New director appointed (2 pages) |
6 July 1990 | New director appointed (2 pages) |
25 May 1983 | Company name changed\certificate issued on 25/05/83 (2 pages) |
25 May 1983 | Company name changed\certificate issued on 25/05/83 (2 pages) |
14 March 1983 | Incorporation (22 pages) |
14 March 1983 | Incorporation (22 pages) |