Company NamePerten Limited
Company StatusDissolved
Company NumberSC097437
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed31 January 2019(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 17 November 2020)
RoleChairman
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 17 November 2020)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 17 November 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusClosed
Appointed31 January 2019(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 17 November 2020)
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameRandolph Stuart Murray
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1988(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Avonmill View
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SH
Scotland
Director NameKevin Rathbone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1988(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address4 St Mungos View
Penicuik
Midlothian
EH26 8JA
Scotland
Director NameJames Ian Hay Smith
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1988(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 April 1996)
RoleWriter To The Signet
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NameAlexander Duncan Wardrop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1988(2 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 May 1999)
RoleFinancial Director
Correspondence Address9 The Glebe
Linlithgow
West Lothian
EH49 6SG
Scotland
Director NameEdward Michael Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1988(2 years, 6 months after company formation)
Appointment Duration30 years, 5 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr David Gunderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(32 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 January 2019)
RoleDirector/Accountant
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Bruce Edward Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(32 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameBell & Scotts (Corporation)
StatusResigned
Appointed26 August 1988(2 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 January 2005)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 May 2004(18 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 January 2012)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2012(25 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 January 2019)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitewalkergroup.co.uk

Location

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

Shareholders

2 at £1Walker Holdings Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

18 June 1992Delivered on: 8 July 1992
Satisfied on: 21 July 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.62 acres at markinch, fife.
Fully Satisfied
19 June 1992Delivered on: 8 July 1992
Satisfied on: 13 January 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10.2 acres at strowan road, comrie.
Fully Satisfied
12 May 1988Delivered on: 2 June 1988
Satisfied on: 18 June 1992
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.
Fully Satisfied
4 December 1986Delivered on: 12 December 1986
Satisfied on: 8 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9.075 acres lying in the united parishes of fossoway and tullibole, county of kinross.
Fully Satisfied
4 December 1986Delivered on: 12 December 1986
Satisfied on: 8 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.62 acres at markinch, fife.
Fully Satisfied
4 December 1986Delivered on: 12 December 1986
Satisfied on: 23 January 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that piece of ground part of the lands of westerton, logie.
Fully Satisfied
17 June 1986Delivered on: 24 June 1986
Satisfied on: 28 October 1986
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.
Fully Satisfied
30 July 1993Delivered on: 9 August 1993
Satisfied on: 13 January 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to one hectare and 92 decimal at north berwick.
Fully Satisfied
17 June 1986Delivered on: 24 June 1986
Satisfied on: 18 June 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of the company.
Fully Satisfied
31 January 2019Delivered on: 11 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2020Application to strike the company off the register (1 page)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
11 February 2019Registration of charge SC0974370011, created on 31 January 2019 (17 pages)
11 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
7 February 2019Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of Edward Michael Walker as a director on 31 January 2019 (1 page)
7 February 2019Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 7 February 2019 (1 page)
7 February 2019Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
7 February 2019Termination of appointment of Bruce Edward Walker as a director on 31 January 2019 (1 page)
7 February 2019Termination of appointment of David Gunderson as a director on 31 January 2019 (1 page)
7 February 2019Termination of appointment of as Company Services Limited as a secretary on 31 January 2019 (1 page)
7 February 2019Appointment of Andrew Todd as a secretary on 31 January 2019 (2 pages)
7 February 2019Appointment of Mr Innes Smith as a director on 31 January 2019 (2 pages)
7 February 2019Appointment of Mr Alexander William Adam as a director on 31 January 2019 (2 pages)
21 January 2019Appointment of Mr Bruce Edward Walker as a director on 18 January 2019 (2 pages)
21 January 2019Appointment of Mr David Gunderson as a director on 18 January 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
15 January 2018Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
24 January 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
24 January 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
8 April 2016Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page)
8 April 2016Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
17 December 2015Total exemption full accounts made up to 30 September 2015 (9 pages)
17 December 2015Total exemption full accounts made up to 30 September 2015 (9 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
15 December 2014Total exemption full accounts made up to 30 September 2014 (8 pages)
15 December 2014Total exemption full accounts made up to 30 September 2014 (8 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
13 January 2014Satisfaction of charge 10 in full (4 pages)
13 January 2014Satisfaction of charge 8 in full (4 pages)
13 January 2014Satisfaction of charge 8 in full (4 pages)
13 January 2014Satisfaction of charge 10 in full (4 pages)
19 December 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
19 December 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
21 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
4 December 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
8 February 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
8 February 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
25 January 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
25 January 2012Appointment of As Company Services Limited as a secretary (3 pages)
25 January 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
25 January 2012Appointment of As Company Services Limited as a secretary (3 pages)
18 January 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 18 January 2012 (1 page)
16 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
26 February 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
26 February 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
19 February 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
18 February 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
18 February 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
16 January 2009Return made up to 10/01/09; full list of members (3 pages)
16 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 February 2008Full accounts made up to 30 September 2007 (9 pages)
12 February 2008Full accounts made up to 30 September 2007 (9 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
9 February 2007Full accounts made up to 30 September 2006 (9 pages)
9 February 2007Full accounts made up to 30 September 2006 (9 pages)
18 January 2007Return made up to 10/01/07; full list of members (6 pages)
18 January 2007Return made up to 10/01/07; full list of members (6 pages)
1 February 2006Full accounts made up to 30 September 2005 (9 pages)
1 February 2006Full accounts made up to 30 September 2005 (9 pages)
11 January 2006Return made up to 10/01/06; full list of members (6 pages)
11 January 2006Return made up to 10/01/06; full list of members (6 pages)
8 February 2005Full accounts made up to 30 September 2004 (9 pages)
8 February 2005Full accounts made up to 30 September 2004 (9 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Return made up to 15/01/05; full list of members (6 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Return made up to 15/01/05; full list of members (6 pages)
25 January 2005New secretary appointed (2 pages)
26 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2004Full accounts made up to 30 September 2003 (9 pages)
22 January 2004Full accounts made up to 30 September 2003 (9 pages)
29 July 2003Full accounts made up to 30 September 2002 (9 pages)
29 July 2003Full accounts made up to 30 September 2002 (9 pages)
20 January 2003Return made up to 15/01/03; full list of members (6 pages)
20 January 2003Return made up to 15/01/03; full list of members (6 pages)
29 May 2002Auditor's resignation (1 page)
29 May 2002Auditor's resignation (1 page)
16 January 2002Return made up to 15/01/02; full list of members (6 pages)
16 January 2002Return made up to 15/01/02; full list of members (6 pages)
11 January 2002Full accounts made up to 30 September 2001 (9 pages)
11 January 2002Full accounts made up to 30 September 2001 (9 pages)
2 February 2001Return made up to 15/01/01; full list of members (6 pages)
2 February 2001Return made up to 15/01/01; full list of members (6 pages)
11 January 2001Full accounts made up to 30 September 2000 (9 pages)
11 January 2001Full accounts made up to 30 September 2000 (9 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/02/00
(3 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/02/00
(3 pages)
19 January 2000Return made up to 15/01/00; full list of members (6 pages)
19 January 2000Return made up to 15/01/00; full list of members (6 pages)
13 January 2000Full accounts made up to 30 September 1999 (9 pages)
13 January 2000Full accounts made up to 30 September 1999 (9 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
18 January 1999Return made up to 15/01/99; full list of members (7 pages)
18 January 1999Full accounts made up to 30 September 1998 (9 pages)
18 January 1999Full accounts made up to 30 September 1998 (9 pages)
18 January 1999Return made up to 15/01/99; full list of members (7 pages)
24 February 1998Full accounts made up to 30 September 1997 (9 pages)
24 February 1998Full accounts made up to 30 September 1997 (9 pages)
3 February 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 03/02/98
(6 pages)
3 February 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 03/02/98
(6 pages)
13 January 1997Return made up to 15/01/97; no change of members (6 pages)
13 January 1997Return made up to 15/01/97; no change of members (6 pages)
6 January 1997Full accounts made up to 30 September 1996 (8 pages)
6 January 1997Full accounts made up to 30 September 1996 (8 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
18 April 1996Return made up to 15/01/96; full list of members (12 pages)
18 April 1996Return made up to 15/01/96; full list of members (12 pages)
20 March 1996Compulsory strike-off action has been discontinued (1 page)
20 March 1996Compulsory strike-off action has been discontinued (1 page)
15 March 1996Withdrawal of application for striking off (1 page)
15 March 1996Withdrawal of application for striking off (1 page)
16 February 1996First Gazette notice for voluntary strike-off (1 page)
16 February 1996First Gazette notice for voluntary strike-off (1 page)
19 December 1995Application for striking-off (1 page)
19 December 1995Application for striking-off (1 page)
6 July 1995Full accounts made up to 30 September 1994 (9 pages)
6 July 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
22 November 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)