Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Andrew Todd |
---|---|
Status | Current |
Appointed | 31 January 2019(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | James Ian Hay Smith |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 1996) |
Role | Solicitor |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Director Name | Alexander Duncan Wardrop |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 9 The Glebe Linlithgow West Lothian EH49 6SG Scotland |
Director Name | Edward Michael Walker |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Kareen Talman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2005) |
Role | Sales Manager |
Correspondence Address | 86 Oxgangs Road Edinburgh Midlothian EH10 7AZ Scotland |
Director Name | Mr David Gunderson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 January 2019) |
Role | Director/Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Norman Addison Kidd |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 January 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Bruce Edward Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Sandra Casey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2019) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Bell & Scott Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1989(1 year, 6 months after company formation) |
Appointment Duration | 15 years (resigned 24 June 2004) |
Correspondence Address | 16 Hill Street Edinburgh EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 2012) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2012(24 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 January 2019) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | walkergroup.co.uk |
---|
Registered Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Walker Holdings (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
31 January 2019 | Delivered on: 11 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 December 1988 | Delivered on: 21 December 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 property including uncalled capital which is or may be from time to time while the aforementioned floating charge is in force comprised in the walker finance (scotland) limited's property. Outstanding |
10 August 2023 | Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
3 May 2023 | Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page) |
3 March 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
11 February 2019 | Registration of charge SC1081760002, created on 31 January 2019 (17 pages) |
7 February 2019 | Registered 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 2019 | Termination of appointment of David Gunderson as a director on 31 January 2019 (1 page) |
7 February 2019 | Termination of appointment of Bruce Edward Walker as a director on 31 January 2019 (1 page) |
7 February 2019 | Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of as Company Services Limited as a secretary on 31 January 2019 (1 page) |
7 February 2019 | Termination of appointment of Sandra Casey as a director on 31 January 2019 (1 page) |
7 February 2019 | Termination of appointment of Edward Michael Walker as a director on 31 January 2019 (1 page) |
7 February 2019 | Appointment of Andrew Todd as a secretary on 31 January 2019 (2 pages) |
7 February 2019 | Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page) |
7 February 2019 | Termination of appointment of Norman Addison Kidd as a director on 31 January 2019 (1 page) |
7 February 2019 | Appointment of Mr Alexander William Adam as a director on 31 January 2019 (2 pages) |
7 February 2019 | Appointment of Mr Innes Smith as a director on 31 January 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
15 January 2018 | Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 January 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
24 January 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
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) |
17 December 2015 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
17 December 2015 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
8 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 December 2014 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
15 December 2014 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
12 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 December 2013 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
19 December 2013 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
21 November 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
8 February 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
31 January 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
31 January 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
31 January 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
31 January 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
23 January 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
23 June 2010 | Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages) |
23 June 2010 | Director's details changed for David Gunderson on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Sandra Casey on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Sandra Casey on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Norman Addison Kidd on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for David Gunderson on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Norman Addison Kidd on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages) |
23 June 2010 | Director's details changed for Sandra Casey on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Norman Addison Kidd on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages) |
23 June 2010 | Director's details changed for David Gunderson on 1 October 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
4 June 2009 | Director's change of particulars / norman kidd / 01/04/2009 (1 page) |
4 June 2009 | Director's change of particulars / norman kidd / 01/04/2009 (1 page) |
4 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
8 June 2007 | Return made up to 24/05/07; full list of members (8 pages) |
8 June 2007 | Return made up to 24/05/07; full list of members (8 pages) |
9 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
9 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
31 May 2006 | Return made up to 24/05/06; full list of members (8 pages) |
31 May 2006 | Return made up to 24/05/06; full list of members (8 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
6 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
6 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
17 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
22 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
22 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
29 May 2003 | Return made up to 28/05/03; full list of members (8 pages) |
29 May 2003 | Return made up to 28/05/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
31 May 2002 | Return made up to 28/05/02; full list of members (8 pages) |
31 May 2002 | Return made up to 28/05/02; full list of members (8 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
11 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
30 May 2001 | Return made up to 28/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 28/05/01; full list of members (7 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
7 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
4 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
4 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
7 June 1999 | Return made up to 28/05/99; full list of members (12 pages) |
7 June 1999 | Return made up to 28/05/99; full list of members (12 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
18 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
18 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Memorandum and Articles of Association (11 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | Memorandum and Articles of Association (11 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | New director appointed (2 pages) |
2 October 1998 | Company name changed walker finance (scotland) limite d\certificate issued on 05/10/98 (3 pages) |
2 October 1998 | Company name changed walker finance (scotland) limite d\certificate issued on 05/10/98 (3 pages) |
30 September 1998 | Memorandum and Articles of Association (5 pages) |
30 September 1998 | Memorandum and Articles of Association (5 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
2 June 1998 | Return made up to 28/05/98; no change of members (6 pages) |
2 June 1998 | Return made up to 28/05/98; no change of members (6 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
19 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
19 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
6 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
6 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
20 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
20 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
6 June 1995 | Return made up to 01/06/95; no change of members (14 pages) |
6 June 1995 | Return made up to 01/06/95; no change of members (14 pages) |