Company NameWalker Residential (Scotland) Limited
Company StatusActive
Company NumberSC108176
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed31 January 2019(31 years, 2 months after company formation)
Appointment Duration5 years, 2 months
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
StatusCurrent
Appointed31 January 2019(31 years, 2 months after company formation)
Appointment Duration5 years, 2 months
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
StatusCurrent
Appointed31 January 2019(31 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusCurrent
Appointed31 January 2019(31 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameJames Ian Hay Smith
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 1996)
RoleSolicitor
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NameAlexander Duncan Wardrop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 May 1999)
RoleCompany 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
Appointed14 June 1989(1 year, 6 months after company formation)
Appointment Duration29 years, 7 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameKareen Talman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2005)
RoleSales Manager
Correspondence Address86 Oxgangs Road
Edinburgh
Midlothian
EH10 7AZ
Scotland
Director NameMr David Gunderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 January 2019)
RoleDirector/Accountant
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameNorman Addison Kidd
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 January 2019)
RoleArchitect
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
Appointed01 October 1998(10 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameSandra Casey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(19 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2019)
RoleSales Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameBell & Scott Ws (Corporation)
StatusResigned
Appointed14 June 1989(1 year, 6 months after company formation)
Appointment Duration15 years (resigned 24 June 2004)
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed24 June 2004(16 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2012)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed23 January 2012(24 years, 1 month 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

10k at £1Walker Holdings (Scotland) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

31 January 2019Delivered on: 11 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 December 1988Delivered 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

Filing History

10 August 2023Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
3 May 2023Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page)
3 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
21 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
11 February 2019Registration of charge SC1081760002, created on 31 January 2019 (17 pages)
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 2019Termination of appointment of David Gunderson as a director on 31 January 2019 (1 page)
7 February 2019Termination of appointment of Bruce Edward Walker as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of as Company Services Limited as a secretary on 31 January 2019 (1 page)
7 February 2019Termination of appointment of Sandra Casey as a director on 31 January 2019 (1 page)
7 February 2019Termination of appointment of Edward Michael Walker as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Andrew Todd as a secretary on 31 January 2019 (2 pages)
7 February 2019Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
7 February 2019Termination of appointment of Norman Addison Kidd as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Mr Alexander William Adam as a director on 31 January 2019 (2 pages)
7 February 2019Appointment of Mr Innes Smith as a director on 31 January 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
25 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
15 January 2018Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages)
15 January 2018Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (5 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)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(8 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(8 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)
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)
8 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 pages)
8 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 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)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(5 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(5 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)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
21 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
8 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
31 January 2012Appointment of As Company Services Limited as a secretary (3 pages)
31 January 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
31 January 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
31 January 2012Appointment of As Company Services Limited as a secretary (3 pages)
23 January 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
23 June 2010Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages)
23 June 2010Director's details changed for David Gunderson on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Sandra Casey on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Sandra Casey on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Norman Addison Kidd on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
23 June 2010Director's details changed for David Gunderson on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Norman Addison Kidd on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages)
23 June 2010Director's details changed for Sandra Casey on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Norman Addison Kidd on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Bruce Edward Walker on 1 April 2010 (2 pages)
23 June 2010Director's details changed for David Gunderson on 1 October 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
26 February 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
4 June 2009Director's change of particulars / norman kidd / 01/04/2009 (1 page)
4 June 2009Director's change of particulars / norman kidd / 01/04/2009 (1 page)
4 June 2009Return made up to 23/05/09; full list of members (4 pages)
4 June 2009Return made up to 23/05/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
18 February 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 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)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
8 June 2007Return made up to 24/05/07; full list of members (8 pages)
8 June 2007Return made up to 24/05/07; full list of members (8 pages)
9 February 2007Full accounts made up to 30 September 2006 (14 pages)
9 February 2007Full accounts made up to 30 September 2006 (14 pages)
31 May 2006Return made up to 24/05/06; full list of members (8 pages)
31 May 2006Return made up to 24/05/06; full list of members (8 pages)
1 February 2006Full accounts made up to 30 September 2005 (13 pages)
1 February 2006Full accounts made up to 30 September 2005 (13 pages)
6 June 2005Return made up to 28/05/05; full list of members (8 pages)
6 June 2005Return made up to 28/05/05; full list of members (8 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
3 February 2005Full accounts made up to 30 September 2004 (13 pages)
3 February 2005Full accounts made up to 30 September 2004 (13 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
17 June 2004Return made up to 28/05/04; full list of members (8 pages)
17 June 2004Return made up to 28/05/04; full list of members (8 pages)
22 January 2004Full accounts made up to 30 September 2003 (13 pages)
22 January 2004Full accounts made up to 30 September 2003 (13 pages)
29 May 2003Return made up to 28/05/03; full list of members (8 pages)
29 May 2003Return made up to 28/05/03; full list of members (8 pages)
15 January 2003Full accounts made up to 30 September 2002 (13 pages)
15 January 2003Full accounts made up to 30 September 2002 (13 pages)
31 May 2002Return made up to 28/05/02; full list of members (8 pages)
31 May 2002Return made up to 28/05/02; full list of members (8 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
11 January 2002Full accounts made up to 30 September 2001 (12 pages)
11 January 2002Full accounts made up to 30 September 2001 (12 pages)
30 May 2001Return made up to 28/05/01; full list of members (7 pages)
30 May 2001Return made up to 28/05/01; full list of members (7 pages)
11 January 2001Full accounts made up to 30 September 2000 (13 pages)
11 January 2001Full accounts made up to 30 September 2000 (13 pages)
7 June 2000Return made up to 28/05/00; full list of members (7 pages)
7 June 2000Return made up to 28/05/00; full list of members (7 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/03/00
(3 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/03/00
(3 pages)
4 January 2000Full accounts made up to 30 September 1999 (14 pages)
4 January 2000Full accounts made up to 30 September 1999 (14 pages)
7 June 1999Return made up to 28/05/99; full list of members (12 pages)
7 June 1999Return made up to 28/05/99; full list of members (12 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
18 January 1999Full accounts made up to 30 September 1998 (11 pages)
18 January 1999Full accounts made up to 30 September 1998 (11 pages)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (3 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Memorandum and Articles of Association (11 pages)
12 October 1998New director appointed (3 pages)
12 October 1998New director appointed (3 pages)
12 October 1998Memorandum and Articles of Association (11 pages)
12 October 1998New director appointed (3 pages)
12 October 1998New director appointed (2 pages)
2 October 1998Company name changed walker finance (scotland) limite d\certificate issued on 05/10/98 (3 pages)
2 October 1998Company name changed walker finance (scotland) limite d\certificate issued on 05/10/98 (3 pages)
30 September 1998Memorandum and Articles of Association (5 pages)
30 September 1998Memorandum and Articles of Association (5 pages)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1998Return made up to 28/05/98; no change of members (6 pages)
2 June 1998Return made up to 28/05/98; no change of members (6 pages)
24 February 1998Full accounts made up to 30 September 1997 (10 pages)
24 February 1998Full accounts made up to 30 September 1997 (10 pages)
19 June 1997Return made up to 01/06/97; no change of members (6 pages)
19 June 1997Return made up to 01/06/97; no change of members (6 pages)
6 January 1997Full accounts made up to 30 September 1996 (10 pages)
6 January 1997Full accounts made up to 30 September 1996 (10 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
20 June 1996Return made up to 01/06/96; full list of members (8 pages)
20 June 1996Return made up to 01/06/96; full list of members (8 pages)
17 January 1996Full accounts made up to 30 September 1995 (10 pages)
17 January 1996Full accounts made up to 30 September 1995 (10 pages)
6 June 1995Return made up to 01/06/95; no change of members (14 pages)
6 June 1995Return made up to 01/06/95; no change of members (14 pages)