Livinston
EH54 7AW
Scotland
Secretary Name | Mr David Andrew Fairfoull |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1995(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Mr David Lindsay Kettlewell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 1992) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 1 Kilallan Avenue Bridge Of Weir Renfrewshire PA11 3PW Scotland |
Director Name | David McAlpine |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 March 1995) |
Role | Chartered Accountants |
Country of Residence | Scotland |
Correspondence Address | 42 Calderwood Road Newlands Glasgow Lanarkshire G43 2RU Scotland |
Secretary Name | David McAlpine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 August 1991) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Calderwood Road Newlands Glasgow Lanarkshire G43 2RU Scotland |
Secretary Name | Myra Stevenson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 1995) |
Role | Solicitor |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Director Name | Michael James Walker |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lauder Loan Edinburgh Midlothian EH9 2RB Scotland |
Director Name | William Neil Carlisle |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 1995) |
Role | Chief Executive |
Correspondence Address | 138 Brackenbrae Avenue Bishopbriggs Glasgow Lanarkshire G64 2DY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jameswalkerleithltd.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | James Walker (Leith) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
7 August 1991 | Delivered on: 15 August 1991 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at christie st paisley ren 64377. Outstanding |
---|
1 November 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
30 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
1 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
8 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
2 July 2021 | Confirmation statement made on 29 June 2021 with updates (3 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
1 October 2018 | Company name changed thomson & balfour LIMITED\certificate issued on 01/10/18
|
1 October 2018 | Resolutions
|
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 June 2013 | Director's details changed for Mr John Charles Campbell on 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 31 May 2013 (1 page) |
3 June 2013 | Director's details changed for Mr John Charles Campbell on 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 31 May 2013 (1 page) |
18 December 2012 | Termination of appointment of Michael Walker as a director (2 pages) |
18 December 2012 | Termination of appointment of Michael Walker as a director (2 pages) |
23 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
23 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Registered office address changed from Carriden Sawmills Boness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Carriden Sawmills Boness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Carriden Sawmills Boness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
15 June 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
15 June 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
21 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
14 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
14 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
6 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
1 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
21 November 2005 | Company name changed leith homes LIMITED\certificate issued on 18/11/05 (2 pages) |
21 November 2005 | Company name changed leith homes LIMITED\certificate issued on 18/11/05 (2 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
19 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (6 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (6 pages) |
6 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (6 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (6 pages) |
1 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
21 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
16 December 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
29 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
14 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
4 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
9 August 1991 | Memorandum and Articles of Association (8 pages) |
1 August 1991 | Company name changed\certificate issued on 01/08/91 (5 pages) |
18 July 1991 | Resolutions
|
18 July 1991 | Resolutions
|
31 May 1991 | Incorporation (15 pages) |