Livingston
EH54 7AW
Scotland
Director Name | Mr David Andrew Fairfoull |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Secretary Name | Mr David Andrew Fairfoull |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Michael James Walker |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lauder Loan Edinburgh Midlothian EH9 2RB Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | jameswalkerleithltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 823331 |
Telephone region | Bathgate |
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 |
---|
Year | 2014 |
---|---|
Net Worth | £631,060 |
Current Liabilities | £5,911,103 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
30 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
1 November 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
8 November 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
2 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
12 November 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
3 August 2020 | Confirmation statement made on 29 June 2020 with updates (3 pages) |
30 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
1 November 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
27 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
30 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
30 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
3 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
26 March 2014 | Auditor's resignation (1 page) |
26 March 2014 | Auditor's resignation (1 page) |
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 January 2013 | Secretary's details changed for David Andrew Fairfoull on 1 December 2012 (1 page) |
8 January 2013 | Secretary's details changed for David Andrew Fairfoull on 1 December 2012 (1 page) |
8 January 2013 | Secretary's details changed for David Andrew Fairfoull on 1 December 2012 (1 page) |
8 January 2013 | Director's details changed for David Andrew Fairfoull on 1 December 2012 (2 pages) |
8 January 2013 | Director's details changed for John Charles Campbell on 1 December 2012 (2 pages) |
8 January 2013 | Director's details changed for John Charles Campbell on 1 December 2012 (2 pages) |
8 January 2013 | Director's details changed for David Andrew Fairfoull on 1 December 2012 (2 pages) |
8 January 2013 | Director's details changed for David Andrew Fairfoull on 1 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for John Charles Campbell on 1 December 2012 (2 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
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) |
7 June 2012 | Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
14 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 March 2007 | Company name changed walker residential and commercia l properties LIMITED\certificate issued on 09/03/07 (2 pages) |
9 March 2007 | Company name changed walker residential and commercia l properties LIMITED\certificate issued on 09/03/07 (2 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
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 thomson & balfour LIMITED\certificate issued on 18/11/05 (2 pages) |
21 November 2005 | Company name changed thomson & balfour LIMITED\certificate issued on 18/11/05 (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) |
10 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
6 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 24/12/03; 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) |
7 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 24/12/02; 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) |
18 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 24/12/01; 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) |
15 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
28 December 2000 | Return made up to 24/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 24/12/00; full list of members (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
12 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
8 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
30 December 1997 | Return made up to 24/12/97; no change of members (4 pages) |
30 December 1997 | Return made up to 24/12/97; no change of members (4 pages) |
10 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
11 June 1993 | Company name changed\certificate issued on 11/06/93 (2 pages) |
27 April 1993 | Incorporation (21 pages) |
27 April 1993 | Incorporation (21 pages) |