Company NameWalker Residential Properties Ltd
DirectorsJohn Charles Campbell and David Andrew Fairfoull
Company StatusActive
Company NumberSC144066
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Previous NamesThomson & Balfour Limited and Walker Residential And Commercial Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Charles Campbell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1993(3 weeks, 3 days after company formation)
Appointment Duration30 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr David Andrew Fairfoull
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1993(3 weeks, 3 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameMr David Andrew Fairfoull
NationalityBritish
StatusCurrent
Appointed21 May 1993(3 weeks, 3 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMichael James Walker
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(3 weeks, 3 days after company formation)
Appointment Duration19 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lauder Loan
Edinburgh
Midlothian
EH9 2RB
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitejameswalkerleithltd.co.uk
Email address[email protected]
Telephone01506 823331
Telephone regionBathgate

Location

Registered AddressAlderstone House
Macmillan Road
Livingston
EH54 7AW
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1James Walker (Leith) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£631,060
Current Liabilities£5,911,103

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
1 November 2022Accounts for a small company made up to 31 March 2022 (11 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 November 2021Accounts for a small company made up to 31 March 2021 (12 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
12 November 2020Accounts for a small company made up to 31 March 2020 (12 pages)
3 August 2020Confirmation statement made on 29 June 2020 with updates (3 pages)
30 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
1 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
27 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
30 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
30 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
27 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2
(4 pages)
27 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2
(4 pages)
3 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(4 pages)
3 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(4 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 January 2013Secretary's details changed for David Andrew Fairfoull on 1 December 2012 (1 page)
8 January 2013Secretary's details changed for David Andrew Fairfoull on 1 December 2012 (1 page)
8 January 2013Secretary's details changed for David Andrew Fairfoull on 1 December 2012 (1 page)
8 January 2013Director's details changed for David Andrew Fairfoull on 1 December 2012 (2 pages)
8 January 2013Director's details changed for John Charles Campbell on 1 December 2012 (2 pages)
8 January 2013Director's details changed for John Charles Campbell on 1 December 2012 (2 pages)
8 January 2013Director's details changed for David Andrew Fairfoull on 1 December 2012 (2 pages)
8 January 2013Director's details changed for David Andrew Fairfoull on 1 December 2012 (2 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for John Charles Campbell on 1 December 2012 (2 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 December 2012Termination of appointment of Michael Walker as a director (2 pages)
18 December 2012Termination of appointment of Michael Walker as a director (2 pages)
7 June 2012Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 January 2009Return made up to 24/12/08; full list of members (4 pages)
16 January 2009Return made up to 24/12/08; full list of members (4 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 January 2008Return made up to 24/12/07; full list of members (3 pages)
8 January 2008Return made up to 24/12/07; full list of members (3 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
9 March 2007Company name changed walker residential and commercia l properties LIMITED\certificate issued on 09/03/07 (2 pages)
9 March 2007Company name changed walker residential and commercia l properties LIMITED\certificate issued on 09/03/07 (2 pages)
9 January 2007Return made up to 24/12/06; full list of members (3 pages)
9 January 2007Return made up to 24/12/06; full list of members (3 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
9 January 2006Return made up to 24/12/05; full list of members (3 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Return made up to 24/12/05; full list of members (3 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Full accounts made up to 31 March 2005 (9 pages)
23 December 2005Full accounts made up to 31 March 2005 (9 pages)
21 November 2005Company name changed thomson & balfour LIMITED\certificate issued on 18/11/05 (2 pages)
21 November 2005Company name changed thomson & balfour LIMITED\certificate issued on 18/11/05 (2 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
10 January 2005Return made up to 24/12/04; full list of members (7 pages)
10 January 2005Return made up to 24/12/04; full list of members (7 pages)
6 January 2004Return made up to 24/12/03; full list of members (7 pages)
6 January 2004Return made up to 24/12/03; full list of members (7 pages)
10 November 2003Full accounts made up to 31 March 2003 (7 pages)
10 November 2003Full accounts made up to 31 March 2003 (7 pages)
7 February 2003Return made up to 24/12/02; full list of members (7 pages)
7 February 2003Return made up to 24/12/02; full list of members (7 pages)
2 October 2002Full accounts made up to 31 March 2002 (6 pages)
2 October 2002Full accounts made up to 31 March 2002 (6 pages)
18 January 2002Return made up to 24/12/01; full list of members (7 pages)
18 January 2002Return made up to 24/12/01; full list of members (7 pages)
6 November 2001Full accounts made up to 31 March 2001 (6 pages)
6 November 2001Full accounts made up to 31 March 2001 (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (6 pages)
28 December 2000Return made up to 24/12/00; full list of members (7 pages)
28 December 2000Return made up to 24/12/00; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (6 pages)
12 January 2000Return made up to 24/12/99; full list of members (7 pages)
12 January 2000Return made up to 24/12/99; full list of members (7 pages)
13 January 1999Full accounts made up to 31 March 1998 (7 pages)
13 January 1999Full accounts made up to 31 March 1998 (7 pages)
8 January 1999Return made up to 24/12/98; no change of members (4 pages)
8 January 1999Return made up to 24/12/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (7 pages)
31 January 1998Full accounts made up to 31 March 1997 (7 pages)
30 December 1997Return made up to 24/12/97; no change of members (4 pages)
30 December 1997Return made up to 24/12/97; no change of members (4 pages)
10 January 1997Return made up to 24/12/96; full list of members (6 pages)
10 January 1997Return made up to 24/12/96; full list of members (6 pages)
14 November 1996Full accounts made up to 31 March 1996 (7 pages)
14 November 1996Full accounts made up to 31 March 1996 (7 pages)
12 January 1996Return made up to 24/12/95; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (7 pages)
12 January 1996Full accounts made up to 31 March 1995 (7 pages)
12 January 1996Return made up to 24/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
11 June 1993Company name changed\certificate issued on 11/06/93 (2 pages)
27 April 1993Incorporation (21 pages)
27 April 1993Incorporation (21 pages)