Company NameWalker Group Springfield Holdings Limited
Company StatusActive
Company NumberSC146690
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 6 months ago)
Previous NameWalker Holdings (Scotland) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed31 January 2019(25 years, 4 months after company formation)
Appointment Duration5 years, 1 month
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(25 years, 4 months after company formation)
Appointment Duration5 years, 1 month
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(25 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusCurrent
Appointed31 January 2019(25 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameBruce Wilson Anderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Director NameAlexander James Innes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Director NameAlexander Duncan Wardrop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 month after company formation)
Appointment Duration5 years, 6 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
Appointed02 November 1993(1 month after company formation)
Appointment Duration25 years, 3 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Bruce Edward Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(6 months, 2 weeks after company formation)
Appointment Duration24 years, 9 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr David Gunderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(1 year, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 January 2019)
RoleDirector/Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed29 September 1994(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 25 June 2004)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed25 June 2004(10 years, 9 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(18 years, 4 months 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

378.3k at £0.01Bruce Edward Walker
61.61%
Ordinary
31.4k at £0.01Edward Michael Walker
5.12%
Ordinary
31.4k at £0.01Flora Margaret Walker
5.12%
Ordinary
86.4k at £0.01Craig Anderson Walker
14.07%
Ordinary
86.4k at £0.01Fiona Margaret Young
14.07%
Ordinary

Financials

Year2014
Turnover£25,926,000
Gross Profit£8,209,000
Net Worth£63,119,000
Cash£30,184,000
Current Liabilities£4,235,000

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

20 February 2002Delivered on: 26 February 2002
Satisfied on: 11 December 2002
Persons entitled: Bellway Homes Limited

Classification: Standard security
Secured details: £1,025,000.
Particulars: Two plots of ground at inveralmond, perth.
Fully Satisfied
25 February 1997Delivered on: 3 March 1997
Satisfied on: 28 October 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 rothesay terrace,edinburgh.
Fully Satisfied
20 January 1997Delivered on: 29 January 1997
Satisfied on: 27 May 1997
Persons entitled: Westerwood Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 areas of ground at adambrae in the new town of livingston extending to 9.85 hectares or thereby,2.942 Hectarers or thereby and 17.105 hectarres of thereby.
Fully Satisfied
27 December 1996Delivered on: 10 January 1997
Satisfied on: 18 November 1999
Persons entitled: Livingston Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.638HA & 2.250 ha at adambrae,livingston.
Fully Satisfied
30 April 1996Delivered on: 13 May 1996
Satisfied on: 28 October 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Various properties at 13 - 16 rothesay terrace, edinburgh....... See ch microfiche for full details.
Fully Satisfied
9 October 1995Delivered on: 16 October 1995
Satisfied on: 13 January 2014
Persons entitled: Westerwood Limited

Classification: Standard security
Secured details: All sums due or to become due and all obligations both pecuniary and ad factum praestandum.
Particulars: 50/60 lochee road and number 62 brown street, both in dundee.
Fully Satisfied
17 July 2012Delivered on: 25 July 2012
Satisfied on: 4 April 2013
Persons entitled: Helen Millar Neilson Beattie & Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground the field known as under depot field extending to 17.12 acres at tynemount farm ormiston.
Fully Satisfied
9 October 1995Delivered on: 16 October 1995
Satisfied on: 5 February 1996
Persons entitled: Westerwood Limited

Classification: Standard security
Secured details: All sums due or to become due and all obligations both pecuniary and ad factum praestandum.
Particulars: 43.3 hectares at carlaverock farm, tranent, east lothian.
Fully Satisfied
31 May 2007Delivered on: 2 June 2007
Satisfied on: 13 January 2014
Persons entitled: Taylor Group Diecasting Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Muirhall foundry, larbert on eastside of muirhall road STG21036.
Fully Satisfied
26 April 2007Delivered on: 3 May 2007
Satisfied on: 4 April 2013
Persons entitled: Helen Millar Neilson Beattie

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Under depot field extending to 2.993 hectares at tynemouth farm, ormiston, east lothian.
Fully Satisfied
21 March 2006Delivered on: 31 March 2006
Satisfied on: 13 January 2014
Persons entitled: Taylor Group Castings Limited

Classification: Standard security
Secured details: All sums due in terms of condition 13 of the offer.
Particulars: Those subjects known as muirhall foundry, larbert lying on the east side of muirhall road, larbert stg 21036.
Fully Satisfied
21 March 2006Delivered on: 31 March 2006
Satisfied on: 13 January 2014
Persons entitled: Taylor Group Castings Limited

Classification: Standard security
Secured details: All sums due in terms of the balance.
Particulars: Those subjects known as muirhall foundry, larbert lying on the east side of muirhall road, larbert stg 21036.
Fully Satisfied
14 January 2004Delivered on: 20 January 2004
Satisfied on: 13 January 2014
Persons entitled: Stoddard International PLC

Classification: Standard security
Secured details: The balance of the price as defined in the missives.
Particulars: 8.99HA of ground at glenpatrick road, elderslie being glenpatrick carpet works.
Fully Satisfied
23 September 2003Delivered on: 2 October 2003
Satisfied on: 16 February 2010
Persons entitled: East Lothian Council

Classification: Standard security
Secured details: Payment in terms of the missives.
Particulars: Areas mn(A1) and n(b) west windygoul, tranent.
Fully Satisfied
9 July 2003Delivered on: 15 July 2003
Satisfied on: 13 January 2014
Persons entitled: George Steel

Classification: Standard security
Secured details: The obligations incumbent upon the company in terms of conditions 4.1, 4.2 and 4.3 of the missives dated 9 april 2003.
Particulars: Part of cauldhame farm, falkirk.
Fully Satisfied
19 December 2002Delivered on: 7 January 2003
Satisfied on: 8 April 2015
Persons entitled: Grange Estates (Newbattle) Limited

Classification: Standard security
Secured details: All sums due in terms of the loan agreement dated 15 august 2002.
Particulars: The plot of ground at old bond road, inveralmond, perth extending to 1.32 hectares or 3.27 acres (title number pth 12629).
Fully Satisfied
20 February 2002Delivered on: 27 February 2002
Satisfied on: 11 December 2002
Persons entitled: Bellway Homes Limited

Classification: Standard security
Secured details: £1,025,000.
Particulars: 2 plots of ground at inveralmond, perth.
Fully Satisfied
31 August 1995Delivered on: 11 September 1995
Satisfied on: 16 November 1998
Persons entitled: Westerwood Limited

Classification: Standard security
Secured details: All sums due, or to become due ad factum praestandum.
Particulars: 7 - 16 rothesay terrace, edinburgh.
Fully Satisfied
11 October 1995Delivered on: 25 October 1995
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 assets of the company.
Outstanding
5 December 2022Delivered on: 13 December 2022
Persons entitled: Bellway Homes Limited, Incorporated Under the Companies Acts (Registered Number 00670176) and Having Its Registered Office at Woolsington House, Woolsington, Newcastle-upon-Tyne, NE13 8BF (the "Chargee").

Classification: A registered charge
Particulars: All and whole the subjects at dalhousie in the county of midlothian shown shaded pink on the plan, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MID202319.
Outstanding
5 December 2022Delivered on: 13 December 2022
Persons entitled: Bellway Homes Limited, Incorporated Under the Companies Acts (Registered Number 00670176) and Having Its Registered Office at Woolsington House, Woolsington, Newcastle-upon-Tyne, NE13 8BF (the "Chargee").

Classification: A registered charge
Particulars: All and whole the subjects at dalhousie in the county of midlothian shown shaded yellow on the plan, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MID202319.
Outstanding
5 December 2022Delivered on: 13 December 2022
Persons entitled: Bellway Homes Limited, Incorporated Under the Companies Acts (Registered Number 00670176) and Having Its Registered Office at Woolsington House, Woolsington, Newcastle-upon-Tyne, NE13 8BF (the "Chargee").

Classification: A registered charge
Particulars: All and whole the subjects at dalhousie in the county of midlothian shown shaded green on the plan, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MID202319.
Outstanding
5 December 2022Delivered on: 13 December 2022
Persons entitled: Bellway Homes Limited, Incorporated Under the Companies Acts (Registered Number 00670176) and Having Its Registered Office at Woolsington House, Woolsington, Newcastle-upon-Tyne, NE13 8BF (the "Chargee").

Classification: A registered charge
Particulars: All and whole the subjects at dalhousie in the county of midlothian shown shaded blue on the plan, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MID202319.
Outstanding
3 June 2021Delivered on: 7 June 2021
Persons entitled: Bellway Homes Limited (Registered Number: 00670176)

Classification: A registered charge
Particulars: All and whole the subjects at dalhousie north, bonnyrigg shown tinted green on the plan attached to the standard security, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MID98961.
Outstanding
3 June 2021Delivered on: 7 June 2021
Persons entitled: Bellway Homes Limited (Registered Number: 00670176)

Classification: A registered charge
Particulars: All and whole the subjects at dalhousie north, bonnyrigg shown tinted red on the plan attached to the standard security, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MID98961.
Outstanding
12 February 2021Delivered on: 16 February 2021
Persons entitled: Grange Estates (Newbattle) Limited

Classification: A registered charge
Particulars: Land known as dalhousie south, bonyrigg registered in the land register of scotland under title number MID202319 and presently undergoing registration in the land register under title number MID205979, under exception of the subjects presently undergoing registration in the land register of scotland under title number MID220486.
Outstanding
6 February 2019Delivered on: 15 February 2019
Persons entitled: Bruce Edward Walker

Classification: A registered charge
Particulars: Carlaverock farm, tranent. ELN24072 and part of ELN895.
Outstanding
31 January 2019Delivered on: 12 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 6 February 2019
Persons entitled: Grange Estates (Newbattle) Limited

Classification: A registered charge
Particulars: Two areas of ground at dalhousie north, bonnyrigg shown outlined in orange and marked 'b' (one of which is partially hatched pink) and outlined in orange and marked "c" on the plan annexed to the standard security.
Outstanding
24 May 2018Delivered on: 31 May 2018
Persons entitled: Helen Millar Meilson Beattie

Classification: A registered charge
Particulars: Three areas of land at tynemount farm, ormiston, east lothian.
Outstanding
9 April 2008Delivered on: 15 April 2008
Persons entitled: William Nichol Eccles

Classification: Standard security
Secured details: All obligations undertaken.
Particulars: Part of newbattle home farm, newbattle in the county of midlothian extending to 76.47 acres or thereby.
Outstanding
6 July 2007Delivered on: 11 July 2007
Persons entitled: Taylor Wimpey Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.47 acres at overton, redding, stirling STG24427 STG58244.
Outstanding

Filing History

10 August 2023Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages)
27 March 2023Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page)
27 February 2023Full accounts made up to 31 May 2022 (21 pages)
22 December 2022Satisfaction of charge SC1466900027 in full (1 page)
22 December 2022Satisfaction of charge SC1466900028 in full (1 page)
22 December 2022Satisfaction of charge SC1466900026 in full (1 page)
13 December 2022Registration of charge SC1466900032, created on 5 December 2022 (8 pages)
13 December 2022Registration of charge SC1466900030, created on 5 December 2022 (8 pages)
13 December 2022Registration of charge SC1466900031, created on 5 December 2022 (8 pages)
13 December 2022Registration of charge SC1466900029, created on 5 December 2022 (8 pages)
7 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
1 February 2022Company name changed walker holdings (scotland) LIMITED\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
(3 pages)
25 January 2022Full accounts made up to 31 May 2021 (21 pages)
24 January 2022Satisfaction of charge SC1466900025 in full (1 page)
20 January 2022All of the property or undertaking has been released from charge SC1466900025 (1 page)
6 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
7 June 2021Registration of charge SC1466900027, created on 3 June 2021 (7 pages)
7 June 2021Registration of charge SC1466900028, created on 3 June 2021 (7 pages)
16 February 2021Registration of charge SC1466900026, created on 12 February 2021 (5 pages)
11 December 2020Full accounts made up to 31 May 2020 (21 pages)
30 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
27 February 2020Full accounts made up to 31 May 2019 (20 pages)
15 January 2020Satisfaction of charge SC1466900022 in full (4 pages)
11 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
4 June 2019Satisfaction of charge SC1466900023 in full (4 pages)
18 February 2019Group of companies' accounts made up to 30 September 2018 (24 pages)
15 February 2019Registration of charge SC1466900025, created on 6 February 2019 (8 pages)
12 February 2019Registration of charge SC1466900024, created on 31 January 2019 (17 pages)
7 February 2019Appointment of Andrew Todd as a secretary on 31 January 2019 (2 pages)
6 February 2019Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019 (2 pages)
6 February 2019Termination of appointment of David Gunderson as a director on 31 January 2019 (1 page)
6 February 2019Termination of appointment of Bruce Edward Walker as a director on 31 January 2019 (1 page)
6 February 2019Appointment of Mr Alexander William Adam as a director on 31 January 2019 (2 pages)
6 February 2019Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 6 February 2019 (1 page)
6 February 2019Termination of appointment of as Company Services Limited as a secretary on 31 January 2019 (1 page)
6 February 2019Registration of charge SC1466900023, created on 1 February 2019 (7 pages)
6 February 2019Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
6 February 2019Cessation of Bruce Edward Walker as a person with significant control on 31 January 2019 (1 page)
6 February 2019Appointment of Mr Innes Smith as a director on 31 January 2019 (2 pages)
6 February 2019Notification of Springfield Properties Plc as a person with significant control on 31 January 2019 (2 pages)
6 February 2019Termination of appointment of Edward Michael Walker as a director on 31 January 2019 (1 page)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
31 May 2018Registration of charge SC1466900022, created on 24 May 2018 (10 pages)
6 February 2018Group of companies' accounts made up to 30 September 2017 (24 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)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 August 2017Satisfaction of charge 19 in full (4 pages)
2 August 2017Satisfaction of charge 19 in full (4 pages)
10 June 2017Group of companies' accounts made up to 30 September 2016 (23 pages)
10 June 2017Group of companies' accounts made up to 30 September 2016 (23 pages)
17 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
23 June 2016Group of companies' accounts made up to 30 September 2015 (23 pages)
23 June 2016Group of companies' accounts made up to 30 September 2015 (23 pages)
10 June 2016Director's details changed for Bruce Edward Walker on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Bruce Edward Walker on 10 June 2016 (2 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)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6,139.1
(5 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6,139.1
(5 pages)
8 April 2015Satisfaction of a charge (5 pages)
8 April 2015Satisfaction of a charge (5 pages)
8 April 2015Satisfaction of charge 11 in full (4 pages)
8 April 2015Satisfaction of charge 11 in full (4 pages)
19 December 2014Group of companies' accounts made up to 30 September 2014 (23 pages)
19 December 2014Group of companies' accounts made up to 30 September 2014 (23 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,139.1
(5 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,139.1
(5 pages)
13 January 2014Satisfaction of charge 12 in full (4 pages)
13 January 2014Satisfaction of charge 15 in full (4 pages)
13 January 2014Satisfaction of charge 16 in full (4 pages)
13 January 2014Satisfaction of charge 3 in full (4 pages)
13 January 2014Satisfaction of charge 3 in full (4 pages)
13 January 2014Satisfaction of charge 14 in full (4 pages)
13 January 2014Satisfaction of charge 18 in full (4 pages)
13 January 2014Satisfaction of charge 12 in full (4 pages)
13 January 2014Satisfaction of charge 16 in full (4 pages)
13 January 2014Satisfaction of charge 14 in full (4 pages)
13 January 2014Satisfaction of charge 15 in full (4 pages)
13 January 2014Satisfaction of charge 18 in full (4 pages)
24 December 2013Group of companies' accounts made up to 30 September 2013 (22 pages)
24 December 2013Group of companies' accounts made up to 30 September 2013 (22 pages)
10 October 2013Director's details changed for Bruce Edward Walker on 13 April 1994 (1 page)
10 October 2013Director's details changed for Bruce Edward Walker on 13 April 1994 (1 page)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 6,139.1
(5 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 6,139.1
(5 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
6 February 2013Group of companies' accounts made up to 30 September 2012 (22 pages)
6 February 2013Group of companies' accounts made up to 30 September 2012 (22 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
8 February 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
8 February 2012Group of companies' accounts made up to 30 September 2011 (23 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)
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 Midlothian EH2 3LD on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 23 January 2012 (1 page)
14 October 2011Director's details changed for Edward Michael Walker on 14 October 2011 (2 pages)
14 October 2011Director's details changed for David Gunderson on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Edward Michael Walker on 14 October 2011 (2 pages)
14 October 2011Director's details changed for David Gunderson on 14 October 2011 (2 pages)
14 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
28 June 2011Second filing of AR01 previously delivered to Companies House made up to 29 September 2010 (17 pages)
28 June 2011Second filing of AR01 previously delivered to Companies House made up to 29 September 2010 (17 pages)
23 June 2011Annual return made up to 29 September 2006 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 29 September 2008 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 29 September 2006 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 29 September 2007 (5 pages)
23 June 2011Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 29 September 2008 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 29 September 2007 (5 pages)
16 February 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
16 February 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
22 November 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 September 2010 (2 pages)
22 November 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 September 2010 (2 pages)
22 November 2010Annual return made up to 29 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2011
(8 pages)
22 November 2010Annual return made up to 29 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2011
(8 pages)
22 November 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 September 2010 (2 pages)
26 February 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
26 February 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
16 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
16 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
18 February 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
18 February 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
29 September 2008Return made up to 29/09/08; full list of members (6 pages)
29 September 2008Return made up to 29/09/08; full list of members (6 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
12 February 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
12 February 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
19 October 2007Return made up to 29/09/07; no change of members (7 pages)
19 October 2007Return made up to 29/09/07; no change of members (7 pages)
11 July 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
3 May 2007Partic of mort/charge * (3 pages)
3 May 2007Partic of mort/charge * (3 pages)
9 February 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
9 February 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
9 October 2006Return made up to 29/09/06; full list of members (8 pages)
9 October 2006Return made up to 29/09/06; full list of members (8 pages)
31 March 2006Partic of mort/charge * (3 pages)
31 March 2006Partic of mort/charge * (3 pages)
31 March 2006Partic of mort/charge * (3 pages)
31 March 2006Partic of mort/charge * (3 pages)
1 February 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
1 February 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
7 October 2005Return made up to 29/09/05; full list of members (8 pages)
7 October 2005Return made up to 29/09/05; full list of members (8 pages)
3 February 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
3 February 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
3 November 2004Return made up to 29/09/04; full list of members (8 pages)
3 November 2004Return made up to 29/09/04; full list of members (8 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
22 January 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
22 January 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
20 January 2004Partic of mort/charge * (5 pages)
20 January 2004Partic of mort/charge * (5 pages)
2 October 2003Partic of mort/charge * (5 pages)
2 October 2003Partic of mort/charge * (5 pages)
1 October 2003Return made up to 29/09/03; full list of members (8 pages)
1 October 2003Return made up to 29/09/03; full list of members (8 pages)
15 July 2003Partic of mort/charge * (5 pages)
15 July 2003Partic of mort/charge * (5 pages)
15 January 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
15 January 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
7 January 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (5 pages)
11 December 2002Dec mort/charge * (4 pages)
11 December 2002Dec mort/charge * (4 pages)
11 December 2002Dec mort/charge * (4 pages)
11 December 2002Dec mort/charge * (4 pages)
7 October 2002Return made up to 29/09/02; full list of members (8 pages)
7 October 2002Return made up to 29/09/02; full list of members (8 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
27 February 2002Partic of mort/charge * (5 pages)
27 February 2002Partic of mort/charge * (5 pages)
26 February 2002Partic of mort/charge * (5 pages)
26 February 2002Partic of mort/charge * (5 pages)
11 January 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
11 January 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
9 October 2001Return made up to 29/09/01; full list of members (8 pages)
9 October 2001Return made up to 29/09/01; full list of members (8 pages)
11 January 2001Full group accounts made up to 30 September 2000 (20 pages)
11 January 2001Full group accounts made up to 30 September 2000 (20 pages)
4 October 2000Return made up to 29/09/00; full list of members (8 pages)
4 October 2000Return made up to 29/09/00; full list of members (8 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/03/00
(4 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/03/00
(4 pages)
4 January 2000Full group accounts made up to 30 September 1999 (21 pages)
4 January 2000Full group accounts made up to 30 September 1999 (21 pages)
18 November 1999Dec mort/charge * (4 pages)
18 November 1999Dec mort/charge * (4 pages)
1 October 1999Return made up to 29/09/99; full list of members (8 pages)
1 October 1999Return made up to 29/09/99; full list of members (8 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
18 January 1999Full group accounts made up to 30 September 1998 (24 pages)
18 January 1999Full group accounts made up to 30 September 1998 (24 pages)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
16 November 1998Dec mort/charge * (4 pages)
16 November 1998Dec mort/charge * (4 pages)
28 October 1998Dec mort/charge * (6 pages)
28 October 1998Dec mort/charge * (2 pages)
28 October 1998Dec mort/charge * (2 pages)
28 October 1998Dec mort/charge * (6 pages)
16 October 1998Return made up to 29/09/98; full list of members (9 pages)
16 October 1998Return made up to 29/09/98; full list of members (9 pages)
27 January 1998Nc inc already adjusted 24/11/97 (1 page)
27 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 January 1998Ad 24/11/97--------- £ si 2043750@1=2043750 £ ic 6140/2049890 (2 pages)
27 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 January 1998Memorandum and Articles of Association (7 pages)
27 January 1998Nc inc already adjusted 24/11/97 (1 page)
27 January 1998Ad 24/11/97--------- £ si 2043750@1=2043750 £ ic 6140/2049890 (2 pages)
27 January 1998Memorandum and Articles of Association (7 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 January 1998Full group accounts made up to 30 September 1997 (21 pages)
13 January 1998Full group accounts made up to 30 September 1997 (21 pages)
3 October 1997Return made up to 29/09/97; change of members (11 pages)
3 October 1997Return made up to 29/09/97; change of members (11 pages)
27 May 1997Dec mort/charge * (4 pages)
27 May 1997Dec mort/charge * (4 pages)
3 March 1997Partic of mort/charge * (5 pages)
3 March 1997Partic of mort/charge * (5 pages)
29 January 1997Partic of mort/charge * (5 pages)
29 January 1997Partic of mort/charge * (5 pages)
10 January 1997Partic of mort/charge * (5 pages)
10 January 1997Partic of mort/charge * (5 pages)
6 January 1997Full group accounts made up to 30 September 1996 (20 pages)
6 January 1997Full group accounts made up to 30 September 1996 (20 pages)
30 October 1996Dec mort/charge * (4 pages)
30 October 1996Dec mort/charge * (4 pages)
27 September 1996Ad 13/12/95--------- £ si [email protected] (2 pages)
27 September 1996Return made up to 29/09/96; no change of members (10 pages)
27 September 1996Ad 13/12/95--------- £ si [email protected] (2 pages)
27 September 1996Return made up to 29/09/96; no change of members (10 pages)
17 May 1996Dec mort/charge release * (4 pages)
17 May 1996Dec mort/charge release * (4 pages)
13 May 1996Partic of mort/charge * (6 pages)
13 May 1996Partic of mort/charge * (6 pages)
5 February 1996Dec mort/charge * (4 pages)
5 February 1996Dec mort/charge * (4 pages)
17 January 1996Full group accounts made up to 30 September 1995 (20 pages)
17 January 1996Full group accounts made up to 30 September 1995 (20 pages)
19 December 1995Ad 13/12/95--------- £ si [email protected]=345 £ ic 5795/6140 (18 pages)
19 December 1995Ad 13/12/95--------- £ si [email protected]=345 £ ic 5795/6140 (18 pages)
27 November 1995Return made up to 29/09/95; full list of members (18 pages)
27 November 1995Return made up to 29/09/95; full list of members (18 pages)
25 October 1995Partic of mort/charge * (3 pages)
25 October 1995Partic of mort/charge * (3 pages)
16 October 1995Partic of mort/charge * (6 pages)
16 October 1995Partic of mort/charge * (6 pages)
16 October 1995Partic of mort/charge * (6 pages)
16 October 1995Partic of mort/charge * (6 pages)
11 September 1995Partic of mort/charge * (3 pages)
11 September 1995Partic of mort/charge * (3 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
28 July 1995Full group accounts made up to 30 September 1994 (19 pages)
28 July 1995Full group accounts made up to 30 September 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
31 October 1994Company name changed\certificate issued on 31/10/94 (2 pages)
31 October 1994Company name changed\certificate issued on 31/10/94 (2 pages)
7 December 1993Ad 02/11/93--------- £ si [email protected]=5793 £ ic 2/5795 (4 pages)
7 December 1993Ad 02/11/93--------- £ si [email protected]=5793 £ ic 2/5795 (4 pages)
29 September 1993Incorporation (21 pages)
29 September 1993Incorporation (21 pages)