Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Andrew Todd |
---|---|
Status | Current |
Appointed | 31 January 2019(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Bruce Wilson Anderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hill Street Edinburgh EH2 3LD Scotland |
Director Name | Alexander James Innes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hill Street Edinburgh EH2 3LD Scotland |
Director Name | Alexander Duncan Wardrop |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 9 The Glebe Linlithgow West Lothian EH49 6SG Scotland |
Director Name | Edward Michael Walker |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 month after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Bruce Edward Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 9 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr David Gunderson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 31 January 2019) |
Role | Director/Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1994(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 June 2004) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 2012) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2012(18 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2019) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | walkergroup.co.uk |
---|
Registered Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 10 other UK companies use this postal address |
378.3k at £0.01 | Bruce Edward Walker 61.61% Ordinary |
---|---|
31.4k at £0.01 | Edward Michael Walker 5.12% Ordinary |
31.4k at £0.01 | Flora Margaret Walker 5.12% Ordinary |
86.4k at £0.01 | Craig Anderson Walker 14.07% Ordinary |
86.4k at £0.01 | Fiona Margaret Young 14.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,926,000 |
Gross Profit | £8,209,000 |
Net Worth | £63,119,000 |
Cash | £30,184,000 |
Current Liabilities | £4,235,000 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
20 February 2002 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 2012 | Delivered 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 1995 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 12 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
1 February 2019 | Delivered 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 2018 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
10 August 2023 | Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages) |
---|---|
27 March 2023 | Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page) |
27 February 2023 | Full accounts made up to 31 May 2022 (21 pages) |
22 December 2022 | Satisfaction of charge SC1466900027 in full (1 page) |
22 December 2022 | Satisfaction of charge SC1466900028 in full (1 page) |
22 December 2022 | Satisfaction of charge SC1466900026 in full (1 page) |
13 December 2022 | Registration of charge SC1466900032, created on 5 December 2022 (8 pages) |
13 December 2022 | Registration of charge SC1466900030, created on 5 December 2022 (8 pages) |
13 December 2022 | Registration of charge SC1466900031, created on 5 December 2022 (8 pages) |
13 December 2022 | Registration of charge SC1466900029, created on 5 December 2022 (8 pages) |
7 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
1 February 2022 | Company name changed walker holdings (scotland) LIMITED\certificate issued on 01/02/22
|
25 January 2022 | Full accounts made up to 31 May 2021 (21 pages) |
24 January 2022 | Satisfaction of charge SC1466900025 in full (1 page) |
20 January 2022 | All of the property or undertaking has been released from charge SC1466900025 (1 page) |
6 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
7 June 2021 | Registration of charge SC1466900027, created on 3 June 2021 (7 pages) |
7 June 2021 | Registration of charge SC1466900028, created on 3 June 2021 (7 pages) |
16 February 2021 | Registration of charge SC1466900026, created on 12 February 2021 (5 pages) |
11 December 2020 | Full accounts made up to 31 May 2020 (21 pages) |
30 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
27 February 2020 | Full accounts made up to 31 May 2019 (20 pages) |
15 January 2020 | Satisfaction of charge SC1466900022 in full (4 pages) |
11 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
4 June 2019 | Satisfaction of charge SC1466900023 in full (4 pages) |
18 February 2019 | Group of companies' accounts made up to 30 September 2018 (24 pages) |
15 February 2019 | Registration of charge SC1466900025, created on 6 February 2019 (8 pages) |
12 February 2019 | Registration of charge SC1466900024, created on 31 January 2019 (17 pages) |
7 February 2019 | Appointment of Andrew Todd as a secretary on 31 January 2019 (2 pages) |
6 February 2019 | Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of David Gunderson as a director on 31 January 2019 (1 page) |
6 February 2019 | Termination of appointment of Bruce Edward Walker as a director on 31 January 2019 (1 page) |
6 February 2019 | Appointment of Mr Alexander William Adam as a director on 31 January 2019 (2 pages) |
6 February 2019 | Registered 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 2019 | Termination of appointment of as Company Services Limited as a secretary on 31 January 2019 (1 page) |
6 February 2019 | Registration of charge SC1466900023, created on 1 February 2019 (7 pages) |
6 February 2019 | Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page) |
6 February 2019 | Cessation of Bruce Edward Walker as a person with significant control on 31 January 2019 (1 page) |
6 February 2019 | Appointment of Mr Innes Smith as a director on 31 January 2019 (2 pages) |
6 February 2019 | Notification of Springfield Properties Plc as a person with significant control on 31 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Edward Michael Walker as a director on 31 January 2019 (1 page) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
31 May 2018 | Registration of charge SC1466900022, created on 24 May 2018 (10 pages) |
6 February 2018 | Group of companies' accounts made up to 30 September 2017 (24 pages) |
15 January 2018 | Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
2 August 2017 | Satisfaction of charge 19 in full (4 pages) |
2 August 2017 | Satisfaction of charge 19 in full (4 pages) |
10 June 2017 | Group of companies' accounts made up to 30 September 2016 (23 pages) |
10 June 2017 | Group of companies' accounts made up to 30 September 2016 (23 pages) |
17 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
23 June 2016 | Group of companies' accounts made up to 30 September 2015 (23 pages) |
23 June 2016 | Group of companies' accounts made up to 30 September 2015 (23 pages) |
10 June 2016 | Director's details changed for Bruce Edward Walker on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Bruce Edward Walker on 10 June 2016 (2 pages) |
8 April 2016 | Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page) |
8 April 2016 | Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
8 April 2015 | Satisfaction of a charge (5 pages) |
8 April 2015 | Satisfaction of a charge (5 pages) |
8 April 2015 | Satisfaction of charge 11 in full (4 pages) |
8 April 2015 | Satisfaction of charge 11 in full (4 pages) |
19 December 2014 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
19 December 2014 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 January 2014 | Satisfaction of charge 12 in full (4 pages) |
13 January 2014 | Satisfaction of charge 15 in full (4 pages) |
13 January 2014 | Satisfaction of charge 16 in full (4 pages) |
13 January 2014 | Satisfaction of charge 3 in full (4 pages) |
13 January 2014 | Satisfaction of charge 3 in full (4 pages) |
13 January 2014 | Satisfaction of charge 14 in full (4 pages) |
13 January 2014 | Satisfaction of charge 18 in full (4 pages) |
13 January 2014 | Satisfaction of charge 12 in full (4 pages) |
13 January 2014 | Satisfaction of charge 16 in full (4 pages) |
13 January 2014 | Satisfaction of charge 14 in full (4 pages) |
13 January 2014 | Satisfaction of charge 15 in full (4 pages) |
13 January 2014 | Satisfaction of charge 18 in full (4 pages) |
24 December 2013 | Group of companies' accounts made up to 30 September 2013 (22 pages) |
24 December 2013 | Group of companies' accounts made up to 30 September 2013 (22 pages) |
10 October 2013 | Director's details changed for Bruce Edward Walker on 13 April 1994 (1 page) |
10 October 2013 | Director's details changed for Bruce Edward Walker on 13 April 1994 (1 page) |
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
6 February 2013 | Group of companies' accounts made up to 30 September 2012 (22 pages) |
6 February 2013 | Group of companies' accounts made up to 30 September 2012 (22 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
8 February 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
8 February 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
31 January 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
31 January 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
31 January 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
31 January 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
23 January 2012 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 23 January 2012 (1 page) |
14 October 2011 | Director's details changed for Edward Michael Walker on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for David Gunderson on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Edward Michael Walker on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for David Gunderson on 14 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2010 (17 pages) |
28 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2010 (17 pages) |
23 June 2011 | Annual return made up to 29 September 2006 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 29 September 2008 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 29 September 2006 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 29 September 2009 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 29 September 2007 (5 pages) |
23 June 2011 | Annual return made up to 29 September 2009 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 29 September 2008 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 29 September 2007 (5 pages) |
16 February 2011 | Group of companies' accounts made up to 30 September 2010 (26 pages) |
16 February 2011 | Group of companies' accounts made up to 30 September 2010 (26 pages) |
22 November 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 September 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 September 2010 (2 pages) |
22 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders
|
22 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders
|
22 November 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 September 2010 (2 pages) |
26 February 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
26 February 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
16 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
16 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
3 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
18 February 2009 | Group of companies' accounts made up to 30 September 2008 (25 pages) |
18 February 2009 | Group of companies' accounts made up to 30 September 2008 (25 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (6 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (6 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
12 February 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
12 February 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
19 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
19 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
9 February 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
9 February 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
9 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
9 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
31 March 2006 | Partic of mort/charge * (3 pages) |
31 March 2006 | Partic of mort/charge * (3 pages) |
31 March 2006 | Partic of mort/charge * (3 pages) |
31 March 2006 | Partic of mort/charge * (3 pages) |
1 February 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
1 February 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
7 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
7 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
3 February 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
3 February 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
3 November 2004 | Return made up to 29/09/04; full list of members (8 pages) |
3 November 2004 | Return made up to 29/09/04; full list of members (8 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
22 January 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
22 January 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
20 January 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Partic of mort/charge * (5 pages) |
2 October 2003 | Partic of mort/charge * (5 pages) |
2 October 2003 | Partic of mort/charge * (5 pages) |
1 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
1 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
15 July 2003 | Partic of mort/charge * (5 pages) |
15 July 2003 | Partic of mort/charge * (5 pages) |
15 January 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
15 January 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
7 January 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Partic of mort/charge * (5 pages) |
11 December 2002 | Dec mort/charge * (4 pages) |
11 December 2002 | Dec mort/charge * (4 pages) |
11 December 2002 | Dec mort/charge * (4 pages) |
11 December 2002 | Dec mort/charge * (4 pages) |
7 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
7 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
27 February 2002 | Partic of mort/charge * (5 pages) |
27 February 2002 | Partic of mort/charge * (5 pages) |
26 February 2002 | Partic of mort/charge * (5 pages) |
26 February 2002 | Partic of mort/charge * (5 pages) |
11 January 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
11 January 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
9 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
9 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
11 January 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
11 January 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
4 January 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
4 January 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
1 October 1999 | Return made up to 29/09/99; full list of members (8 pages) |
1 October 1999 | Return made up to 29/09/99; full list of members (8 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
18 January 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
18 January 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
16 November 1998 | Dec mort/charge * (4 pages) |
16 November 1998 | Dec mort/charge * (4 pages) |
28 October 1998 | Dec mort/charge * (6 pages) |
28 October 1998 | Dec mort/charge * (2 pages) |
28 October 1998 | Dec mort/charge * (2 pages) |
28 October 1998 | Dec mort/charge * (6 pages) |
16 October 1998 | Return made up to 29/09/98; full list of members (9 pages) |
16 October 1998 | Return made up to 29/09/98; full list of members (9 pages) |
27 January 1998 | Nc inc already adjusted 24/11/97 (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Ad 24/11/97--------- £ si 2043750@1=2043750 £ ic 6140/2049890 (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Memorandum and Articles of Association (7 pages) |
27 January 1998 | Nc inc already adjusted 24/11/97 (1 page) |
27 January 1998 | Ad 24/11/97--------- £ si 2043750@1=2043750 £ ic 6140/2049890 (2 pages) |
27 January 1998 | Memorandum and Articles of Association (7 pages) |
27 January 1998 | Resolutions
|
13 January 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
13 January 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
3 October 1997 | Return made up to 29/09/97; change of members (11 pages) |
3 October 1997 | Return made up to 29/09/97; change of members (11 pages) |
27 May 1997 | Dec mort/charge * (4 pages) |
27 May 1997 | Dec mort/charge * (4 pages) |
3 March 1997 | Partic of mort/charge * (5 pages) |
3 March 1997 | Partic of mort/charge * (5 pages) |
29 January 1997 | Partic of mort/charge * (5 pages) |
29 January 1997 | Partic of mort/charge * (5 pages) |
10 January 1997 | Partic of mort/charge * (5 pages) |
10 January 1997 | Partic of mort/charge * (5 pages) |
6 January 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
6 January 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
30 October 1996 | Dec mort/charge * (4 pages) |
30 October 1996 | Dec mort/charge * (4 pages) |
27 September 1996 | Ad 13/12/95--------- £ si [email protected] (2 pages) |
27 September 1996 | Return made up to 29/09/96; no change of members (10 pages) |
27 September 1996 | Ad 13/12/95--------- £ si [email protected] (2 pages) |
27 September 1996 | Return made up to 29/09/96; no change of members (10 pages) |
17 May 1996 | Dec mort/charge release * (4 pages) |
17 May 1996 | Dec mort/charge release * (4 pages) |
13 May 1996 | Partic of mort/charge * (6 pages) |
13 May 1996 | Partic of mort/charge * (6 pages) |
5 February 1996 | Dec mort/charge * (4 pages) |
5 February 1996 | Dec mort/charge * (4 pages) |
17 January 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
17 January 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
19 December 1995 | Ad 13/12/95--------- £ si [email protected]=345 £ ic 5795/6140 (18 pages) |
19 December 1995 | Ad 13/12/95--------- £ si [email protected]=345 £ ic 5795/6140 (18 pages) |
27 November 1995 | Return made up to 29/09/95; full list of members (18 pages) |
27 November 1995 | Return made up to 29/09/95; full list of members (18 pages) |
25 October 1995 | Partic of mort/charge * (3 pages) |
25 October 1995 | Partic of mort/charge * (3 pages) |
16 October 1995 | Partic of mort/charge * (6 pages) |
16 October 1995 | Partic of mort/charge * (6 pages) |
16 October 1995 | Partic of mort/charge * (6 pages) |
16 October 1995 | Partic of mort/charge * (6 pages) |
11 September 1995 | Partic of mort/charge * (3 pages) |
11 September 1995 | Partic of mort/charge * (3 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
28 July 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
28 July 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
31 October 1994 | Company name changed\certificate issued on 31/10/94 (2 pages) |
31 October 1994 | Company name changed\certificate issued on 31/10/94 (2 pages) |
7 December 1993 | Ad 02/11/93--------- £ si [email protected]=5793 £ ic 2/5795 (4 pages) |
7 December 1993 | Ad 02/11/93--------- £ si [email protected]=5793 £ ic 2/5795 (4 pages) |
29 September 1993 | Incorporation (21 pages) |
29 September 1993 | Incorporation (21 pages) |