Company NameWalker Sandford Property Management Ltd.
DirectorPaul Walker
Company StatusActive
Company NumberSC155468
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePaul Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address5 St. Vincent Place
Glasgow
G1 2DH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameDr Elaine Mundel
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Great Western Terrace
Great Western Road Kelvinside
Glasgow
G12 0UP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMichael John Sandford
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year after company formation)
Appointment Duration5 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address15 Crown Terrace
Glasgow
Lanarkshire
G12 9ES
Scotland
Director NameMichael O'Loughlin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 2003)
RoleCompany Director
Correspondence AddressFlat 2
1010 Great Western Road
Glasgow
G12 0NR
Scotland
Secretary NameMr Paul Walker
NationalityBritish
StatusResigned
Appointed20 April 2000(5 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLincoln & Garfield House
22 Love Avenue
Quarriers Village
Inverclyde
PA11 3SX
Scotland
Secretary NameAlan Walker
NationalityBritish
StatusResigned
Appointed30 April 2000(5 years, 3 months after company formation)
Appointment Duration22 years, 10 months (resigned 22 February 2023)
RoleCompany Director
Correspondence AddressFlat 0/1, 48 Bank Street
Glasgow
G12 8LZ
Scotland

Contact

Websitewalkersandford.co.uk
Email address[email protected]
Telephone0141 2212263
Telephone regionGlasgow

Location

Registered Address5 St. Vincent Place
Glasgow
G1 2DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Paul Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£166,940
Cash£80,949
Current Liabilities£701,639

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

21 May 2001Delivered on: 4 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 st vincent place, glasgow.
Outstanding
27 July 2000Delivered on: 7 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises at 5 st.vincent place, glasgow.
Outstanding
20 October 1997Delivered on: 27 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 st vincent place,glasgow.
Outstanding
9 June 1995Delivered on: 28 June 1995
Satisfied on: 12 July 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 February 2021Compulsory strike-off action has been discontinued (1 page)
1 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019Total exemption full accounts made up to 31 March 2017 (8 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
24 April 2019Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 March 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2018Registered office address changed from C/O Clements Chartered Accountants 39 st Vincent Place Glasgow G1 2ER to 5 st. Vincent Place Glasgow G1 2DH on 9 November 2018 (1 page)
16 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(4 pages)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(4 pages)
20 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(4 pages)
20 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(4 pages)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(4 pages)
14 January 2014Director's details changed for Paul Walker on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Paul Walker on 14 January 2014 (2 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(4 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(4 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 May 2011Registered office address changed from , C/O Clements, 29 St Vincent Place, Glasgow, G1 2DT on 23 May 2011 (1 page)
23 May 2011Registered office address changed from , C/O Clements, 29 St Vincent Place, Glasgow, G1 2DT on 23 May 2011 (1 page)
17 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
19 August 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
19 August 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
5 May 2010Director's details changed for Paul Walker on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Paul Walker on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Paul Walker on 1 January 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
13 July 2009Return made up to 07/01/09; full list of members (3 pages)
13 July 2009Return made up to 07/01/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 30 April 2007 (8 pages)
7 April 2009Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 February 2008Return made up to 07/01/08; full list of members (2 pages)
8 February 2008Return made up to 07/01/08; full list of members (2 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
15 August 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
30 January 2007Return made up to 07/01/07; full list of members (6 pages)
30 January 2007Return made up to 07/01/07; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 April 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 January 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2005Return made up to 07/01/05; full list of members (6 pages)
2 February 2005Return made up to 07/01/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
2 April 2004Return made up to 07/01/04; full list of members (6 pages)
2 April 2004Return made up to 07/01/04; full list of members (6 pages)
6 May 2003Registered office changed on 06/05/03 from: st georges building, 2ND floor, 5 st vincent place, glasgow, G1 2DH (1 page)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
6 May 2003Registered office changed on 06/05/03 from: st georges building, 2ND floor, 5 st vincent place, glasgow, G1 2DH (1 page)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
8 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 April 2002Return made up to 07/01/02; full list of members (6 pages)
24 April 2002Return made up to 07/01/02; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 June 2001Partic of mort/charge * (5 pages)
4 June 2001Partic of mort/charge * (5 pages)
9 April 2001Return made up to 07/01/01; full list of members (6 pages)
9 April 2001Return made up to 07/01/01; full list of members (6 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
7 August 2000Partic of mort/charge * (5 pages)
7 August 2000Partic of mort/charge * (5 pages)
12 July 2000Dec mort/charge * (4 pages)
12 July 2000Dec mort/charge * (4 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
17 April 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
17 April 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
12 January 2000Return made up to 07/01/00; full list of members (6 pages)
12 January 2000Return made up to 07/01/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 January 1999Return made up to 20/01/99; full list of members (6 pages)
11 January 1999Return made up to 20/01/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 March 1998Return made up to 20/01/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1998Return made up to 20/01/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1997Partic of mort/charge * (5 pages)
27 October 1997Partic of mort/charge * (5 pages)
18 June 1997Full accounts made up to 31 January 1997 (12 pages)
18 June 1997Full accounts made up to 31 January 1997 (12 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
19 February 1997Return made up to 20/01/97; full list of members (6 pages)
19 February 1997Return made up to 20/01/97; full list of members (6 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
25 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
25 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
30 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
30 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
21 February 1996Accounting reference date shortened from 31/07 to 31/01 (1 page)
21 February 1996Accounting reference date shortened from 31/07 to 31/01 (1 page)
16 February 1996Company name changed p j walker property management l imited\certificate issued on 19/02/96 (2 pages)
16 February 1996Company name changed p j walker property management l imited\certificate issued on 19/02/96 (2 pages)
5 February 1996Return made up to 20/01/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/96
(6 pages)
5 February 1996New director appointed (3 pages)
5 February 1996Ad 01/02/96--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
5 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 1996Return made up to 20/01/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/96
(6 pages)
5 February 1996£ nc 100/100000 23/01/96 (1 page)
5 February 1996Ad 01/02/96--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
5 February 1996£ nc 100/100000 23/01/96 (1 page)
5 February 1996New director appointed (3 pages)
5 February 1996Ad 01/02/96--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
5 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 1996Ad 01/02/96--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
20 November 1995Registered office changed on 20/11/95 from: baltic chambers, 50 wellington street, glasgow, G2 6HJ (1 page)
20 November 1995Registered office changed on 20/11/95 from: baltic chambers, 50 wellington street, glasgow, G2 6HJ (1 page)
28 June 1995Partic of mort/charge * (10 pages)
28 June 1995Partic of mort/charge * (10 pages)
3 May 1995Accounting reference date notified as 31/07 (1 page)
3 May 1995Accounting reference date notified as 31/07 (1 page)
20 January 1995Incorporation (16 pages)
20 January 1995Incorporation (16 pages)