Company NamePeter Walker Developments Limited
Company StatusDissolved
Company NumberSC155498
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date1 May 2015 (8 years, 11 months ago)
Previous NameLorimer Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Diane McCarry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(8 years after company formation)
Appointment Duration12 years, 2 months (closed 01 May 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauricewood Farmhouse
Penicuik
Midlothian
EH26 0WJ
Scotland
Director NameJohn McCormack
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(8 years after company formation)
Appointment Duration12 years, 2 months (closed 01 May 2015)
RoleDevelopments Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Parkgrove Drive
Edinburgh
EH4 7QG
Scotland
Director NameBrian Peter Walker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleBuilder
Correspondence Address8 Drovers Way
Peebles
Peeblesshire
EH45 9BN
Scotland
Director NameDouglas Lorimer Walker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Secretary NameDouglas Lorimer Walker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Secretary NameRobin John Stark
NationalityBritish
StatusResigned
Appointed28 February 1995(1 month after company formation)
Appointment Duration11 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address288 Gilmerton Road
Edinburgh
Midlothian
EH17 7PR
Scotland
Secretary NameDouglas Lorimer Walker
NationalityBritish
StatusResigned
Appointed26 January 1996(1 year after company formation)
Appointment Duration2 months (resigned 28 March 1996)
RoleChartered Accountant
Correspondence Address19 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Secretary NameMr Ian Stewart Scott
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Robert Kay Place
Larbert
Stirlingshire
FK5 4FQ
Scotland
Director NameMr Frank Dick
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Grainger Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1NZ
Scotland
Director NameAlastair John McCarry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauricewood Farmhouse
Mauricewood Road
Penicuik
Midlothian
Eh26 Onj
Director NameMr Ian Stewart Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(6 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 October 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Robert Kay Place
Larbert
Stirlingshire
FK5 4FQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£4,317,540
Gross Profit£445,898
Net Worth£55,240
Cash£100
Current Liabilities£4,630,864

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

1 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Termination of appointment of Ian Stewart Scott as a secretary on 17 October 2014 (2 pages)
28 October 2014Termination of appointment of Ian Stewart Scott as a secretary on 17 October 2014 (2 pages)
27 October 2014Termination of appointment of Ian Stewart Scott as a director on 17 October 2014 (2 pages)
27 October 2014Termination of appointment of Ian Stewart Scott as a director on 17 October 2014 (2 pages)
12 March 2014Notice of ceasing to act as receiver or manager (1 page)
12 March 2014Notice of ceasing to act as receiver or manager (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
21 June 2006Notice of receiver's report (40 pages)
21 June 2006Notice of receiver's report (40 pages)
26 April 2006Notice of the appointment of receiver by a holder of a floating charge (2 pages)
26 April 2006Notice of the appointment of receiver by a holder of a floating charge (2 pages)
6 April 2006Registered office changed on 06/04/06 from: peter walker house 6 dryden road, bilston glen loanhead midlothian, EH20 9TY (1 page)
6 April 2006Registered office changed on 06/04/06 from: peter walker house 6 dryden road, bilston glen loanhead midlothian, EH20 9TY (1 page)
24 February 2006Return made up to 23/01/06; full list of members (8 pages)
24 February 2006Return made up to 23/01/06; full list of members (8 pages)
3 October 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
3 October 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
16 February 2005Return made up to 23/01/05; full list of members (8 pages)
16 February 2005Return made up to 23/01/05; full list of members (8 pages)
2 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
2 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
4 May 2004Full accounts made up to 30 June 2003 (10 pages)
4 May 2004Full accounts made up to 30 June 2003 (10 pages)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
23 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2003Partic of mort/charge * (5 pages)
17 September 2003Partic of mort/charge * (5 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
17 January 2003Return made up to 23/01/03; full list of members (7 pages)
17 January 2003Return made up to 23/01/03; full list of members (7 pages)
20 November 2002Full accounts made up to 30 June 2002 (9 pages)
20 November 2002Full accounts made up to 30 June 2002 (9 pages)
1 May 2002Full accounts made up to 30 June 2001 (9 pages)
1 May 2002Full accounts made up to 30 June 2001 (9 pages)
20 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
30 October 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
20 June 2001Auditor's resignation (1 page)
20 June 2001Auditor's resignation (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
5 February 2001Return made up to 23/01/01; full list of members (6 pages)
5 February 2001Return made up to 23/01/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 March 2000 (9 pages)
15 November 2000Full accounts made up to 31 March 2000 (9 pages)
2 November 2000Director resigned (1 page)
2 November 2000Director resigned (1 page)
4 February 2000Return made up to 23/01/00; full list of members (7 pages)
4 February 2000Return made up to 23/01/00; full list of members (7 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 1999Return made up to 23/01/99; full list of members (6 pages)
4 February 1999Return made up to 23/01/99; full list of members (6 pages)
27 November 1998 (4 pages)
27 November 1998 (4 pages)
4 March 1998Return made up to 23/01/98; full list of members (6 pages)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Return made up to 23/01/98; full list of members (6 pages)
23 January 1998Partic of mort/charge * (6 pages)
23 January 1998Partic of mort/charge * (6 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
14 October 1997Accounts made up to 31 March 1997 (4 pages)
14 October 1997Accounts made up to 31 March 1997 (4 pages)
14 August 1997Company name changed lorimer homes LIMITED\certificate issued on 15/08/97 (2 pages)
14 August 1997Company name changed lorimer homes LIMITED\certificate issued on 15/08/97 (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 November 1996Full accounts made up to 31 March 1996 (4 pages)
15 November 1996Full accounts made up to 31 March 1996 (4 pages)
23 April 1996Registered office changed on 23/04/96 from: 20/30 upper gray street edinburgh EH9 1SP (1 page)
23 April 1996Registered office changed on 23/04/96 from: 20/30 upper gray street edinburgh EH9 1SP (1 page)
11 April 1996New secretary appointed (1 page)
11 April 1996New secretary appointed (1 page)
10 April 1996Secretary resigned (2 pages)
10 April 1996Secretary resigned (2 pages)
3 April 1996Return made up to 23/01/96; full list of members (6 pages)
3 April 1996Return made up to 23/01/96; full list of members (6 pages)
24 January 1995Director resigned;new director appointed (4 pages)
24 January 1995Director resigned;new director appointed (4 pages)
23 January 1995Incorporation (12 pages)
23 January 1995Incorporation (12 pages)