Company NamePeter Walker Construction Limited
Company StatusDissolved
Company NumberSC155500
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Frederick Bosworth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1996(1 year, 2 months after company formation)
Appointment Duration19 years, 2 months (closed 05 June 2015)
RoleQuantity Surveyor
Correspondence Address88 Duries Park
Elphinstone
Tranent
East Lothian
EH33 2LH
Scotland
Director NameDugald James Glasgow
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(8 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 05 June 2015)
RoleCommercial Director
Correspondence Address2 Mortonhall Park Terrace
Edinburgh
EH17 8SU
Scotland
Director NameMr Colin David Jack
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(8 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 05 June 2015)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address29a Inchcolm Drive
North Queensferry
Fife
KY11 1LD
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
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
Director NameAllan Andrew Arneil
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address30 Burnbrae
Edinburgh
Midlothian
EH12 8UB
Scotland
Director NameAlexander Wilson Fraser Moore
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2001)
RoleContracts Manager
Correspondence Address1 Marchburn Drive
Penicuik
Midlothian
EH26 9HE
Scotland
Secretary NameMr Ian Stewart Scott
NationalityBritish
StatusResigned
Appointed04 April 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
Appointed02 December 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 10 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£34,120,000
Gross Profit£2,811,000
Net Worth£24,000
Current Liabilities£4,477,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
27 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)
27 October 2014Termination of appointment of Ian Stewart Scott as a secretary 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 2005Full accounts made up to 31 December 2004 (13 pages)
3 October 2005Full accounts made up to 31 December 2004 (13 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 (12 pages)
4 May 2004Full accounts made up to 30 June 2003 (12 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)
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)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 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 (10 pages)
20 November 2002Full accounts made up to 30 June 2002 (10 pages)
1 May 2002Full accounts made up to 30 June 2001 (10 pages)
1 May 2002Full accounts made up to 30 June 2001 (10 pages)
20 February 2002Return made up to 23/01/02; full list of members (7 pages)
20 February 2002Return made up to 23/01/02; full list of members (7 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
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 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Auditor's resignation (1 page)
20 June 2001Auditor's resignation (1 page)
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 (7 pages)
5 February 2001Return made up to 23/01/01; full list of members (7 pages)
15 November 2000Full accounts made up to 31 March 2000 (10 pages)
15 November 2000Full accounts made up to 31 March 2000 (10 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 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1998Return made up to 23/01/98; full list of members (6 pages)
18 February 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)
6 October 1997Full accounts made up to 31 March 1997 (8 pages)
6 October 1997Full accounts made up to 31 March 1997 (8 pages)
23 April 1997Ad 27/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1997Ad 27/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1997Return made up to 23/01/97; full list of members (6 pages)
13 February 1997Return made up to 23/01/97; full list of members (6 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 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)
22 April 1996New director appointed (2 pages)
22 April 1996Secretary resigned;director resigned (1 page)
22 April 1996Secretary resigned;director resigned (1 page)
22 April 1996New secretary appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
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)
23 January 1995Incorporation (14 pages)
23 January 1995Incorporation (14 pages)