Livingston
EH54 7AW
Scotland
Director Name | Mr David Andrew Fairfoull |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1995(5 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Secretary Name | Mr David Andrew Fairfoull |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1995(5 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | John Bruce Dunlop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 21 May 2019) |
Role | CS |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | nhslothian.scot.nhs.uk |
---|---|
Email address | [email protected] |
Registered Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 20 other UK companies use this postal address |
400k at £1 | Walker Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,437,181 |
Cash | £973,452 |
Current Liabilities | £436,993 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
7 October 1996 | Delivered on: 18 October 1996 Persons entitled: The Edinburgh Healthcare National Health Service Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: Ferryfield house,pilton drive,edinburgh forming part of the former northern general hospital,edinburgh. Outstanding |
---|
12 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 May 2019 | Termination of appointment of John Bruce Dunlop as a director on 21 May 2019 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Walker Healthcare Ltd as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Walker Healthcare Ltd as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 March 2014 | Auditor's resignation (1 page) |
26 March 2014 | Auditor's resignation (1 page) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
27 June 2013 | Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page) |
27 June 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for John Bruce Dunlop on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for John Bruce Dunlop on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for John Bruce Dunlop on 1 January 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Registered office address changed from Carriden Sawmills Carriden Ind Estate Boness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Carriden Sawmills Carriden Ind Estate Boness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Carriden Sawmills Carriden Ind Estate Boness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
25 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 June 2003 | Return made up to 27/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 27/06/03; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 June 2001 | Return made up to 27/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 27/06/01; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 July 2000 | Return made up to 27/06/00; full list of members
|
4 July 2000 | Return made up to 27/06/00; full list of members
|
22 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 June 1999 | Return made up to 27/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 27/06/99; no change of members (4 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 August 1998 | Return made up to 27/06/98; no change of members (4 pages) |
13 August 1998 | Return made up to 27/06/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
5 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 October 1996 | Partic of mort/charge * (6 pages) |
18 October 1996 | Partic of mort/charge * (6 pages) |
23 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
23 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
21 February 1996 | Ad 16/02/96--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Nc inc already adjusted 16/02/96 (1 page) |
21 February 1996 | Resolutions
|
21 February 1996 | Nc inc already adjusted 16/02/96 (1 page) |
21 February 1996 | Ad 16/02/96--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
19 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 December 1995 | Director resigned;new director appointed (2 pages) |
19 December 1995 | Director resigned;new director appointed (2 pages) |
19 December 1995 | Director resigned;new director appointed (2 pages) |
19 December 1995 | Director resigned;new director appointed (2 pages) |
19 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Memorandum and Articles of Association (26 pages) |
14 December 1995 | Memorandum and Articles of Association (26 pages) |
6 December 1995 | Company name changed dunwilco (458) LIMITED\certificate issued on 07/12/95 (4 pages) |
6 December 1995 | Company name changed dunwilco (458) LIMITED\certificate issued on 07/12/95 (4 pages) |
1 December 1995 | Accounting reference date notified as 31/03 (1 page) |
1 December 1995 | Registered office changed on 01/12/95 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page) |
1 December 1995 | Registered office changed on 01/12/95 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page) |
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
1 December 1995 | Nc inc already adjusted 30/11/95 (1 page) |
1 December 1995 | Nc inc already adjusted 30/11/95 (1 page) |
1 December 1995 | Accounting reference date notified as 31/03 (1 page) |
27 June 1995 | Incorporation (50 pages) |
27 June 1995 | Incorporation (50 pages) |