Company Name193 London Road (Boston) Limited
Company StatusDissolved
Company NumberSC179909
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NamesGuildway Limited and Guildway (Boston) Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr John Charles Campbell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(3 months after company formation)
Appointment Duration18 years, 6 months (closed 16 August 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameMr John Charles Campbell
StatusClosed
Appointed27 October 2014(17 years after company formation)
Appointment Duration1 year, 9 months (closed 16 August 2016)
RoleCompany Director
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Saltire Court
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 23 January 1998)
RoleSolicitor
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMr David Andrew Fairfoull
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(3 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameBrian Alfred Paddock
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(3 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Seedlands Close
Boston
Lincolnshire
PE21 9QE
Director NameMichael James Walker
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(3 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lauder Loan
Edinburgh
Midlothian
EH9 2RB
Scotland
Secretary NameMr David Andrew Fairfoull
NationalityBritish
StatusResigned
Appointed23 January 1998(3 months after company formation)
Appointment Duration16 years, 9 months (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr John Douglas Main
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Southfields
South Road
Bourne
Lincolnshire
PE10 9TZ
Director NameJohn Macfadyen Evans
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 April 2006)
RoleOperations Director
Correspondence AddressBeachwood
Wark
Cornhill On Tweed
Northumberland
TD12 4RE
Scotland
Director NameMr Nigel Simpson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr Nicholas Gamwell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(16 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 March 2014)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewalkertimbergroup.com
Email address[email protected]
Telephone01205 350555
Telephone regionBoston

Location

Registered AddressAlderstone House
Macmillan Road
Livingston
EH54 7AW
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Walker Timber Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

23 February 1998Delivered on: 27 February 1998
Satisfied on: 8 April 2010
Persons entitled: National Westminster Bank PLC

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

19 December 2016Bona Vacantia disclaimer (1 page)
19 December 2016Bona Vacantia disclaimer (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
6 November 2014Full accounts made up to 30 June 2014 (17 pages)
6 November 2014Full accounts made up to 30 June 2014 (17 pages)
6 November 2014Full accounts made up to 31 March 2014 (20 pages)
6 November 2014Full accounts made up to 31 March 2014 (20 pages)
27 October 2014Appointment of Mr John Charles Campbell as a secretary on 27 October 2014 (2 pages)
27 October 2014Termination of appointment of David Andrew Fairfoull as a secretary on 27 October 2014 (1 page)
27 October 2014Termination of appointment of David Andrew Fairfoull as a secretary on 27 October 2014 (1 page)
27 October 2014Company name changed guildway (boston) LIMITED\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
27 October 2014Company name changed guildway (boston) LIMITED\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
27 October 2014Appointment of Mr John Charles Campbell as a secretary on 27 October 2014 (2 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
1 July 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (4 pages)
1 July 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (4 pages)
9 June 2014Termination of appointment of David Fairfoull as a director (4 pages)
9 June 2014Termination of appointment of Nigel Simpson as a director (3 pages)
9 June 2014Termination of appointment of Nigel Simpson as a director (3 pages)
9 June 2014Termination of appointment of David Fairfoull as a director (4 pages)
2 April 2014Termination of appointment of Nicholas Gamwell as a director (1 page)
2 April 2014Termination of appointment of Nicholas Gamwell as a director (1 page)
2 April 2014Appointment of Mr Nicholas Gamwell as a director (2 pages)
2 April 2014Appointment of Mr Nicholas Gamwell as a director (2 pages)
1 April 2014Company name changed guildway LIMITED\certificate issued on 01/04/14
  • CONNOT ‐
(3 pages)
1 April 2014Company name changed guildway LIMITED\certificate issued on 01/04/14
  • CONNOT ‐
(3 pages)
1 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
1 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
31 December 2013Full accounts made up to 31 March 2013 (19 pages)
31 December 2013Full accounts made up to 31 March 2013 (19 pages)
23 October 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
23 October 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
23 October 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Director's details changed for Nigel Simpson on 1 January 2013 (2 pages)
23 October 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
23 October 2013Director's details changed for Nigel Simpson on 1 January 2013 (2 pages)
23 October 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
23 October 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
23 October 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
23 October 2013Director's details changed for Nigel Simpson on 1 January 2013 (2 pages)
23 October 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 December 2012Termination of appointment of Michael Walker as a director (2 pages)
18 December 2012Termination of appointment of Michael Walker as a director (2 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
5 January 2012Termination of appointment of Brian Paddock as a director (2 pages)
5 January 2012Termination of appointment of Brian Paddock as a director (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (19 pages)
30 December 2011Full accounts made up to 31 March 2011 (19 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
8 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
4 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
3 December 2009Director's details changed for Brian Alfred Paddock on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Brian Alfred Paddock on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Nigel Simpson on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Nigel Simpson on 2 October 2009 (2 pages)
3 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Brian Alfred Paddock on 2 October 2009 (2 pages)
3 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Nigel Simpson on 2 October 2009 (2 pages)
14 November 2008Full accounts made up to 31 March 2008 (18 pages)
14 November 2008Full accounts made up to 31 March 2008 (18 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
19 November 2007Full accounts made up to 31 March 2007 (18 pages)
19 November 2007Full accounts made up to 31 March 2007 (18 pages)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
22 December 2006Full accounts made up to 31 March 2006 (20 pages)
22 December 2006Full accounts made up to 31 March 2006 (20 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 23/10/06; full list of members (3 pages)
26 October 2006Return made up to 23/10/06; full list of members (3 pages)
26 October 2006Director's particulars changed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
23 December 2005Full accounts made up to 31 March 2005 (16 pages)
23 December 2005Full accounts made up to 31 March 2005 (16 pages)
25 October 2005Return made up to 23/10/05; full list of members (3 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Return made up to 23/10/05; full list of members (3 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Full accounts made up to 31 March 2004 (15 pages)
30 December 2004Full accounts made up to 31 March 2004 (15 pages)
27 October 2004Return made up to 23/10/04; full list of members (9 pages)
27 October 2004Return made up to 23/10/04; full list of members (9 pages)
25 October 2003Full accounts made up to 31 March 2003 (15 pages)
25 October 2003Full accounts made up to 31 March 2003 (15 pages)
24 October 2003Return made up to 23/10/03; full list of members (9 pages)
24 October 2003Return made up to 23/10/03; full list of members (9 pages)
24 October 2002Return made up to 23/10/02; full list of members (9 pages)
24 October 2002Return made up to 23/10/02; full list of members (9 pages)
3 October 2002Full accounts made up to 31 March 2002 (14 pages)
3 October 2002Full accounts made up to 31 March 2002 (14 pages)
24 October 2001Return made up to 23/10/01; full list of members (8 pages)
24 October 2001Return made up to 23/10/01; full list of members (8 pages)
28 August 2001Full accounts made up to 31 March 2001 (14 pages)
28 August 2001Full accounts made up to 31 March 2001 (14 pages)
28 October 2000Return made up to 23/10/00; full list of members (8 pages)
28 October 2000Return made up to 23/10/00; full list of members (8 pages)
21 July 2000Full accounts made up to 31 March 2000 (12 pages)
21 July 2000Full accounts made up to 31 March 2000 (12 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
10 November 1999Return made up to 23/10/99; full list of members (7 pages)
10 November 1999Return made up to 23/10/99; full list of members (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (13 pages)
12 October 1999Full accounts made up to 31 March 1999 (13 pages)
4 April 1999New director appointed (2 pages)
4 April 1999New director appointed (2 pages)
28 October 1998Return made up to 23/10/98; full list of members (6 pages)
28 October 1998Return made up to 23/10/98; full list of members (6 pages)
27 February 1998Partic of mort/charge * (6 pages)
27 February 1998Partic of mort/charge * (6 pages)
2 February 1998Company name changed dunwilco (626) LIMITED\certificate issued on 03/02/98 (2 pages)
2 February 1998Company name changed dunwilco (626) LIMITED\certificate issued on 03/02/98 (2 pages)
1 February 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
1 February 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
31 January 1998Director resigned (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New secretary appointed;new director appointed (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998New secretary appointed;new director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998New director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 20 castle terrace edinburgh EH1 2EN (1 page)
27 January 1998Registered office changed on 27/01/98 from: 20 castle terrace edinburgh EH1 2EN (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
23 October 1997Incorporation (24 pages)
23 October 1997Incorporation (24 pages)