Livingston
EH54 7AW
Scotland
Secretary Name | Mr John Charles Campbell |
---|---|
Status | Closed |
Appointed | 27 October 2014(17 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 January 1998) |
Role | Solicitor |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Mr David Andrew Fairfoull |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Brian Alfred Paddock |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Seedlands Close Boston Lincolnshire PE21 9QE |
Director Name | Michael James Walker |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lauder Loan Edinburgh Midlothian EH9 2RB Scotland |
Secretary Name | Mr David Andrew Fairfoull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Mr John Douglas Main |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Southfields South Road Bourne Lincolnshire PE10 9TZ |
Director Name | John Macfadyen Evans |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 April 2006) |
Role | Operations Director |
Correspondence Address | Beachwood Wark Cornhill On Tweed Northumberland TD12 4RE Scotland |
Director Name | Mr Nigel Simpson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Mr Nicholas Gamwell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(16 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2014) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | walkertimbergroup.com |
---|---|
Email address | [email protected] |
Telephone | 01205 350555 |
Telephone region | Boston |
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 |
2 at £1 | Walker Timber Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 February 1998 | Delivered 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 |
---|
19 December 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
19 December 2016 | Bona Vacantia disclaimer (1 page) |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
6 November 2014 | Full accounts made up to 30 June 2014 (17 pages) |
6 November 2014 | Full accounts made up to 30 June 2014 (17 pages) |
6 November 2014 | Full accounts made up to 31 March 2014 (20 pages) |
6 November 2014 | Full accounts made up to 31 March 2014 (20 pages) |
27 October 2014 | Appointment of Mr John Charles Campbell as a secretary on 27 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of David Andrew Fairfoull as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of David Andrew Fairfoull as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Company name changed guildway (boston) LIMITED\certificate issued on 27/10/14
|
27 October 2014 | Company name changed guildway (boston) LIMITED\certificate issued on 27/10/14
|
27 October 2014 | Appointment of Mr John Charles Campbell as a secretary on 27 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
1 July 2014 | Previous accounting period shortened from 31 March 2015 to 30 June 2014 (4 pages) |
1 July 2014 | Previous accounting period shortened from 31 March 2015 to 30 June 2014 (4 pages) |
9 June 2014 | Termination of appointment of David Fairfoull as a director (4 pages) |
9 June 2014 | Termination of appointment of Nigel Simpson as a director (3 pages) |
9 June 2014 | Termination of appointment of Nigel Simpson as a director (3 pages) |
9 June 2014 | Termination of appointment of David Fairfoull as a director (4 pages) |
2 April 2014 | Termination of appointment of Nicholas Gamwell as a director (1 page) |
2 April 2014 | Termination of appointment of Nicholas Gamwell as a director (1 page) |
2 April 2014 | Appointment of Mr Nicholas Gamwell as a director (2 pages) |
2 April 2014 | Appointment of Mr Nicholas Gamwell as a director (2 pages) |
1 April 2014 | Company name changed guildway LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed guildway LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
26 March 2014 | Auditor's resignation (1 page) |
26 March 2014 | Auditor's resignation (1 page) |
31 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 October 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page) |
23 October 2013 | Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Nigel Simpson on 1 January 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages) |
23 October 2013 | Director's details changed for Nigel Simpson on 1 January 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page) |
23 October 2013 | Director's details changed for Nigel Simpson on 1 January 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 December 2012 | Termination of appointment of Michael Walker as a director (2 pages) |
18 December 2012 | Termination of appointment of Michael Walker as a director (2 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Registered office address changed from Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
5 January 2012 | Termination of appointment of Brian Paddock as a director (2 pages) |
5 January 2012 | Termination of appointment of Brian Paddock as a director (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
4 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
3 December 2009 | Director's details changed for Brian Alfred Paddock on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Brian Alfred Paddock on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Nigel Simpson on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Nigel Simpson on 2 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Brian Alfred Paddock on 2 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Nigel Simpson on 2 October 2009 (2 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
26 October 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
23 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
25 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 October 2004 | Return made up to 23/10/04; full list of members (9 pages) |
27 October 2004 | Return made up to 23/10/04; full list of members (9 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
24 October 2003 | Return made up to 23/10/03; full list of members (9 pages) |
24 October 2003 | Return made up to 23/10/03; full list of members (9 pages) |
24 October 2002 | Return made up to 23/10/02; full list of members (9 pages) |
24 October 2002 | Return made up to 23/10/02; full list of members (9 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
24 October 2001 | Return made up to 23/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 23/10/01; full list of members (8 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 October 2000 | Return made up to 23/10/00; full list of members (8 pages) |
28 October 2000 | Return made up to 23/10/00; full list of members (8 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
10 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
4 April 1999 | New director appointed (2 pages) |
4 April 1999 | New director appointed (2 pages) |
28 October 1998 | Return made up to 23/10/98; full list of members (6 pages) |
28 October 1998 | Return made up to 23/10/98; full list of members (6 pages) |
27 February 1998 | Partic of mort/charge * (6 pages) |
27 February 1998 | Partic of mort/charge * (6 pages) |
2 February 1998 | Company name changed dunwilco (626) LIMITED\certificate issued on 03/02/98 (2 pages) |
2 February 1998 | Company name changed dunwilco (626) LIMITED\certificate issued on 03/02/98 (2 pages) |
1 February 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
1 February 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | New secretary appointed;new director appointed (2 pages) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | New secretary appointed;new director appointed (2 pages) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | New director appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 20 castle terrace edinburgh EH1 2EN (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 20 castle terrace edinburgh EH1 2EN (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
23 October 1997 | Incorporation (24 pages) |
23 October 1997 | Incorporation (24 pages) |