Company NameWalker Group (Land & Projects) Limited
Company StatusDissolved
Company NumberSC193476
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)
Previous NameWalker Developments (Scotland) Limited

Business Activity

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

Directors

Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed31 January 2019(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 17 November 2020)
RoleChairman
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 17 November 2020)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 17 November 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusClosed
Appointed31 January 2019(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 17 November 2020)
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameAlexander Duncan Wardrop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 The Glebe
Linlithgow
West Lothian
EH49 6SG
Scotland
Director NameMichael James Edward
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr David Gunderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleDirector/Accountant
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameHarold Jackson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameBruce Edward Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameEdward Michael Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameGraeme Patrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2019)
RoleLand Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameBell & Scott Ws (Nominees) Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott Ws (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed24 June 2004(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2012)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed23 January 2012(12 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 January 2019)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitewalkergroup.co.uk

Location

Registered AddressAlexander Fleming House
8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Walker Holdings (Scotland) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

31 January 2019Delivered on: 11 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 March 1999Delivered on: 24 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
24 August 2020Application to strike the company off the register (1 page)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
11 February 2019Registration of charge SC1934760002, created on 31 January 2019 (17 pages)
8 February 2019Appointment of Andrew Todd as a secretary on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of Bruce Edward Walker as a director on 31 January 2019 (1 page)
7 February 2019Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 7 February 2019 (1 page)
7 February 2019Termination of appointment of Graeme Patrick as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019 (2 pages)
7 February 2019Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
7 February 2019Termination of appointment of Edward Michael Walker as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Mr Alexander William Adam as a director on 31 January 2019 (2 pages)
7 February 2019Appointment of Mr Innes Smith as a director on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of as Company Services Limited as a secretary on 31 January 2019 (1 page)
7 February 2019Termination of appointment of David Gunderson as a director on 31 January 2019 (1 page)
7 February 2019Termination of appointment of Harold Jackson as a director on 31 January 2019 (1 page)
17 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
15 February 2018Termination of appointment of Michael James Edward as a director on 31 March 2017 (1 page)
15 January 2018Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages)
15 January 2018Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 January 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
24 January 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
8 April 2016Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page)
8 April 2016Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
17 December 2015Total exemption full accounts made up to 30 September 2015 (9 pages)
17 December 2015Total exemption full accounts made up to 30 September 2015 (9 pages)
8 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
15 December 2014Total exemption full accounts made up to 30 September 2014 (8 pages)
15 December 2014Total exemption full accounts made up to 30 September 2014 (8 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
19 December 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
19 December 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
21 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
8 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
8 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
31 January 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
31 January 2012Appointment of As Company Services Limited as a secretary (3 pages)
31 January 2012Appointment of As Company Services Limited as a secretary (3 pages)
31 January 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
23 January 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for David Gunderson on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Harold Jackson on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
15 March 2010Director's details changed for David Gunderson on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Harold Jackson on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Michael James Edward on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Graeme Patrick on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Harold Jackson on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Michael James Edward on 1 October 2009 (2 pages)
15 March 2010Director's details changed for David Gunderson on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Michael James Edward on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Graeme Patrick on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Graeme Patrick on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
24 February 2009Return made up to 15/02/09; full list of members (5 pages)
24 February 2009Return made up to 15/02/09; full list of members (5 pages)
18 February 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
18 February 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
21 February 2008Full accounts made up to 30 September 2007 (9 pages)
21 February 2008Full accounts made up to 30 September 2007 (9 pages)
18 February 2008Return made up to 15/02/08; full list of members (3 pages)
18 February 2008Return made up to 15/02/08; full list of members (3 pages)
22 February 2007Return made up to 15/02/07; full list of members (9 pages)
22 February 2007Return made up to 15/02/07; full list of members (9 pages)
9 February 2007Full accounts made up to 30 September 2006 (11 pages)
9 February 2007Full accounts made up to 30 September 2006 (11 pages)
24 February 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2006Full accounts made up to 30 September 2005 (13 pages)
1 February 2006Full accounts made up to 30 September 2005 (13 pages)
21 April 2005Company name changed walker developments (scotland) l imited\certificate issued on 21/04/05 (2 pages)
21 April 2005Company name changed walker developments (scotland) l imited\certificate issued on 21/04/05 (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
25 February 2005Return made up to 15/02/05; full list of members (8 pages)
25 February 2005Return made up to 15/02/05; full list of members (8 pages)
3 February 2005Full accounts made up to 30 September 2004 (13 pages)
3 February 2005Full accounts made up to 30 September 2004 (13 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
23 February 2004Return made up to 15/02/04; full list of members (8 pages)
23 February 2004Return made up to 15/02/04; full list of members (8 pages)
22 January 2004Full accounts made up to 30 September 2003 (12 pages)
22 January 2004Full accounts made up to 30 September 2003 (12 pages)
21 February 2003Return made up to 15/02/03; full list of members (8 pages)
21 February 2003Return made up to 15/02/03; full list of members (8 pages)
15 January 2003Full accounts made up to 30 September 2002 (12 pages)
15 January 2003Full accounts made up to 30 September 2002 (12 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
18 February 2002Return made up to 15/02/02; full list of members (7 pages)
18 February 2002Return made up to 15/02/02; full list of members (7 pages)
11 January 2002Full accounts made up to 30 September 2001 (8 pages)
11 January 2002Full accounts made up to 30 September 2001 (8 pages)
19 February 2001Return made up to 15/02/01; full list of members (7 pages)
19 February 2001Return made up to 15/02/01; full list of members (7 pages)
11 January 2001Full accounts made up to 30 September 2000 (8 pages)
11 January 2001Full accounts made up to 30 September 2000 (8 pages)
24 February 2000Return made up to 15/02/00; full list of members (7 pages)
24 February 2000Return made up to 15/02/00; full list of members (7 pages)
4 January 2000Full accounts made up to 30 September 1999 (8 pages)
4 January 2000Full accounts made up to 30 September 1999 (8 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
24 March 1999Partic of mort/charge * (6 pages)
24 March 1999Partic of mort/charge * (6 pages)
21 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/03/99
(2 pages)
21 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/03/99
(2 pages)
19 March 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
19 March 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
11 March 1999Ad 15/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 1999Ad 15/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 1999New director appointed (3 pages)
1 March 1999New director appointed (3 pages)
1 March 1999New director appointed (3 pages)
1 March 1999New director appointed (3 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (3 pages)
1 March 1999New director appointed (3 pages)
1 March 1999New director appointed (3 pages)
1 March 1999New director appointed (3 pages)
1 March 1999New director appointed (3 pages)
1 March 1999New director appointed (3 pages)
15 February 1999Incorporation (17 pages)
15 February 1999Incorporation (17 pages)