Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 November 2020) |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 November 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Andrew Todd |
---|---|
Status | Closed |
Appointed | 31 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Alexander Duncan Wardrop |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Glebe Linlithgow West Lothian EH49 6SG Scotland |
Director Name | Michael James Edward |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr David Gunderson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Director/Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Harold Jackson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Bruce Edward Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Edward Michael Walker |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Graeme Patrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2019) |
Role | Land Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Bell & Scott Ws (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 2012) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2012(12 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2019) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | walkergroup.co.uk |
---|
Registered Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Walker Holdings (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
31 January 2019 | Delivered on: 11 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 March 1999 | Delivered 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 |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2020 | Application to strike the company off the register (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
11 February 2019 | Registration of charge SC1934760002, created on 31 January 2019 (17 pages) |
8 February 2019 | Appointment of Andrew Todd as a secretary on 31 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of Bruce Edward Walker as a director on 31 January 2019 (1 page) |
7 February 2019 | Registered 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 2019 | Termination of appointment of Graeme Patrick as a director on 31 January 2019 (1 page) |
7 February 2019 | Appointment of Ms Michelle Hunter Motion as a director on 31 January 2019 (2 pages) |
7 February 2019 | Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page) |
7 February 2019 | Termination of appointment of Edward Michael Walker as a director on 31 January 2019 (1 page) |
7 February 2019 | Appointment of Mr Alexander William Adam as a director on 31 January 2019 (2 pages) |
7 February 2019 | Appointment of Mr Innes Smith as a director on 31 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of as Company Services Limited as a secretary on 31 January 2019 (1 page) |
7 February 2019 | Termination of appointment of David Gunderson as a director on 31 January 2019 (1 page) |
7 February 2019 | Termination of appointment of Harold Jackson as a director on 31 January 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
15 February 2018 | Termination of appointment of Michael James Edward as a director on 31 March 2017 (1 page) |
15 January 2018 | Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
24 January 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
24 January 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
8 April 2016 | Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page) |
8 April 2016 | Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page) |
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
17 December 2015 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
17 December 2015 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
8 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 December 2014 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
15 December 2014 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 December 2013 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
19 December 2013 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
21 November 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
8 February 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
31 January 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
31 January 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
31 January 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
31 January 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
23 January 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 23 January 2012 (1 page) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Director's details changed for David Gunderson on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Harold Jackson on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for David Gunderson on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Harold Jackson on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Michael James Edward on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Graeme Patrick on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Harold Jackson on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Michael James Edward on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for David Gunderson on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Michael James Edward on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Graeme Patrick on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Graeme Patrick on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
21 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
21 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
22 February 2007 | Return made up to 15/02/07; full list of members (9 pages) |
22 February 2007 | Return made up to 15/02/07; full list of members (9 pages) |
9 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
9 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
24 February 2006 | Return made up to 15/02/06; full list of members
|
24 February 2006 | Return made up to 15/02/06; full list of members
|
1 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
21 April 2005 | Company name changed walker developments (scotland) l imited\certificate issued on 21/04/05 (2 pages) |
21 April 2005 | Company name changed walker developments (scotland) l imited\certificate issued on 21/04/05 (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 15/02/05; full list of members (8 pages) |
25 February 2005 | Return made up to 15/02/05; full list of members (8 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
22 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
22 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
21 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
21 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
18 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
18 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (8 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (8 pages) |
19 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
24 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
4 January 2000 | Full accounts made up to 30 September 1999 (8 pages) |
4 January 2000 | Full accounts made up to 30 September 1999 (8 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
24 March 1999 | Partic of mort/charge * (6 pages) |
24 March 1999 | Partic of mort/charge * (6 pages) |
21 March 1999 | Resolutions
|
21 March 1999 | Resolutions
|
19 March 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
19 March 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
11 March 1999 | Ad 15/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 1999 | Ad 15/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 1999 | New director appointed (3 pages) |
1 March 1999 | New director appointed (3 pages) |
1 March 1999 | New director appointed (3 pages) |
1 March 1999 | New director appointed (3 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (3 pages) |
1 March 1999 | New director appointed (3 pages) |
1 March 1999 | New director appointed (3 pages) |
1 March 1999 | New director appointed (3 pages) |
1 March 1999 | New director appointed (3 pages) |
1 March 1999 | New director appointed (3 pages) |
15 February 1999 | Incorporation (17 pages) |
15 February 1999 | Incorporation (17 pages) |