Company NameWalker Developments (Glasgow) Limited
Company StatusDissolved
Company NumberSC216969
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Gunderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleFinancial 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
StatusClosed
Appointed19 March 2001(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
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed23 January 2012(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 21 February 2017)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameBell & Scott Ws (Nominees) Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott Ws (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed24 June 2004(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2012)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websitewalkergroup.co.uk

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Walker Holdings Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

7 June 2002Delivered on: 14 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 200/210 broomielaw, glasgow.
Outstanding
15 May 2002Delivered on: 28 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
25 November 2016Application to strike the company off the register (3 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)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 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)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 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)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 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)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 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)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 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 Midlothian EH2 3LD on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 23 January 2012 (1 page)
21 March 2011Director's details changed for Edward Michael Walker on 21 March 2011 (2 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for David Gunderson on 21 March 2011 (2 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Edward Michael Walker on 21 March 2011 (2 pages)
21 March 2011Director's details changed for David Gunderson on 21 March 2011 (2 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)
29 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
26 February 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
31 March 2009Return made up to 19/03/09; full list of members (4 pages)
31 March 2009Return made up to 19/03/09; full list of members (4 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)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
12 February 2008Full accounts made up to 30 September 2007 (12 pages)
12 February 2008Full accounts made up to 30 September 2007 (12 pages)
29 March 2007Return made up to 19/03/07; full list of members (7 pages)
29 March 2007Return made up to 19/03/07; full list of members (7 pages)
9 February 2007Full accounts made up to 30 September 2006 (12 pages)
9 February 2007Full accounts made up to 30 September 2006 (12 pages)
24 April 2006Return made up to 19/03/06; full list of members (7 pages)
24 April 2006Return made up to 19/03/06; full list of members (7 pages)
1 February 2006Full accounts made up to 30 September 2005 (12 pages)
1 February 2006Full accounts made up to 30 September 2005 (12 pages)
6 June 2005Return made up to 19/03/05; full list of members (7 pages)
6 June 2005Return made up to 19/03/05; full list of members (7 pages)
3 February 2005Full accounts made up to 30 September 2004 (12 pages)
3 February 2005Full accounts made up to 30 September 2004 (12 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
22 January 2004Full accounts made up to 30 September 2003 (11 pages)
22 January 2004Full accounts made up to 30 September 2003 (11 pages)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
15 January 2003Full accounts made up to 30 September 2002 (11 pages)
15 January 2003Full accounts made up to 30 September 2002 (11 pages)
14 June 2002Partic of mort/charge * (5 pages)
14 June 2002Partic of mort/charge * (5 pages)
28 May 2002Partic of mort/charge * (6 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Partic of mort/charge * (6 pages)
28 May 2002Auditor's resignation (1 page)
21 March 2002Return made up to 19/03/02; full list of members (7 pages)
21 March 2002Return made up to 19/03/02; full list of members (7 pages)
11 January 2002Full accounts made up to 30 September 2001 (12 pages)
11 January 2002Full accounts made up to 30 September 2001 (12 pages)
26 September 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
26 September 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 March 2001Incorporation (17 pages)
19 March 2001Incorporation (17 pages)