Edinburgh
EH3 8EY
Scotland
Director Name | Bruce Edward Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(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 | Closed |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 February 2017) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Bell & Scott Ws (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(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(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 2012) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | walkergroup.co.uk |
---|
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Walker Holdings Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 June 2002 | Delivered 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 2002 | Delivered 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 |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2016 | Application to strike the company off the register (3 pages) |
25 November 2016 | Application to strike the company off the register (3 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) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
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) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
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) |
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
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) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 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) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 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 Midlothian EH2 3LD on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 23 January 2012 (1 page) |
21 March 2011 | Director's details changed for Edward Michael Walker on 21 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for David Gunderson on 21 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Edward Michael Walker on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for David Gunderson on 21 March 2011 (2 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) |
29 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (4 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) |
25 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (12 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (12 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (7 pages) |
9 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
9 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
24 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
6 June 2005 | Return made up to 19/03/05; full list of members (7 pages) |
6 June 2005 | Return made up to 19/03/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
22 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
22 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
14 June 2002 | Partic of mort/charge * (5 pages) |
14 June 2002 | Partic of mort/charge * (5 pages) |
28 May 2002 | Partic of mort/charge * (6 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Partic of mort/charge * (6 pages) |
28 May 2002 | Auditor's resignation (1 page) |
21 March 2002 | Return made up to 19/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 19/03/02; full list of members (7 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
26 September 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
26 September 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 March 2001 | Incorporation (17 pages) |
19 March 2001 | Incorporation (17 pages) |