Company NameW.Y. Walker (Haddington) Limited
Company StatusDissolved
Company NumberSC228878
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Mary McClung
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(same day as company formation)
RoleSelf Employed Domestic Cleaner
Country of ResidenceScotland
Correspondence Address35 West Road Nk
Haddington
East Lothian
EH41 3RF
Scotland
Director NameMr William Young Walker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address51 Dunbar Road
Haddington
East Lothian
EH41 3PJ
Scotland
Secretary NameMrs Mary McClung
NationalityBritish
StatusClosed
Appointed07 March 2002(same day as company formation)
RoleSelf Employed Domestic Cleaner
Country of ResidenceScotland
Correspondence Address35 West Road Nk
Haddington
East Lothian
EH41 3RF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 1, Beaverhall House
27 Beaverhall Road, Edinburgh
Edinburgh
EH7 4JE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Mary Mcclung
50.00%
Ordinary
1 at £1William Young Walker
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
14 April 2014Application to strike the company off the register (3 pages)
14 April 2014Application to strike the company off the register (3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 2
(5 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 2
(5 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Director's details changed for William Young Walker on 12 March 2010 (2 pages)
14 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mrs Mary Mcclung on 12 March 2010 (2 pages)
14 April 2010Director's details changed for William Young Walker on 12 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Mary Mcclung on 12 March 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 November 2009Registered office address changed from Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road, Edinburgh EH7 4JE on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road, Edinburgh EH7 4JE on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road, Edinburgh EH7 4JE on 5 November 2009 (1 page)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 March 2008Return made up to 12/03/08; full list of members (4 pages)
12 March 2008Return made up to 12/03/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 March 2007Return made up to 07/03/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(7 pages)
28 March 2007Return made up to 07/03/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(7 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 March 2006Return made up to 07/03/06; full list of members (8 pages)
22 March 2006Return made up to 07/03/06; full list of members (8 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 March 2005Return made up to 07/03/05; full list of members (7 pages)
1 March 2005Return made up to 07/03/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 July 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: 16 great stuart street edinburgh midlothian EH3 7TN (1 page)
29 April 2003Registered office changed on 29/04/03 from: 16 great stuart street edinburgh midlothian EH3 7TN (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
7 March 2002Incorporation (16 pages)
7 March 2002Incorporation (16 pages)