Livingston
EH54 7AW
Scotland
Director Name | Mr David Andrew Fairfoull |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2004(9 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Secretary Name | Mr David Andrew Fairfoull |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2004(9 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Website | walkerhealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0056000 |
Telephone region | Unknown |
Registered Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 20 other UK companies use this postal address |
210k at £1 | Walker Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
6 December 2004 | Delivered on: 22 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge Secured details: All sums due or to become due. Particulars: First fixed charge over all property plant and machinery etc. see form 410 for further details. Outstanding |
---|---|
6 December 2004 | Delivered on: 22 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
12 November 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
29 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
26 March 2014 | Auditor's resignation (1 page) |
26 March 2014 | Auditor's resignation (1 page) |
31 December 2013 | Accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Accounts made up to 31 March 2013 (10 pages) |
24 June 2013 | Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page) |
24 June 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page) |
24 June 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Registered office address changed from - Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from - Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from - Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
30 December 2011 | Accounts made up to 31 March 2011 (10 pages) |
30 December 2011 | Accounts made up to 31 March 2011 (10 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from carriden swamills carriden industrial estate bo'ness west lothian EH51 9SQ (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from carriden swamills carriden industrial estate bo'ness west lothian EH51 9SQ (1 page) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
14 November 2008 | Accounts made up to 31 March 2008 (11 pages) |
14 November 2008 | Accounts made up to 31 March 2008 (11 pages) |
30 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
30 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Accounts made up to 31 March 2005 (10 pages) |
23 December 2005 | Accounts made up to 31 March 2005 (10 pages) |
11 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
22 December 2004 | Partic of mort/charge * (6 pages) |
22 December 2004 | Partic of mort/charge * (7 pages) |
22 December 2004 | Partic of mort/charge * (6 pages) |
22 December 2004 | Partic of mort/charge * (7 pages) |
9 December 2004 | Nc inc already adjusted 06/12/04 (1 page) |
9 December 2004 | Ad 06/12/04--------- £ si 209998@1=209998 £ ic 2/210000 (2 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Ad 06/12/04--------- £ si 209998@1=209998 £ ic 2/210000 (2 pages) |
9 December 2004 | Nc inc already adjusted 06/12/04 (1 page) |
9 December 2004 | Resolutions
|
26 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
29 March 2004 | New secretary appointed;new director appointed (3 pages) |
29 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New secretary appointed;new director appointed (3 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
29 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (3 pages) |
1 October 2003 | Company name changed macrocom (846) LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed macrocom (846) LIMITED\certificate issued on 01/10/03 (2 pages) |
19 June 2003 | Incorporation (20 pages) |
19 June 2003 | Incorporation (20 pages) |