Company NameWalker Facilities Management Limited
DirectorsJohn Charles Campbell and David Andrew Fairfoull
Company StatusActive
Company NumberSC273174
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Previous NameMacrocom (885) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr John Charles Campbell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(2 weeks, 6 days after company formation)
Appointment Duration19 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr David Andrew Fairfoull
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(2 weeks, 6 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameMr David Andrew Fairfoull
NationalityBritish
StatusCurrent
Appointed30 September 2004(2 weeks, 6 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Firm) (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence AddressExcel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland

Contact

Websitejameswalkerleithltd.co.uk
Email address[email protected]
Telephone01506 823331
Telephone regionBathgate

Location

Registered AddressAlderstone House
Macmillan Road
Livingston
EH54 7AW
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Walker Healthcare Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£493,088
Cash£1,401,482
Current Liabilities£821,577

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
1 November 2022Accounts for a small company made up to 31 March 2022 (11 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 November 2021Accounts for a small company made up to 31 March 2021 (11 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
12 November 2020Accounts for a small company made up to 31 March 2020 (11 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
4 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (10 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (10 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (10 pages)
7 January 2017Full accounts made up to 31 March 2016 (10 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 September 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
10 September 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
10 September 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
10 September 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
10 September 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
10 September 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
10 September 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Industrial Estate Boness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Industrial Estate Boness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Industrial Estate Boness West Lothian EH51 9SQ on 7 June 2012 (1 page)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
21 September 2009Return made up to 10/09/09; full list of members (3 pages)
21 September 2009Return made up to 10/09/09; full list of members (3 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 October 2008Return made up to 10/09/08; full list of members (3 pages)
20 October 2008Return made up to 10/09/08; full list of members (3 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 September 2007Return made up to 10/09/07; full list of members (3 pages)
18 September 2007Return made up to 10/09/07; full list of members (3 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Return made up to 10/09/06; full list of members (2 pages)
12 September 2006Return made up to 10/09/06; full list of members (2 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 September 2005Return made up to 10/09/05; full list of members (2 pages)
16 September 2005Return made up to 10/09/05; full list of members (2 pages)
27 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
27 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
12 October 2004Registered office changed on 12/10/04 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
12 October 2004Registered office changed on 12/10/04 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
12 October 2004New secretary appointed;new director appointed (3 pages)
12 October 2004New secretary appointed;new director appointed (3 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
30 September 2004Company name changed macrocom (885) LIMITED\certificate issued on 30/09/04 (2 pages)
30 September 2004Company name changed macrocom (885) LIMITED\certificate issued on 30/09/04 (2 pages)
10 September 2004Incorporation (15 pages)
10 September 2004Incorporation (15 pages)