Company NameKeith Walter F.G.A. Ltd.
DirectorsKeith Walter and Kevin Robert Adams
Company StatusActive
Company NumberSC293151
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameKeith Walter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence Address23 Morning Hill
Peebles
Peeblesshire
EH45 9JS
Scotland
Director NameMr Kevin Robert Adams
Date of BirthAugust 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2023(18 years after company formation)
Appointment Duration4 months, 3 weeks
RoleRetailer
Country of ResidenceScotland
Correspondence Address7 Cross Road
Peebles
EH45 8JZ
Scotland
Secretary NameLothian Secretarial Limited (Corporation)
StatusCurrent
Appointed09 June 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Secretary NameIan Brown
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.keithwalter.co.uk
Telephone01293 775547
Telephone regionCrawley

Location

Registered Address4 Lothian Street
Dalkeith
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Keith Walter
100.00%
Ordinary

Financials

Year2014
Net Worth£51,855
Current Liabilities£19,834

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

18 December 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
12 December 2023Notification of Kevin Robert Adams as a person with significant control on 1 August 2023 (2 pages)
12 December 2023Appointment of Mr Kevin Robert Adams as a director on 1 December 2023 (2 pages)
12 December 2023Cessation of Keith Walter as a person with significant control on 1 August 2023 (1 page)
31 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (8 pages)
16 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 January 2020 (8 pages)
20 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 November 2011Register inspection address has been changed from Lothian Secretarial Limited 4 Lothian Street Dalkeith Edinburgh EH22 1DS Scotland (1 page)
28 November 2011Register inspection address has been changed from Lothian Secretarial Limited 4 Lothian Street Dalkeith Edinburgh EH22 1DS Scotland (1 page)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 June 2011Appointment of Lothian Secretarial Limited as a secretary (2 pages)
9 June 2011Termination of appointment of Ian Brown as a secretary (1 page)
9 June 2011Appointment of Lothian Secretarial Limited as a secretary (2 pages)
9 June 2011Termination of appointment of Ian Brown as a secretary (1 page)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 November 2009Register inspection address has been changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page)
18 November 2009Register inspection address has been changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page)
18 November 2009Director's details changed for Keith Walter on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Keith Walter on 1 October 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Keith Walter on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 November 2008Return made up to 15/11/08; full list of members (3 pages)
24 November 2008Return made up to 15/11/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 November 2007Return made up to 15/11/07; full list of members (2 pages)
20 November 2007Return made up to 15/11/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 March 2007Return made up to 15/11/06; full list of members (2 pages)
13 March 2007Return made up to 15/11/06; full list of members (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Ad 19/01/06-19/01/06 £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
5 June 2006Ad 19/01/06-19/01/06 £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
5 June 2006New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
15 November 2005Incorporation (16 pages)
15 November 2005Incorporation (16 pages)