Livingston
EH54 7AW
Scotland
Director Name | Mr David Andrew Fairfoull |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 7 months |
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 | 01 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Mr James Cameron McCallum |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Ms Sarah Freeman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | Mr Robert William Maclean |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Donaldfield Road Bridge Of Weir PA11 3JG Scotland |
Director Name | Mr Graeme Francis Kelly |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2022) |
Role | Partnerships Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY 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 |
100 at £1 | James Walker (Leith) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,395,696 |
Cash | £421,988 |
Current Liabilities | £767,954 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
30 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
15 November 2022 | Termination of appointment of Graeme Francis Kelly as a director on 31 October 2022 (1 page) |
2 November 2022 | Full accounts made up to 31 March 2022 (24 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
12 November 2021 | Appointment of Ms Sarah Freeman as a director on 1 November 2021 (2 pages) |
8 November 2021 | Full accounts made up to 31 March 2021 (24 pages) |
2 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
12 November 2020 | Full accounts made up to 31 March 2020 (23 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 31 March 2019 (23 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 November 2014 | Appointment of Mr James Cameron Mccallum as a director on 30 September 2014 (2 pages) |
17 November 2014 | Appointment of Mr James Cameron Mccallum as a director on 30 September 2014 (2 pages) |
28 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
16 July 2014 | Appointment of Mr Graeme Francis Kelly as a director on 28 March 2014 (2 pages) |
16 July 2014 | Appointment of Mr Graeme Francis Kelly as a director on 28 March 2014 (2 pages) |
26 March 2014 | Auditor's resignation (1 page) |
26 March 2014 | Auditor's resignation (1 page) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page) |
22 July 2013 | Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page) |
22 July 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page) |
22 July 2013 | Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 October 2012 | Company name changed walker partnerships LIMITED\certificate issued on 29/10/12
|
29 October 2012 | Company name changed walker partnerships LIMITED\certificate issued on 29/10/12
|
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
14 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
29 November 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
29 November 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
2 November 2006 | New secretary appointed;new director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New secretary appointed;new director appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (2 pages) |
4 September 2006 | Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
4 September 2006 | Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2006 | Company name changed andstrat (no. 237) LIMITED\certificate issued on 25/08/06 (2 pages) |
25 August 2006 | Company name changed andstrat (no. 237) LIMITED\certificate issued on 25/08/06 (2 pages) |
21 July 2006 | Incorporation (26 pages) |
21 July 2006 | Incorporation (26 pages) |