Company NameWalker Motors Limited
Company StatusActive
Company NumberSC395508
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAlan Knox Ferguson Walker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleAftersales Manager
Country of ResidenceScotland
Correspondence AddressFife Mitsubishi Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
Director NameJennifer Philips Gage
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCustomer Service Manager
Country of ResidenceScotland
Correspondence AddressFife Mitsubishi Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
Director NamePhyllis Walker
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFife Mitsubishi Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
Director NameWilliam Graham Walker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressFife Mitsubishi Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
Director NameWilliam Walker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFife Mitsubishi Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Contact

Telephone01334 657400
Telephone regionSt Andrews

Location

Registered AddressFife Mitsubishi
Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

2.5k at £1Phyllis Walker
25.00%
Ordinary B
2.5k at £1William Walker
25.00%
Ordinary A
2k at £1Alan Knox Fergusson Walker
20.00%
Ordinary D
2k at £1William Graham Walker
20.00%
Ordinary C
1000 at £1Jennifer Phillips Gage
10.00%
Ordinary E

Financials

Year2014
Turnover£18,142,606
Gross Profit£1,188,848
Net Worth£371,141
Cash£1,919,930
Current Liabilities£2,395,510

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

25 April 2011Delivered on: 7 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
18 October 2022Full accounts made up to 31 March 2022 (29 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 November 2021Full accounts made up to 31 March 2021 (30 pages)
22 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 March 2020 (28 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (27 pages)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (24 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (24 pages)
4 January 2018Full accounts made up to 31 March 2017 (24 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
7 January 2017Full accounts made up to 31 March 2016 (26 pages)
7 January 2017Full accounts made up to 31 March 2016 (26 pages)
19 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(9 pages)
19 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(9 pages)
8 January 2016Full accounts made up to 31 March 2015 (20 pages)
8 January 2016Full accounts made up to 31 March 2015 (20 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(9 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(9 pages)
23 December 2014Full accounts made up to 31 March 2014 (22 pages)
23 December 2014Full accounts made up to 31 March 2014 (22 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(9 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(9 pages)
16 December 2013Full accounts made up to 31 March 2013 (22 pages)
16 December 2013Full accounts made up to 31 March 2013 (22 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
12 December 2012Full accounts made up to 31 March 2012 (20 pages)
12 December 2012Full accounts made up to 31 March 2012 (20 pages)
6 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
6 April 2012Registered office address changed from Cupar Trading Estate Cupar KY15 4SX United Kingdom on 6 April 2012 (1 page)
6 April 2012Registered office address changed from Cupar Trading Estate Cupar KY15 4SX United Kingdom on 6 April 2012 (1 page)
6 April 2012Registered office address changed from Cupar Trading Estate Cupar KY15 4SX United Kingdom on 6 April 2012 (1 page)
6 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 March 2011Termination of appointment of Raymond Hogg as a director (2 pages)
24 March 2011Appointment of Alan Knox as a director (3 pages)
24 March 2011Appointment of Phyllis Walker as a director (3 pages)
24 March 2011Termination of appointment of Raymond Hogg as a director (2 pages)
24 March 2011Appointment of William Graham Walker as a director (3 pages)
24 March 2011Appointment of William Walker as a director (3 pages)
24 March 2011Appointment of Jennifer Philips Gage as a director (3 pages)
24 March 2011Appointment of Alan Knox as a director (3 pages)
24 March 2011Appointment of William Graham Walker as a director (3 pages)
24 March 2011Appointment of Jennifer Philips Gage as a director (3 pages)
24 March 2011Appointment of Phyllis Walker as a director (3 pages)
24 March 2011Appointment of William Walker as a director (3 pages)
15 March 2011Incorporation (22 pages)
15 March 2011Incorporation (22 pages)