Company NameJ & C Walker (Properties) Limited
DirectorsJames Walker and Catherine Walker
Company StatusActive
Company NumberSC428031
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Previous NameSilvertay Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Walker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Catherine Walker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(6 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGilliland & Company
216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1James Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£391,009
Cash£5,310
Current Liabilities£18,529

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

4 September 2023Change of details for Executor the Estate of the Late James Walker as a person with significant control on 19 December 2022 (2 pages)
27 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
27 July 2023Termination of appointment of James Walker as a director on 19 December 2022 (1 page)
27 July 2023Change of details for Mr James Walker as a person with significant control on 19 December 2022 (2 pages)
13 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
21 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
23 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
22 July 2019Director's details changed for Mrs Catherine Walker on 10 July 2019 (2 pages)
22 July 2019Director's details changed for Mr James Walker on 10 July 2019 (2 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
12 July 2018Change of details for Mr James Walker as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Notification of Catherine Walker as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 December 2016Second filing of the annual return made up to 10 July 2016 (22 pages)
12 December 2016Second filing of the annual return made up to 10 July 2016 (22 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 400
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/12/2016
(4 pages)
29 July 2015Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ Scotland to C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 29 July 2015 (1 page)
29 July 2015Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ Scotland to C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 29 July 2015 (1 page)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 400
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/12/2016
(4 pages)
29 July 2015Registered office address changed from 47/49 West Main Street Armadale Bathgate West Lothian EH48 3PZ to C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 29 July 2015 (1 page)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 400
(4 pages)
29 July 2015Registered office address changed from 47/49 West Main Street Armadale Bathgate West Lothian EH48 3PZ to C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 29 July 2015 (1 page)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 400
(4 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 400
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
6 June 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (5 pages)
6 June 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (5 pages)
21 February 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ on 21 February 2013 (2 pages)
21 February 2013Appointment of Catherine Walker as a director (3 pages)
21 February 2013Appointment of Catherine Walker as a director (3 pages)
21 February 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ on 21 February 2013 (2 pages)
20 February 2013Company name changed silvertay LIMITED\certificate issued on 20/02/13
  • CONNOT ‐
(3 pages)
20 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-28
(1 page)
20 February 2013Company name changed silvertay LIMITED\certificate issued on 20/02/13
  • CONNOT ‐
(3 pages)
20 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-28
(1 page)
19 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 400
(5 pages)
19 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 400
(5 pages)
13 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 200
(4 pages)
13 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 200
(4 pages)
13 August 2012Appointment of James Walker as a director (3 pages)
13 August 2012Appointment of James Walker as a director (3 pages)
2 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
2 August 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2012 (2 pages)
2 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
2 August 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2012 (2 pages)
2 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 August 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2012 (2 pages)
10 July 2012Incorporation (22 pages)
10 July 2012Incorporation (22 pages)