UKBizDB.co.uk

WALKER HOLDINGS (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walker Holdings (scotland) Limited. The company was founded 30 years ago and was given the registration number SC146690. The firm's registered office is in ELGIN. You can find them at Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:WALKER HOLDINGS (SCOTLAND) LIMITED
Company Number:SC146690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1993
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland, IV30 6GR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Secretary31 January 2019Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director31 January 2019Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director09 August 2023Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director31 January 2019Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Corporate Secretary23 January 2012Active
16, Hill Street, Edinburgh, Scotland, EH2 3LD

Corporate Secretary25 June 2004Active
16 Hill Street, Edinburgh, EH2 3LD

Corporate Secretary29 September 1994Active
16 Hill Street, Edinburgh, EH2 3LD

Corporate Nominee Secretary29 September 1993Active
16 Hill Street, Edinburgh, EH2 3LD

Nominee Director29 September 1993Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director20 July 1995Active
16 Hill Street, Edinburgh, EH2 3LD

Nominee Director29 September 1993Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director31 January 2019Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director13 April 1994Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director02 November 1993Active
9 The Glebe, Linlithgow, EH49 6SG

Director02 November 1993Active

People with Significant Control

Springfield Properties Plc
Notified on:31 January 2019
Status:Active
Country of residence:Scotland
Address:Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bruce Edward Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:Scotland
Address:1, Rutland Court, Edinburgh, Scotland, EH3 8EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type full.

Download
2024-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Change of name

Certificate change of name company.

Download
2022-01-25Accounts

Accounts with accounts type full.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Mortgage

Mortgage charge whole release with charge number.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.