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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Secretary | 31 January 2019 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 31 January 2019 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 09 August 2023 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 31 January 2019 | Active |
1, Rutland Court, Edinburgh, Scotland, EH3 8EY | Corporate Secretary | 23 January 2012 | Active |
16, Hill Street, Edinburgh, Scotland, EH2 3LD | Corporate Secretary | 25 June 2004 | Active |
16 Hill Street, Edinburgh, EH2 3LD | Corporate Secretary | 29 September 1994 | Active |
16 Hill Street, Edinburgh, EH2 3LD | Corporate Nominee Secretary | 29 September 1993 | Active |
16 Hill Street, Edinburgh, EH2 3LD | Nominee Director | 29 September 1993 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 20 July 1995 | Active |
16 Hill Street, Edinburgh, EH2 3LD | Nominee Director | 29 September 1993 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 31 January 2019 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 13 April 1994 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 02 November 1993 | Active |
9 The Glebe, Linlithgow, EH49 6SG | Director | 02 November 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type full. | Download |
2024-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Change of name | Certificate change of name company. | Download |
2022-01-25 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.