WALKER GROUP (LAND & PROJECTS) LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/2024 August 2020 APPLICATION FOR STRIKING-OFF

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1934760002

View Document

08/02/198 February 2019 SECRETARY APPOINTED ANDREW TODD

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GUNDERSON

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME PATRICK

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR HAROLD JACKSON

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD WALKER

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE WALKER

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR ALEXANDER WILLIAM ADAM

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR INNES SMITH

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MS MICHELLE HUNTER MOTION

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

07/02/197 February 2019 CURRSHO FROM 30/09/2019 TO 31/05/2019

View Document

17/12/1817 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL WALKER / 12/01/2018

View Document

05/12/175 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 08/04/2016

View Document

01/03/161 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

View Document

31/01/1231 January 2012 CORPORATE SECRETARY APPOINTED AS COMPANY SERVICES LIMITED

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 16 HILL STREET EDINBURGH EH2 3LD

View Document

23/02/1123 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE EDWARD WALKER / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL WALKER / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES EDWARD / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PATRICK / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUNDERSON / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JACKSON / 01/10/2009

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 01/10/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0521 April 2005 COMPANY NAME CHANGED WALKER DEVELOPMENTS (SCOTLAND) L IMITED CERTIFICATE ISSUED ON 21/04/05

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

18/02/0218 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 PARTIC OF MORT/CHARGE *****

View Document

21/03/9921 March 1999 S80A AUTH TO ALLOT SEC 09/03/99

View Document

19/03/9919 March 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company