About

Registered Number: SC107498
Date of Incorporation: 10/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR

 

Callum Walker Interiors Ltd was registered on 10 November 1987 and has its registered office in Fife, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies directors are Walker, Sheila, Walker, William Malcolm, Walker-lewis, Tracy, Dickson, Ian Robert, Walker, Sheila Margaret Bickett, Walker, William Mccormack.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, William Malcolm 12 December 1989 - 1
WALKER-LEWIS, Tracy 01 October 2015 - 1
DICKSON, Ian Robert 01 October 2015 20 June 2017 1
WALKER, Sheila Margaret Bickett N/A 10 September 1990 1
WALKER, William Mccormack N/A 12 December 1989 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Sheila 01 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 31 January 2020
MR04 - N/A 25 September 2019
CS01 - N/A 16 August 2019
CH01 - Change of particulars for director 14 August 2019
PSC04 - N/A 14 August 2019
CH03 - Change of particulars for secretary 14 August 2019
CH01 - Change of particulars for director 14 August 2019
PSC04 - N/A 14 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 07 August 2018
CS01 - N/A 09 August 2017
TM01 - Termination of appointment of director 23 June 2017
AA - Annual Accounts 25 May 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 10 August 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 08 August 2014
AP03 - Appointment of secretary 01 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 28 July 2010
CH04 - Change of particulars for corporate secretary 28 July 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 04 September 2007
353 - Register of members 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 09 August 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 01 March 2002
CERTNM - Change of name certificate 19 October 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 27 July 1994
288 - N/A 26 April 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 15 July 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 08 May 1992
RESOLUTIONS - N/A 02 August 1991
RESOLUTIONS - N/A 02 August 1991
RESOLUTIONS - N/A 02 August 1991
RESOLUTIONS - N/A 02 August 1991
RESOLUTIONS - N/A 02 August 1991
363 - Annual Return 29 July 1991
AA - Annual Accounts 10 January 1991
288 - N/A 20 September 1990
363 - Annual Return 01 August 1990
410(Scot) - N/A 17 April 1990
CERTNM - Change of name certificate 23 February 1990
RESOLUTIONS - N/A 21 February 1990
MEM/ARTS - N/A 21 February 1990
288 - N/A 20 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1989
AA - Annual Accounts 27 September 1989
363 - Annual Return 06 June 1989
288 - N/A 26 September 1988
288 - N/A 19 February 1988
CERTNM - Change of name certificate 11 February 1988
NEWINC - New incorporation documents 10 November 1987

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.