About

Registered Number: SC032885
Date of Incorporation: 26/02/1958 (66 years and 1 month ago)
Company Status: Active
Registered Address: Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, IV30 6GR,

 

Established in 1958, Walker Contracts (Scotland) Ltd have registered office in Elgin, Morayshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 3 directors listed as Todd, Andrew, Inch, Ian William, Low, Michael Alexander for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INCH, Ian William N/A 30 September 1992 1
LOW, Michael Alexander N/A 02 April 1999 1
Secretary Name Appointed Resigned Total Appointments
TODD, Andrew 31 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 12 February 2019
MR01 - N/A 11 February 2019
AP03 - Appointment of secretary 07 February 2019
AD01 - Change of registered office address 07 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
AA01 - Change of accounting reference date 07 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 04 October 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 26 September 2016
CH04 - Change of particulars for corporate secretary 08 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 10 October 2013
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 12 September 2013
CH01 - Change of particulars for director 12 September 2013
CH01 - Change of particulars for director 12 September 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 08 February 2012
AP04 - Appointment of corporate secretary 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AD01 - Change of registered office address 23 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 27 September 2010
CH04 - Change of particulars for corporate secretary 27 September 2010
AA - Annual Accounts 26 February 2010
CH01 - Change of particulars for director 15 October 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 09 October 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 16 September 2002
AUD - Auditor's letter of resignation 28 May 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 12 September 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 02 September 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
AA - Annual Accounts 18 January 1999
288c - Notice of change of directors or secretaries or in their particulars 18 December 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 19 September 1996
288 - N/A 29 July 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 04 October 1995
288 - N/A 10 August 1995
AA - Annual Accounts 28 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 October 1994
363s - Annual Return 28 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1994
288 - N/A 18 April 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 November 1993
288 - N/A 25 November 1993
363s - Annual Return 26 October 1993
288 - N/A 27 July 1993
AA - Annual Accounts 28 May 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 25 June 1992
288 - N/A 24 December 1991
363b - Annual Return 16 October 1991
288 - N/A 16 October 1991
AA - Annual Accounts 12 July 1991
363 - Annual Return 03 October 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 19 January 1990
288 - N/A 24 November 1989
363 - Annual Return 05 October 1989
AA - Annual Accounts 29 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 06 May 1988
288 - N/A 20 April 1988
MISC - Miscellaneous document 16 March 1988
RESOLUTIONS - N/A 11 March 1988
RESOLUTIONS - N/A 11 March 1988
RESOLUTIONS - N/A 11 March 1988
RESOLUTIONS - N/A 11 March 1988
MEM/ARTS - N/A 11 March 1988
MISC - Miscellaneous document 11 March 1988
MISC - Miscellaneous document 11 March 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 29 April 1987
363 - Annual Return 29 April 1987
AA - Annual Accounts 08 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

Letter of offset 08 November 1977 Outstanding

N/A

Bond & floating charge 24 October 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.