WALKER RESIDENTIAL (SCOTLAND) LIMITED
EDINBURGH WALKER FINANCE (SCOTLAND) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC108176
Status Active
Incorporation Date 9 December 1987
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, EH3 8EY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 10,000 ; Secretary's details changed for As Company Services Limited on 8 April 2016. The most likely internet sites of WALKER RESIDENTIAL (SCOTLAND) LIMITED are www.walkerresidentialscotland.co.uk, and www.walker-residential-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Walker Residential Scotland Limited is a Private Limited Company. The company registration number is SC108176. Walker Residential Scotland Limited has been working since 09 December 1987. The present status of the company is Active. The registered address of Walker Residential Scotland Limited is 1 Rutland Court Edinburgh Eh3 8ey. . AS COMPANY SERVICES LIMITED is a Secretary of the company. CASEY, Sandra is a Director of the company. GUNDERSON, David is a Director of the company. KIDD, Norman Addison is a Director of the company. WALKER, Bruce Edward is a Director of the company. WALKER, Edward Michael is a Director of the company. Secretary BELL & SCOTT WS has been resigned. Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Director SMITH, James Ian Hay has been resigned. Director TALMAN, Kareen has been resigned. Director WARDROP, Alexander Duncan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 23 January 2012

Director
CASEY, Sandra
Appointed Date: 01 April 2007
63 years old

Director
GUNDERSON, David
Appointed Date: 01 October 1998
66 years old

Director
KIDD, Norman Addison
Appointed Date: 01 October 1998
71 years old

Director
WALKER, Bruce Edward
Appointed Date: 01 October 1998
60 years old

Director

Resigned Directors

Secretary
BELL & SCOTT WS
Resigned: 24 June 2004
Appointed Date: 14 June 1989

Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 23 January 2012
Appointed Date: 24 June 2004

Director
SMITH, James Ian Hay
Resigned: 05 April 1996
98 years old

Director
TALMAN, Kareen
Resigned: 31 March 2005
Appointed Date: 01 October 1998
81 years old

Director
WARDROP, Alexander Duncan
Resigned: 21 May 1999
81 years old

WALKER RESIDENTIAL (SCOTLAND) LIMITED Events

24 Jan 2017
Total exemption full accounts made up to 30 September 2016
31 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000

08 Apr 2016
Secretary's details changed for As Company Services Limited on 8 April 2016
17 Dec 2015
Total exemption full accounts made up to 30 September 2015
08 Jul 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000

...
... and 99 more events
08 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1988
Accounting reference date notified as 30/11

18 Feb 1988
Memorandum and Articles of Association

01 Feb 1988
Company name changed belsco 22 LIMITED\certificate issued on 02/02/88

09 Dec 1987
Incorporation

WALKER RESIDENTIAL (SCOTLAND) LIMITED Charges

16 December 1988
Bond & floating charge
Delivered: 21 December 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole property including uncalled capital which is or…