WALKER HOMES (SCOTLAND) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G33 5EP

Company number SC165818
Status Active
Incorporation Date 23 May 1996
Company Type Private Limited Company
Address 180 FINDOCHTY STREET, GARTHAMLOCK, GLASGOW, G33 5EP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016. The most likely internet sites of WALKER HOMES (SCOTLAND) LIMITED are www.walkerhomesscotland.co.uk, and www.walker-homes-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Walker Homes Scotland Limited is a Private Limited Company. The company registration number is SC165818. Walker Homes Scotland Limited has been working since 23 May 1996. The present status of the company is Active. The registered address of Walker Homes Scotland Limited is 180 Findochty Street Garthamlock Glasgow G33 5ep. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary ARMSTRONG, Brian has been resigned. Secretary LOGAN, Alan David Keith has been resigned. Nominee Secretary ALEX MORISON & CO WS has been resigned. Nominee Director BRASH, Donald Granger has been resigned. Director CALVERT, Andrew Richard John has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREWER, Geoffrey has been resigned. Director GUEST, Robin Martin has been resigned. Director LOW, John David has been resigned. Director MURRAY, Stephen has been resigned. Director SMITH, David John has been resigned. Director WEBB, Dennis Michael has been resigned. Director WHITE, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 22 October 2001

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 19 March 2001
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
ARMSTRONG, Brian
Resigned: 22 October 2001
Appointed Date: 16 June 1998

Secretary
LOGAN, Alan David Keith
Resigned: 16 June 1998
Appointed Date: 21 November 1996

Nominee Secretary
ALEX MORISON & CO WS
Resigned: 21 November 1996
Appointed Date: 23 May 1996

Nominee Director
BRASH, Donald Granger
Resigned: 21 November 1996
Appointed Date: 23 May 1996
74 years old

Director
CALVERT, Andrew Richard John
Resigned: 27 August 1998
Appointed Date: 16 June 1998
74 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 01 January 2010
72 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 January 2010
69 years old

Director
FRANCIS, Gerald Neil
Resigned: 29 December 2006
Appointed Date: 01 May 2002
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
GREWER, Geoffrey
Resigned: 01 May 2002
Appointed Date: 19 March 2001
83 years old

Director
GUEST, Robin Martin
Resigned: 14 April 1998
Appointed Date: 21 November 1996
78 years old

Director
LOW, John David
Resigned: 01 June 2001
Appointed Date: 28 October 1999
81 years old

Director
MURRAY, Stephen
Resigned: 01 November 1999
Appointed Date: 21 November 1996
68 years old

Director
SMITH, David John
Resigned: 19 March 2001
Appointed Date: 27 August 1998
67 years old

Director
WEBB, Dennis Michael
Resigned: 28 October 1999
Appointed Date: 16 June 1998
85 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 05 June 2001
74 years old

Persons With Significant Control

Beazer Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALKER HOMES (SCOTLAND) LIMITED Events

14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 92 more events
29 Nov 1996
Secretary resigned
29 Nov 1996
New director appointed
29 Nov 1996
Director resigned
12 Jul 1996
Company name changed collegium 154 LIMITED\certificate issued on 15/07/96
23 May 1996
Incorporation