Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WALKER GROUP SPRINGFIELD HOLDINGS LIMITED
Company Information for

WALKER GROUP SPRINGFIELD HOLDINGS LIMITED

ALEXANDER FLEMING HOUSE, 8 SOUTHFIELD DRIVE, ELGIN, MORAYSHIRE, IV30 6GR,
Company Registration Number
SC146690
Private Limited Company
Active

Company Overview

About Walker Group Springfield Holdings Ltd
WALKER GROUP SPRINGFIELD HOLDINGS LIMITED was founded on 1993-09-29 and has its registered office in Elgin. The organisation's status is listed as "Active". Walker Group Springfield Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WALKER GROUP SPRINGFIELD HOLDINGS LIMITED
 
Legal Registered Office
ALEXANDER FLEMING HOUSE
8 SOUTHFIELD DRIVE
ELGIN
MORAYSHIRE
IV30 6GR
Other companies in EH3
 
Previous Names
WALKER HOLDINGS (SCOTLAND) LIMITED01/02/2022
Filing Information
Company Number SC146690
Company ID Number SC146690
Date formed 1993-09-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 12:26:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALKER GROUP SPRINGFIELD HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALKER GROUP SPRINGFIELD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AS COMPANY SERVICES LIMITED
Company Secretary 2012-01-23
DAVID GUNDERSON
Director 1995-07-20
BRUCE EDWARD WALKER
Director 1994-04-13
EDWARD MICHAEL WALKER
Director 1993-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Company Secretary 2004-06-25 2012-01-23
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Company Secretary 1994-09-29 2004-06-25
ALEXANDER DUNCAN WARDROP
Director 1993-11-02 1999-05-21
BRUCE WILSON ANDERSON
Nominated Director 1993-09-29 1994-09-29
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 1993-09-29 1993-11-02
ALEXANDER JAMES INNES
Nominated Director 1993-09-29 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AS COMPANY SERVICES LIMITED MDS TRUSTEES LIMITED Company Secretary 2017-11-28 CURRENT 2017-09-25 Active
AS COMPANY SERVICES LIMITED SCOA LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED PRIORITY CONSTRUCTION UK LIMITED Company Secretary 2017-02-28 CURRENT 2017-02-28 Active
AS COMPANY SERVICES LIMITED BUCHAN BIOGAS LTD Company Secretary 2016-11-29 CURRENT 2014-03-17 Active
AS COMPANY SERVICES LIMITED GREEN FORTY DEVELOPMENT LIMITED Company Secretary 2016-11-29 CURRENT 2012-04-18 Active
AS COMPANY SERVICES LIMITED CRAIGLEITH HOLDINGS LTD Company Secretary 2016-11-29 CURRENT 2015-05-21 Active
AS COMPANY SERVICES LIMITED O & D ENVIRONMENTAL CONTRACTING UK LIMITED Company Secretary 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED GEORGE W. SPARK AND COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 1973-03-30 Liquidation
AS COMPANY SERVICES LIMITED ATRANGI LIMITED Company Secretary 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-11-14
AS COMPANY SERVICES LIMITED ORRMAC (NO:500) LIMITED Company Secretary 2016-03-10 CURRENT 1991-10-08 Active
AS COMPANY SERVICES LIMITED UNION DATA STRATEGY LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active
AS COMPANY SERVICES LIMITED SUPPORTERS VOICE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
AS COMPANY SERVICES LIMITED HAWICK KNITWEAR LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active
AS COMPANY SERVICES LIMITED RANGERS FAMILY LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
AS COMPANY SERVICES LIMITED CLUB 1872 LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
AS COMPANY SERVICES LIMITED ARKHABITAT LIMITED Company Secretary 2016-02-02 CURRENT 2016-02-02 Dissolved 2017-07-11
AS COMPANY SERVICES LIMITED LKS PROPERTIES LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active
AS COMPANY SERVICES LIMITED KILBRAE LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-09-20
AS COMPANY SERVICES LIMITED KINGSLAND ESTATES (CARBERRY TOWER) LIMITED Company Secretary 2015-09-28 CURRENT 2015-09-28 Active
AS COMPANY SERVICES LIMITED TEARLACH TRADING LIMITED Company Secretary 2015-09-14 CURRENT 2015-08-24 Liquidation
AS COMPANY SERVICES LIMITED 271 OFFSHORE LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Liquidation
AS COMPANY SERVICES LIMITED MODULE BUILD LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
AS COMPANY SERVICES LIMITED ATB WIND TURBINE LIMITED Company Secretary 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED TEARLACH LIMITED Company Secretary 2015-07-21 CURRENT 2015-07-21 Active
AS COMPANY SERVICES LIMITED ESKGROVE (WL) LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Active
AS COMPANY SERVICES LIMITED F&S SOLAR INVEST UK LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Liquidation
AS COMPANY SERVICES LIMITED LEPPERTON LIMITED Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
AS COMPANY SERVICES LIMITED DUNEDIN HOUSE PROPERTIES (SCOTLAND) LIMITED Company Secretary 2015-06-02 CURRENT 2015-06-02 Active
AS COMPANY SERVICES LIMITED T TRAYNOR SOLUTIONS LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Liquidation
AS COMPANY SERVICES LIMITED ADAPA UK EDINBURGH LIMITED Company Secretary 2015-01-13 CURRENT 2002-12-23 Active
AS COMPANY SERVICES LIMITED WESTERWOOD PROPERTIES (SCOTLAND) LIMITED Company Secretary 2014-12-01 CURRENT 2014-12-01 Active
AS COMPANY SERVICES LIMITED MCCOY GLOBAL UK LTD Company Secretary 2014-11-12 CURRENT 2013-01-10 Active
AS COMPANY SERVICES LIMITED CALLENDAR ESTATE (BIOMASS) LIMITED Company Secretary 2014-08-27 CURRENT 2009-07-10 Active
AS COMPANY SERVICES LIMITED ENERGYWISE SCOTLAND LTD Company Secretary 2014-06-10 CURRENT 2007-05-21 Liquidation
AS COMPANY SERVICES LIMITED HVO PROPERTY INVESTMENTS LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
AS COMPANY SERVICES LIMITED CYBERKOA AGENCY LIMITED Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2017-01-03
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.399) LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.400) LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ARNISTON FINANCE COMPANY LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.393) LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-12-12
AS COMPANY SERVICES LIMITED GORDON GRANT CONSULTANT LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Liquidation
AS COMPANY SERVICES LIMITED THE GRESHAM PUBLISHING COMPANY LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
AS COMPANY SERVICES LIMITED DBLT REDHEUGH LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.388) LIMITED Company Secretary 2013-06-28 CURRENT 2013-06-28 Liquidation
AS COMPANY SERVICES LIMITED CLAIRMONTS TRUSTEES LIMITED Company Secretary 2013-04-17 CURRENT 1995-03-28 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.383) LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-08-08
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.385) LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
AS COMPANY SERVICES LIMITED BELSCO 1039 LIMITED Company Secretary 2013-02-07 CURRENT 2009-12-01 Active
AS COMPANY SERVICES LIMITED A.R.D.S. LIMITED Company Secretary 2013-02-07 CURRENT 1996-09-12 Liquidation
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.381) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-04-25
AS COMPANY SERVICES LIMITED AMEYA (EUROPE) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
AS COMPANY SERVICES LIMITED THE BLUEBELL TEAROOM LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED NORTHERN LIGHTHOUSE HERITAGE TRUST Company Secretary 2012-10-19 CURRENT 2009-09-18 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 375) LIMITED Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
AS COMPANY SERVICES LIMITED KINGSGATE HOMES LIMITED Company Secretary 2012-07-23 CURRENT 2002-05-14 Dissolved 2015-08-26
AS COMPANY SERVICES LIMITED WESTERWOOD LIMITED Company Secretary 2012-05-15 CURRENT 1990-05-01 Active
AS COMPANY SERVICES LIMITED CADOGAN STREET PROPERTIES LIMITED Company Secretary 2012-05-15 CURRENT 1998-05-20 Dissolved 2018-07-31
AS COMPANY SERVICES LIMITED CADOGAN STREET PROPERTIES (EDINBURGH) LIMITED Company Secretary 2012-05-15 CURRENT 2001-07-18 Dissolved 2018-07-31
AS COMPANY SERVICES LIMITED EH1 DEVELOPMENTS LIMITED Company Secretary 2012-05-15 CURRENT 2004-04-08 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CRICKET SCOTLAND COUNCIL LIMITED Company Secretary 2012-04-01 CURRENT 2010-12-30 Active
AS COMPANY SERVICES LIMITED KOM WINDFARMING LIMITED Company Secretary 2012-03-30 CURRENT 2012-03-30 Active
AS COMPANY SERVICES LIMITED ARMITSCOT DEVELOPMENTS LIMITED Company Secretary 2012-02-17 CURRENT 1973-07-05 Active
AS COMPANY SERVICES LIMITED WALKER GROUP DEVELOPMENTS LIMITED Company Secretary 2012-02-13 CURRENT 1938-04-16 Active
AS COMPANY SERVICES LIMITED LAWWORKS SCOTLAND Company Secretary 2012-02-03 CURRENT 2010-05-04 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WESTERWOOD INVESTMENTS LIMITED Company Secretary 2012-01-23 CURRENT 1990-11-09 Dissolved 2016-02-16
AS COMPANY SERVICES LIMITED WALKER DEVELOPMENTS (GLASGOW) LIMITED Company Secretary 2012-01-23 CURRENT 2001-03-19 Dissolved 2017-02-21
AS COMPANY SERVICES LIMITED WALKER CONTRACTS (SCOTLAND) LIMITED Company Secretary 2012-01-23 CURRENT 1958-02-26 Active
AS COMPANY SERVICES LIMITED WESTERWOOD HOMES LIMITED Company Secretary 2012-01-23 CURRENT 1987-11-24 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WALKER RESIDENTIAL (SCOTLAND) LIMITED Company Secretary 2012-01-23 CURRENT 1987-12-09 Active
AS COMPANY SERVICES LIMITED WALKER GROUP (LAND & PROJECTS) LIMITED Company Secretary 2012-01-23 CURRENT 1999-02-15 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED PERTEN LIMITED Company Secretary 2012-01-17 CURRENT 1986-02-20 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CELLAC UK LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2017-02-21
AS COMPANY SERVICES LIMITED ROOM WITH A VIEW (SCOTLAND) LIMITED Company Secretary 2011-12-14 CURRENT 2004-03-12 Active
AS COMPANY SERVICES LIMITED MAVISTON LIMITED Company Secretary 2011-12-02 CURRENT 2010-03-18 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED NOBLE NORDMANN LIMITED Company Secretary 2011-12-02 CURRENT 2005-03-19 Active
AS COMPANY SERVICES LIMITED WALKER GROUP (SCOTLAND) LIMITED Company Secretary 2011-11-09 CURRENT 1969-05-05 Active
AS COMPANY SERVICES LIMITED NEXAM ST ANDREWS LTD Company Secretary 2011-11-08 CURRENT 2011-11-08 Active
AS COMPANY SERVICES LIMITED EXPORT HOUSE LIMITED Company Secretary 2011-09-27 CURRENT 2011-09-27 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 362) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 363) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 361) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
AS COMPANY SERVICES LIMITED GET STUCK IN LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active
AS COMPANY SERVICES LIMITED STUCKGOWAN ESTATE LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active
AS COMPANY SERVICES LIMITED TCRH COMPANY LIMITED Company Secretary 2011-08-04 CURRENT 2011-08-04 Liquidation
AS COMPANY SERVICES LIMITED CHESSER ENGINEERING LIMITED Company Secretary 2011-07-20 CURRENT 1984-11-08 Active
AS COMPANY SERVICES LIMITED METAGROUP LIMITED Company Secretary 2011-06-28 CURRENT 2011-06-28 Active
AS COMPANY SERVICES LIMITED GLYCAT LIMITED Company Secretary 2011-03-02 CURRENT 2011-03-02 Active
AS COMPANY SERVICES LIMITED SURFACE MATERIALS ENGINEERING LIMITED Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-10-20
AS COMPANY SERVICES LIMITED PET BLOOD BANK SERVICES LIMITED Company Secretary 2010-10-28 CURRENT 2006-11-10 Active
AS COMPANY SERVICES LIMITED PET BLOOD BANK UK Company Secretary 2010-10-28 CURRENT 2006-12-22 Active
AS COMPANY SERVICES LIMITED FIMM POTATOES LTD Company Secretary 2010-10-08 CURRENT 2010-10-08 Active
AS COMPANY SERVICES LIMITED MAGENTA FINE STATIONERY LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WOKING SHOPPING LIMITED Company Secretary 2010-09-21 CURRENT 2010-09-21 Active
AS COMPANY SERVICES LIMITED SANNOX GLEN ETIVE LIMITED Company Secretary 2010-08-16 CURRENT 2010-08-16 Active
AS COMPANY SERVICES LIMITED BAYCLOUD LIMITED Company Secretary 2010-08-01 CURRENT 1993-06-01 Active
AS COMPANY SERVICES LIMITED BROWNCLIFFE LIMITED Company Secretary 2010-08-01 CURRENT 1993-06-01 Active
AS COMPANY SERVICES LIMITED SKAR PROPERTIES LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2016-02-02
AS COMPANY SERVICES LIMITED OCEANFLOW DEVELOPMENT LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2017-09-23
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN ASSET MANAGEMENT LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Active
AS COMPANY SERVICES LIMITED GEARING FOR GROWTH LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
AS COMPANY SERVICES LIMITED CITY LEGACY LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Active
AS COMPANY SERVICES LIMITED SIVES SOLUTIONS LIMITED Company Secretary 2009-04-03 CURRENT 2009-04-03 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED STANNIFER INVESTMENTS LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active
AS COMPANY SERVICES LIMITED CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED Company Secretary 2008-09-03 CURRENT 1995-11-22 Active
AS COMPANY SERVICES LIMITED CAFE CITRON LIMITED Company Secretary 2008-04-14 CURRENT 2008-04-14 Dissolved 2015-05-08
AS COMPANY SERVICES LIMITED BLACK ISLE CASTLE CRAIG FOUNDATION Company Secretary 2008-03-07 CURRENT 2007-03-09 Active
AS COMPANY SERVICES LIMITED CROMB ELECTRICIANS (CRIEFF) LIMITED Company Secretary 2008-01-29 CURRENT 2005-02-07 Dissolved 2015-06-10
AS COMPANY SERVICES LIMITED THE BURRELL COMPANY (CONSTRUCTION) LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Dissolved 2014-05-02
AS COMPANY SERVICES LIMITED THE EDINBURGH CLOTHING STORE Company Secretary 2008-01-16 CURRENT 2008-01-16 Active
AS COMPANY SERVICES LIMITED ERSKINE HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2004-02-05 Dissolved 2015-08-29
AS COMPANY SERVICES LIMITED GLENTRESS AMBULANCE (2004) LIMITED Company Secretary 2007-11-26 CURRENT 2004-02-05 Dissolved 2015-08-28
AS COMPANY SERVICES LIMITED SILVERS MARINE LIMITED Company Secretary 2007-11-26 CURRENT 1983-09-22 Dissolved 2015-10-02
AS COMPANY SERVICES LIMITED EDINBURGH INTERNATIONAL HOTEL SCHOOL LIMITED Company Secretary 2007-11-26 CURRENT 1992-06-22 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN WS LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Dissolved 2013-11-22
AS COMPANY SERVICES LIMITED AMBULINK UK LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-12 Dissolved 2016-02-19
AS COMPANY SERVICES LIMITED GSF 820 LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-18 Dissolved 2017-09-19
AS COMPANY SERVICES LIMITED WILLIAM B. COWAN LIMITED Company Secretary 2007-11-26 CURRENT 1965-11-22 Dissolved 2017-07-19
AS COMPANY SERVICES LIMITED GYPLOK LIMITED Company Secretary 2007-11-26 CURRENT 2006-01-18 Dissolved 2018-02-20
AS COMPANY SERVICES LIMITED METAPROP LIMITED Company Secretary 2007-11-26 CURRENT 2002-04-09 Active
AS COMPANY SERVICES LIMITED GRAHAM GROUP HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2006-01-20 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CLINT ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 1939-08-18 Active
AS COMPANY SERVICES LIMITED NGRA (JAMES MORRISON) LIMITED Company Secretary 2007-11-26 CURRENT 1980-11-19 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN TRUSTEE COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1981-04-06 Active
AS COMPANY SERVICES LIMITED T GRAHAM & SON (BUILDERS) LIMITED Company Secretary 2007-11-26 CURRENT 1982-02-01 Liquidation
AS COMPANY SERVICES LIMITED MURRAY TRAVEL LIMITED Company Secretary 2007-11-26 CURRENT 1983-09-12 Active
AS COMPANY SERVICES LIMITED PICARDIE LIMITED Company Secretary 2007-11-26 CURRENT 1987-03-03 Active
AS COMPANY SERVICES LIMITED CASTLE CRAIG HOSPITAL LIMITED Company Secretary 2007-11-26 CURRENT 1988-01-06 Active
AS COMPANY SERVICES LIMITED SIVES LIMITED Company Secretary 2007-11-26 CURRENT 1988-08-04 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ROSS HEAT EXCHANGERS LIMITED Company Secretary 2007-11-26 CURRENT 1988-08-25 Active
AS COMPANY SERVICES LIMITED THE NEW SCHOOL BUTTERSTONE Company Secretary 2007-11-26 CURRENT 1990-12-05 Liquidation
AS COMPANY SERVICES LIMITED CAIQUE PUBLISHING LIMITED Company Secretary 2007-11-26 CURRENT 1992-02-14 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN NOMINEES LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Active
AS COMPANY SERVICES LIMITED EDINBURGH MEDICAL RESOURCES (UK) LIMITED Company Secretary 2007-11-26 CURRENT 1998-06-08 Active
AS COMPANY SERVICES LIMITED GRINMOST (NO 90) LIMITED Company Secretary 2007-11-26 CURRENT 1998-06-08 Active
AS COMPANY SERVICES LIMITED ROWER DEVELOPMENTS LIMITED Company Secretary 2007-11-26 CURRENT 1999-02-15 Dissolved 2018-06-26
AS COMPANY SERVICES LIMITED METAFAB LIMITED Company Secretary 2007-11-26 CURRENT 1999-03-16 Active
AS COMPANY SERVICES LIMITED RENNIE MEIKLE LIMITED Company Secretary 2007-11-26 CURRENT 2000-04-25 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 120) LIMITED Company Secretary 2007-11-26 CURRENT 2000-12-06 Liquidation
AS COMPANY SERVICES LIMITED NAPIER OVERSEAS DEVELOPMENTS LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-28 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 156) LIMITED Company Secretary 2007-11-26 CURRENT 2002-09-04 Active
AS COMPANY SERVICES LIMITED ABELON SYSTEMS LIMITED Company Secretary 2007-11-26 CURRENT 2002-11-14 Active
AS COMPANY SERVICES LIMITED FARMER AUTOCARE LIMITED Company Secretary 2007-11-26 CURRENT 2003-03-19 Active
AS COMPANY SERVICES LIMITED UPPER WELLWOOD LIMITED Company Secretary 2007-11-26 CURRENT 2003-05-06 Active
AS COMPANY SERVICES LIMITED FARMER AUTOCARE WEST LIMITED Company Secretary 2007-11-26 CURRENT 2003-05-12 Active
AS COMPANY SERVICES LIMITED DUMFRIES ESTATE (BANKEND) LIMITED Company Secretary 2007-11-26 CURRENT 2004-01-14 Active
AS COMPANY SERVICES LIMITED BALGONIE HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2004-08-09 Active
AS COMPANY SERVICES LIMITED WILARC LIMITED Company Secretary 2007-11-26 CURRENT 2004-08-06 Active
AS COMPANY SERVICES LIMITED LOTHIANS RACING SYNDICATE LIMITED Company Secretary 2007-11-26 CURRENT 1890-07-19 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED BALGONIE ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 1914-04-03 Active
AS COMPANY SERVICES LIMITED JAMES BLAKE & CO (ENGINEERS) LIMITED Company Secretary 2007-11-26 CURRENT 1961-04-28 Active
AS COMPANY SERVICES LIMITED CAMPBELL AND SMITH CONSTRUCTION COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1970-12-22 Active
AS COMPANY SERVICES LIMITED MARKETGATE DEVELOPMENTS (ORMISTON) LIMITED Company Secretary 2007-11-26 CURRENT 1974-08-09 Active
AS COMPANY SERVICES LIMITED DENARIUS INVESTMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1982-11-22 Active
AS COMPANY SERVICES LIMITED GRAHAM (PRESERVATION) LIMITED Company Secretary 2007-11-26 CURRENT 1986-01-14 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED FAIR ISLE BIRD OBSERVATORY TRUST (THE) Company Secretary 2007-11-26 CURRENT 1986-02-10 Active
AS COMPANY SERVICES LIMITED PRIORITY DRILLING UK LIMITED Company Secretary 2007-11-26 CURRENT 1988-04-14 Active
AS COMPANY SERVICES LIMITED BOWHOLM HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 1990-10-01 Active
AS COMPANY SERVICES LIMITED HAWTHORNDEN PRESS LIMITED Company Secretary 2007-11-26 CURRENT 1991-08-23 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN 2007 LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN BUSINESS SERVICES LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Liquidation
AS COMPANY SERVICES LIMITED BLAZON INVESTMENTS LIMITED Company Secretary 2007-11-26 CURRENT 1992-09-14 Active
AS COMPANY SERVICES LIMITED GROVES-RAINES PROPERTIES LIMITED Company Secretary 2007-11-26 CURRENT 1994-07-28 Active
AS COMPANY SERVICES LIMITED PENICUIK ESTATE LIMITED Company Secretary 2007-11-26 CURRENT 1996-06-11 Active
AS COMPANY SERVICES LIMITED FORRESTER PARK LEISURE LIMITED Company Secretary 2007-11-26 CURRENT 1996-06-11 Active
AS COMPANY SERVICES LIMITED EDEN ELECTRICS LIMITED Company Secretary 2007-11-26 CURRENT 1996-03-20 Active
AS COMPANY SERVICES LIMITED METAPLAS LIMITED Company Secretary 2007-11-26 CURRENT 1996-10-02 Active
AS COMPANY SERVICES LIMITED MARINE AND ROBOTIC ENGINEERING LIMITED Company Secretary 2007-11-26 CURRENT 1997-03-27 Active
AS COMPANY SERVICES LIMITED DOUGAL PHILIP LIMITED Company Secretary 2007-11-26 CURRENT 1998-07-29 Active
AS COMPANY SERVICES LIMITED LAND & FORESTRY MANAGEMENT LIMITED Company Secretary 2007-11-26 CURRENT 1999-07-08 Active
AS COMPANY SERVICES LIMITED UNION DIRECT LIMITED Company Secretary 2007-11-26 CURRENT 1999-12-07 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 144) LIMITED Company Secretary 2007-11-26 CURRENT 2001-12-05 Active
AS COMPANY SERVICES LIMITED METATECH LIMITED Company Secretary 2007-11-26 CURRENT 2002-04-09 Active
AS COMPANY SERVICES LIMITED NORDIC ENTERPRISE TRUST Company Secretary 2007-11-26 CURRENT 2002-08-29 Active
AS COMPANY SERVICES LIMITED PAT MCGINLEY AUTOCARE LIMITED Company Secretary 2007-11-26 CURRENT 2003-06-02 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 175) LIMITED Company Secretary 2007-11-26 CURRENT 2003-09-23 Active
AS COMPANY SERVICES LIMITED METAFIT LTD. Company Secretary 2007-11-26 CURRENT 2004-07-12 Active
AS COMPANY SERVICES LIMITED PM ONE LIMITED Company Secretary 2007-11-26 CURRENT 2005-11-16 Active
AS COMPANY SERVICES LIMITED HH ROESNER PROPERTY MANAGEMENT LIMITED Company Secretary 2007-11-26 CURRENT 2006-12-22 Active
AS COMPANY SERVICES LIMITED AS DIRECTOR LIMITED Company Secretary 2007-11-26 CURRENT 2007-02-21 Active
AS COMPANY SERVICES LIMITED PIHL UK LIMITED Company Secretary 2007-11-26 CURRENT 2007-01-29 Liquidation
AS COMPANY SERVICES LIMITED ERROL ESTATE LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active
AS COMPANY SERVICES LIMITED STOBO CASTLE HEALTH SPA LIMITED Company Secretary 2007-03-27 CURRENT 1986-07-22 Active
AS COMPANY SERVICES LIMITED SPECIALIST UNDERWATER BROKERAGE LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
AS COMPANY SERVICES LIMITED PITMAIN AND GLENBANCHOR LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
DAVID GUNDERSON WALKER DEVELOPMENTS (GLASGOW) LIMITED Director 2001-03-19 CURRENT 2001-03-19 Dissolved 2017-02-21
DAVID GUNDERSON PRESTONFIELD DEVELOPMENT COMPANY LIMITED Director 1999-05-04 CURRENT 1999-03-25 Dissolved 2017-08-22
DAVID GUNDERSON WALKER GROUP (LAND & PROJECTS) LIMITED Director 1999-02-15 CURRENT 1999-02-15 Active - Proposal to Strike off
DAVID GUNDERSON WALKER RESIDENTIAL (SCOTLAND) LIMITED Director 1998-10-01 CURRENT 1987-12-09 Active
DAVID GUNDERSON WALKER CONTRACTS (SCOTLAND) LIMITED Director 1995-07-20 CURRENT 1958-02-26 Active
DAVID GUNDERSON WALKER GROUP (SCOTLAND) LIMITED Director 1995-07-20 CURRENT 1969-05-05 Active
BRUCE EDWARD WALKER DUNEDIN HOUSE PROPERTIES (SCOTLAND) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
BRUCE EDWARD WALKER WESTERWOOD PROPERTIES (SCOTLAND) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
BRUCE EDWARD WALKER CADOGAN STREET PROPERTIES (EDINBURGH) LIMITED Director 2001-07-18 CURRENT 2001-07-18 Dissolved 2018-07-31
BRUCE EDWARD WALKER PRESTONFIELD DEVELOPMENT COMPANY LIMITED Director 1999-05-04 CURRENT 1999-03-25 Dissolved 2017-08-22
BRUCE EDWARD WALKER WALKER RESIDENTIAL (SCOTLAND) LIMITED Director 1998-10-01 CURRENT 1987-12-09 Active
BRUCE EDWARD WALKER CADOGAN STREET PROPERTIES LIMITED Director 1998-09-25 CURRENT 1998-05-20 Dissolved 2018-07-31
BRUCE EDWARD WALKER WESTERWOOD HOMES LIMITED Director 1998-05-19 CURRENT 1987-11-24 Active - Proposal to Strike off
BRUCE EDWARD WALKER ARMITSCOT DEVELOPMENTS LIMITED Director 1997-02-01 CURRENT 1973-07-05 Active
BRUCE EDWARD WALKER WALKER GROUP (SCOTLAND) LIMITED Director 1994-04-13 CURRENT 1969-05-05 Active
BRUCE EDWARD WALKER WALKER GROUP DEVELOPMENTS LIMITED Director 1994-04-13 CURRENT 1938-04-16 Active
EDWARD MICHAEL WALKER CADOGAN STREET PROPERTIES (EDINBURGH) LIMITED Director 2001-07-18 CURRENT 2001-07-18 Dissolved 2018-07-31
EDWARD MICHAEL WALKER WALKER GROUP (LAND & PROJECTS) LIMITED Director 1999-02-15 CURRENT 1999-02-15 Active - Proposal to Strike off
EDWARD MICHAEL WALKER CADOGAN STREET PROPERTIES LIMITED Director 1998-09-25 CURRENT 1998-05-20 Dissolved 2018-07-31
EDWARD MICHAEL WALKER WESTERWOOD LIMITED Director 1990-05-29 CURRENT 1990-05-01 Active
EDWARD MICHAEL WALKER WALKER RESIDENTIAL (SCOTLAND) LIMITED Director 1989-06-14 CURRENT 1987-12-09 Active
EDWARD MICHAEL WALKER WESTERWOOD HOMES LIMITED Director 1989-05-15 CURRENT 1987-11-24 Active - Proposal to Strike off
EDWARD MICHAEL WALKER ARMITSCOT DEVELOPMENTS LIMITED Director 1989-02-28 CURRENT 1973-07-05 Active
EDWARD MICHAEL WALKER WALKER CONTRACTS (SCOTLAND) LIMITED Director 1988-09-14 CURRENT 1958-02-26 Active
EDWARD MICHAEL WALKER WALKER GROUP (SCOTLAND) LIMITED Director 1988-09-14 CURRENT 1969-05-05 Active
EDWARD MICHAEL WALKER WALKER GROUP DEVELOPMENTS LIMITED Director 1988-09-14 CURRENT 1938-04-16 Active
EDWARD MICHAEL WALKER PERTEN LIMITED Director 1988-08-26 CURRENT 1986-02-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13FULL ACCOUNTS MADE UP TO 31/05/23
2024-01-25REGISTRATION OF A CHARGE / CHARGE CODE SC1466900033
2023-10-03CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-08-10DIRECTOR APPOINTED MR. IAIN ALEXANDER JAMES LOGAN
2023-03-27APPOINTMENT TERMINATED, DIRECTOR MICHELLE HUNTER MOTION
2023-03-27APPOINTMENT TERMINATED, DIRECTOR MICHELLE HUNTER MOTION
2023-02-27FULL ACCOUNTS MADE UP TO 31/05/22
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1466900028
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1466900026
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1466900027
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE SC1466900029
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE SC1466900030
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE SC1466900031
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE SC1466900032
2022-10-07CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-02-01Company name changed walker holdings (scotland) LIMITED\certificate issued on 01/02/22
2022-02-01CERTNMCompany name changed walker holdings (scotland) LIMITED\certificate issued on 01/02/22
2022-01-25FULL ACCOUNTS MADE UP TO 31/05/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1466900025
2022-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1466900025
2022-01-20All of the property or undertaking has been released from charge for charge number SC1466900025
2022-01-20All of the property or undertaking has been released from charge for charge number SC1466900025
2022-01-20MR05All of the property or undertaking has been released from charge for charge number SC1466900025
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1466900028
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1466900026
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-02-27AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1466900022
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1466900023
2019-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1466900025
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1466900024
2019-02-07AP03Appointment of Andrew Todd as company secretary on 2019-01-31
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUNDERSON
2019-02-06PSC02Notification of Springfield Properties Plc as a person with significant control on 2019-01-31
2019-02-06PSC07CESSATION OF BRUCE EDWARD WALKER AS A PERSON OF SIGNIFICANT CONTROL
2019-02-06TM02Termination of appointment of as Company Services Limited on 2019-01-31
2019-02-06AP01DIRECTOR APPOINTED MS MICHELLE HUNTER MOTION
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 1 Rutland Court Edinburgh EH3 8EY
2019-02-06AA01Current accounting period shortened from 30/09/19 TO 31/05/19
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1466900023
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1466900022
2018-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-15CH01Director's details changed for Edward Michael Walker on 2018-01-12
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 6139.1
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2017-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 6139.1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE EDWARD WALKER / 10/06/2016
2016-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 08/04/2016
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 6139.1
2015-10-01AR0129/09/15 FULL LIST
2015-04-08MR04MR04
2015-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 6139.1
2014-10-13AR0129/09/14 FULL LIST
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE EDWARD WALKER / 13/04/1994
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 6139.1
2013-10-03AR0129/09/13 FULL LIST
2013-04-05MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 21
2013-04-05MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2013-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-10-04AR0129/09/12 FULL LIST
2012-07-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-31AP04CORPORATE SECRETARY APPOINTED AS COMPANY SERVICES LIMITED
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 16 HILL STREET EDINBURGH MIDLOTHIAN EH2 3LD
2011-10-14AR0129/09/11 FULL LIST
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL WALKER / 14/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUNDERSON / 14/10/2011
2011-06-28RP04SECOND FILING WITH MUD 29/09/10 FOR FORM AR01
2011-06-28ANNOTATIONClarification
2011-06-23AR0129/09/09 FULL LIST AMEND
2011-06-23AR0129/09/08 FULL LIST AMEND
2011-06-23AR0129/09/07 NO CHANGES AMEND
2011-06-23AR0129/09/06 FULL LIST AMEND
2011-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-22AR0129/09/10 FULL LIST
2010-11-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 01/09/2010
2010-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE EDWARD WALKER / 01/10/2009
2009-11-03AR0129/09/09 FULL LIST
2009-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-09-29363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-04-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-10-19363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-07-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-10-09363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-10-07363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-11-03363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-07-13288bSECRETARY RESIGNED
2004-07-13288aNEW SECRETARY APPOINTED
2004-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-01-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-02410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-01363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-07-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-01-07410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-11419a(Scot)DEC MORT/CHARGE *****
2002-12-11419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to WALKER GROUP SPRINGFIELD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALKER GROUP SPRINGFIELD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-07-17 Satisfied HELEN MILLAR NEILSON BEATTIE & OTHERS
STANDARD SECURITY 2008-04-15 Outstanding WILLIAM NICHOL ECCLES
STANDARD SECURITY 2007-07-11 Outstanding TAYLOR WIMPEY DEVELOPMENTS LIMITED
STANDARD SECURITY 2007-05-31 Satisfied TAYLOR GROUP DIECASTING LIMITED
STANDARD SECURITY 2007-04-26 Satisfied HELEN MILLAR NEILSON BEATTIE
STANDARD SECURITY 2006-03-21 Satisfied TAYLOR GROUP CASTINGS LIMITED
STANDARD SECURITY 2006-03-21 Satisfied TAYLOR GROUP CASTINGS LIMITED
STANDARD SECURITY 2004-01-14 Satisfied STODDARD INTERNATIONAL PLC
STANDARD SECURITY 2003-09-23 Satisfied EAST LOTHIAN COUNCIL
STANDARD SECURITY 2003-07-09 Satisfied GEORGE STEEL
STANDARD SECURITY 2003-01-07 Satisfied GRANGE ESTATES (NEWBATTLE) LIMITED
STANDARD SECURITY 2002-02-20 Satisfied BELLWAY HOMES LIMITED
STANDARD SECURITY 2002-02-20 Satisfied BELLWAY HOMES LIMITED
STANDARD SECURITY 1997-02-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-01-20 Satisfied WESTERWOOD LIMITED
STANDARD SECURITY 1996-12-27 Satisfied LIVINGSTON DEVELOPMENT CORPORATION
STANDARD SECURITY 1996-04-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1995-10-25 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-10-09 Satisfied WESTERWOOD LIMITED
STANDARD SECURITY 1995-10-09 Satisfied WESTERWOOD LIMITED
STANDARD SECURITY 1995-08-31 Satisfied WESTERWOOD LIMITED
Intangible Assets
Patents
We have not found any records of WALKER GROUP SPRINGFIELD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALKER GROUP SPRINGFIELD HOLDINGS LIMITED
Trademarks
We have not found any records of WALKER GROUP SPRINGFIELD HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY GTFA LIMITED 2012-07-25 Outstanding

We have found 1 mortgage charges which are owed to WALKER GROUP SPRINGFIELD HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for WALKER GROUP SPRINGFIELD HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as WALKER GROUP SPRINGFIELD HOLDINGS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where WALKER GROUP SPRINGFIELD HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALKER GROUP SPRINGFIELD HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALKER GROUP SPRINGFIELD HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.