Walker Group Developments Limited

DataGardener
live
Micro

Walker Group Developments Limited

sc020332Private Limited With Share Capital

Alexander Fleming House, 8 Southfield Drive, Elgin, IV306GR
Incorporated

16/04/1938

Company Age

88 years

Directors

4

Employees

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Walker Group Developments Limited (sc020332) is a private limited with share capital incorporated on 16/04/1938 (88 years old) and registered in elgin, IV306GR. The company operates under SIC code 41100 - development of building projects.

Housebuilder / developer

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 16/04/1938
IV306GR

Financial Overview

Total Assets

£374.0K

Liabilities

£276.6K

Net Assets

£97.4K

Turnover

£65.0K

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

39

Registered

0

Outstanding

0

Part Satisfied

39

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-11-2025
Legacy
Category:Accounts
Date:17-11-2025
Legacy
Category:Other
Date:17-11-2025
Legacy
Category:Other
Date:17-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2025
Statement Of Companys Objects
Category:Change Of Constitution
Date:08-09-2025
Memorandum Articles
Category:Incorporation
Date:08-09-2025
Resolution
Category:Resolution
Date:08-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:06-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:01-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:15-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:10-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Termination Secretary Company With Name
Category:Officers
Date:20-02-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:20-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-02-2010
Legacy
Category:Annual Return
Date:04-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2009
Legacy
Category:Annual Return
Date:23-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:12-02-2008
Legacy
Category:Annual Return
Date:12-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2007
Legacy
Category:Annual Return
Date:31-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2006

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date28/02/2027
Filing Date14/11/2025
Latest Accounts31/05/2025

Trading Addresses

Alexander Fleming House, 8 Southfield Drive, Elgin, IV306GRRegistered
Royston Road, Deans Estate, Livingston, West Lothian, EH548AH
Alexander Fleming House, 8 Southfield Drive, Elgin, IV306GRRegistered
Royston Road, Deans Estate, Livingston, West Lothian, EH548AH
Alexander Fleming House, 8 Southfield Drive, Elgin, IV306GRRegistered

Contact