GEORGE WALKER & SONS (F.R.) LIMITED

GEORGE WALKER & SONS (F.R.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGEORGE WALKER & SONS (F.R.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC041712
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEORGE WALKER & SONS (F.R.) LIMITED?

    • (7499) /
    • (9999) /

    Where is GEORGE WALKER & SONS (F.R.) LIMITED located?

    Registered Office Address
    12 Timberbush
    Edinburgh
    EH6 6QH
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEORGE WALKER & SONS (F.R.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What are the latest filings for GEORGE WALKER & SONS (F.R.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    legacy

    1 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2003

    4 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2002

    4 pagesAA

    legacy

    5 pages363a

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2001

    4 pagesAA

    Accounts made up to Dec 31, 2000

    4 pagesAA

    legacy

    5 pages363a

    legacy

    pages363(353)

    Accounts made up to Dec 31, 1999

    4 pagesAA

    legacy

    5 pages363a

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 1998

    4 pagesAA

    legacy

    10 pages363a

    Accounts made up to Dec 31, 1997

    4 pagesAA

    Who are the officers of GEORGE WALKER & SONS (F.R.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSON, Gregory Albert
    4 Greenlaw Drive
    Newton Mearns
    G77 6NL Glasgow
    Secretary
    4 Greenlaw Drive
    Newton Mearns
    G77 6NL Glasgow
    British66554810001
    DENHOLM, John Stephen
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    Director
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    United KingdomBritishChartered Accountant10253720001
    HANSON, Gregory Albert
    4 Greenlaw Drive
    Newton Mearns
    G77 6NL Glasgow
    Director
    4 Greenlaw Drive
    Newton Mearns
    G77 6NL Glasgow
    United KingdomBritishGroup Company Secretary66554810001
    PARKER, James Frederick Somerville
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    Secretary
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    British11315830001
    ALLAN, Alistair David Wishart
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    Director
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    United KingdomBritishExecutive Director984960001
    HEPBURN, James
    17 Lochnevis Terrace
    PH41 4QH Mallaig
    Inverness Shire
    Director
    17 Lochnevis Terrace
    PH41 4QH Mallaig
    Inverness Shire
    BritishFishselling Director37700001
    MASSON, John
    3 Queens Road
    AB43 5PQ Fraserburgh
    Aberdeenshire
    Director
    3 Queens Road
    AB43 5PQ Fraserburgh
    Aberdeenshire
    BritishFishselling Director175210001
    PARKER, James Frederick Somerville
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    Director
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    ScotlandBritishCompany Secretary11315830001

    Does GEORGE WALKER & SONS (F.R.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Aug 02, 1977
    Delivered On Aug 12, 1977
    Outstanding
    Amount secured
    £12,794
    Short particulars
    4 shares in fishing boat "solan". No OB239.
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Aug 12, 1977Registration of a charge
    Mortgage
    Created On Aug 25, 1975
    Delivered On Sep 03, 1975
    Outstanding
    Amount secured
    £1
    Short particulars
    4 shares in the fishing boat "vision" no PD138.
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Sep 03, 1975Registration of a charge
    Mortgage
    Created On Mar 04, 1975
    Delivered On Mar 11, 1975
    Outstanding
    Amount secured
    For securing £12,500
    Short particulars
    8 shares in the fishing boat named "olive branch". Regd no. SY95.
    Persons Entitled
    • Highlands & Islands Dev. Board. Bridgehouse, Bank St. Inverness
    Transactions
    • Mar 11, 1975Registration of a charge
    Mortgage
    Created On Feb 18, 1975
    Delivered On Feb 21, 1975
    Outstanding
    Amount secured
    For securing £13,500
    Short particulars
    4 shares in the fishing boat named "orcades" regd. No. B.C.K.67.
    Persons Entitled
    • Highlands & Islands Dev. Board. Bridgehouse, Bank St. Inverness
    Transactions
    • Feb 21, 1975Registration of a charge
    Mortgage
    Created On Sep 24, 1971
    Delivered On Oct 04, 1971
    Outstanding
    Amount secured
    £596.79
    Short particulars
    4 shares in motor fishing vessel "reaper".
    Persons Entitled
    • White Fish Authority
    Transactions
    • Oct 04, 1971Registration of a charge
    Mortgage
    Created On Jan 15, 1971
    Delivered On Jan 20, 1971
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    M.V. "oceanventure" two-sixteenth shares therein.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 20, 1971Registration of a charge
    Mortgage
    Created On Dec 07, 1970
    Delivered On Dec 23, 1970
    Outstanding
    Amount secured
    £322
    Short particulars
    Motor fishing vessel "floreat" FR65 (4 shares).
    Persons Entitled
    • White Fish Authority
    Transactions
    • Dec 23, 1970Registration of a charge
    Mortgage
    Created On Aug 10, 1970
    Delivered On Aug 28, 1970
    Outstanding
    Amount secured
    £3079-5-0
    Short particulars
    Motor fishing vessel "floreat" fr 65-4 shares.
    Persons Entitled
    • White Fish Authority
    Transactions
    • Aug 28, 1970Registration of a charge
    Mortgage
    Created On Nov 06, 1968
    Delivered On Nov 12, 1968
    Outstanding
    Amount secured
    £397-6-8
    Short particulars
    3/16 share motor fishing vessel "windsor" F.R. 280.
    Persons Entitled
    • White Fish Authority
    Transactions
    • Nov 12, 1968Registration of a charge
    Mortgage
    Created On Sep 23, 1968
    Delivered On Sep 26, 1968
    Outstanding
    Amount secured
    All sums due or to become due by the company to the chargee
    Short particulars
    M.B. "golden spainey", 2/16 shares therein.
    Persons Entitled
    • National Commercial Bank of Scotland LTD
    Transactions
    • Sep 26, 1968Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0