Walker Homes (scotland) Limited GLASGOW


Founded in 1996, Walker Homes (scotland), classified under reg no. SC165818 is an active company. Currently registered at 180 Findochty Street G33 5EP, Glasgow the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1996/07/15 Walker Homes (scotland) Limited is no longer carrying the name Collegium 154.

Currently there are 2 directors in the the firm, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Walker Homes (scotland) Limited Address / Contact

Office Address 180 Findochty Street
Office Address2 Garthamlock
Town Glasgow
Post code G33 5EP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC165818
Date of Incorporation Thu, 23rd May 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 22 October 2001

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Gerald F.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2016

Michael F.

Position: Director

Appointed: 01 January 2010

Resigned: 18 April 2013

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Gerald F.

Position: Director

Appointed: 01 May 2002

Resigned: 29 December 2006

John W.

Position: Director

Appointed: 05 June 2001

Resigned: 31 December 2009

Michael K.

Position: Director

Appointed: 19 March 2001

Resigned: 14 January 2022

Geoffrey G.

Position: Director

Appointed: 19 March 2001

Resigned: 01 May 2002

John L.

Position: Director

Appointed: 28 October 1999

Resigned: 01 June 2001

David S.

Position: Director

Appointed: 27 August 1998

Resigned: 19 March 2001

Andrew C.

Position: Director

Appointed: 16 June 1998

Resigned: 27 August 1998

Dennis W.

Position: Director

Appointed: 16 June 1998

Resigned: 28 October 1999

Brian A.

Position: Secretary

Appointed: 16 June 1998

Resigned: 22 October 2001

Robin G.

Position: Director

Appointed: 21 November 1996

Resigned: 14 April 1998

Alan L.

Position: Secretary

Appointed: 21 November 1996

Resigned: 16 June 1998

Stephen M.

Position: Director

Appointed: 21 November 1996

Resigned: 01 November 1999

Alex Morison & Co Ws

Position: Corporate Nominee Secretary

Appointed: 23 May 1996

Resigned: 21 November 1996

Donald B.

Position: Nominee Director

Appointed: 23 May 1996

Resigned: 21 November 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Beazer Homes Limited from York, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beazer Homes Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 361750
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Collegium 154 July 15, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements