Background WavePink WaveYellow Wave

WALKER GROUP DEVELOPMENTS LIMITED (SC020332)

WALKER GROUP DEVELOPMENTS LIMITED (SC020332) is an active UK company. incorporated on 16 April 1938. with registered office in Elgin. The company operates in the Construction sector, engaged in development of building projects. WALKER GROUP DEVELOPMENTS LIMITED has been registered for 87 years. Current directors include ADAM, Alexander William, LOGAN, Iain Alexander James, Mr., SMITH, Innes.

Company Number
SC020332
Status
active
Type
ltd
Incorporated
16 April 1938
Age
87 years
Address
Alexander Fleming House, Elgin, IV30 6GR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAM, Alexander William, LOGAN, Iain Alexander James, Mr., SMITH, Innes
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER GROUP DEVELOPMENTS LIMITED

WALKER GROUP DEVELOPMENTS LIMITED is an active company incorporated on 16 April 1938 with the registered office located in Elgin. The company operates in the Construction sector, specifically engaged in development of building projects. WALKER GROUP DEVELOPMENTS LIMITED was registered 87 years ago.(SIC: 41100)

Status

active

Active since 87 years ago

Company No

SC020332

LTD Company

Age

87 Years

Incorporated 16 April 1938

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

CRAIG DEVELOPMENTS LIMITED
From: 16 April 1938To: 1 February 2022
Contact
Address

Alexander Fleming House 8 Southfield Drive Elgin, IV30 6GR,

Previous Addresses

1 Rutland Court Edinburgh EH3 8EY
From: 13 February 2012To: 7 February 2019
16 Hill Street Edinburgh EH2 3LD
From: 16 April 1938To: 13 February 2012
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 19
Loan Cleared
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Feb 19
Director Left
Jun 23
Director Joined
Aug 23
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

TODD, Andrew

Active
8 Southfield Drive, ElginIV30 6GR
Secretary
Appointed 31 Jan 2019

ADAM, Alexander William

Active
8 Southfield Drive, ElginIV30 6GR
Born September 1956
Director
Appointed 31 Jan 2019

LOGAN, Iain Alexander James, Mr.

Active
8 Southfield Drive, ElginIV30 6GR
Born September 1973
Director
Appointed 09 Aug 2023

SMITH, Innes

Active
8 Southfield Drive, ElginIV30 6GR
Born July 1970
Director
Appointed 31 Jan 2019

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 13 Feb 2012
Resigned 31 Jan 2019

BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

Resigned
Hill Street, EdinburghEH2 3LD
Corporate secretary
Appointed 06 Jun 2004
Resigned 13 Feb 2012

BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

Resigned
16 Hill Street, EdinburghEH2 3LD
Corporate nominee secretary
Appointed N/A
Resigned 06 Jun 2004

GUNDERSON, David

Resigned
Rutland Court, EdinburghEH3 8EY
Born August 1959
Director
Appointed 18 Jan 2019
Resigned 31 Jan 2019

MOTION, Michelle Hunter

Resigned
8 Southfield Drive, ElginIV30 6GR
Born December 1970
Director
Appointed 31 Jan 2019
Resigned 10 Mar 2023

SMITH, James Ian Hay

Resigned
16 Hill Street, EdinburghEH2 3LD
Born July 1927
Director
Appointed N/A
Resigned 05 Apr 1996

WALKER, Bruce Edward

Resigned
Rutland Court, EdinburghEH3 8EY
Born July 1965
Director
Appointed 13 Apr 1994
Resigned 31 Jan 2019

WALKER, Edward Michael

Resigned
Rutland Court, EdinburghEH3 8EY
Born April 1941
Director
Appointed N/A
Resigned 31 Jan 2019

WARDROP, Alexander Duncan

Resigned
9 The Glebe, LinlithgowEH49 6SG
Born October 1944
Director
Appointed N/A
Resigned 21 May 1999

Persons with significant control

1

8 Southfield Drive, ElginIV30 6GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Statement Of Companys Objects
8 September 2025
CC04CC04
Memorandum Articles
8 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 February 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
8 April 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 February 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
29 May 2002
AUDAUD
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
18 December 1998
288cChange of Particulars
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
419b(Scot)419b(Scot)
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
30 October 1996
419a(Scot)419a(Scot)
Legacy
30 October 1996
419a(Scot)419a(Scot)
Legacy
30 October 1996
419a(Scot)419a(Scot)
Legacy
30 October 1996
419a(Scot)419a(Scot)
Legacy
29 July 1996
288288
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
22 December 1995
410(Scot)410(Scot)
Legacy
11 September 1995
410(Scot)410(Scot)
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 October 1994
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
225(1)225(1)
Legacy
18 April 1994
288288
Legacy
20 January 1994
419a(Scot)419a(Scot)
Legacy
20 January 1994
419a(Scot)419a(Scot)
Legacy
7 January 1994
419a(Scot)419a(Scot)
Legacy
7 January 1994
419a(Scot)419a(Scot)
Legacy
7 January 1994
419a(Scot)419a(Scot)
Legacy
2 December 1993
419a(Scot)419a(Scot)
Legacy
26 November 1993
419a(Scot)419a(Scot)
Legacy
25 November 1993
225(2)225(2)
Resolution
19 November 1993
RESOLUTIONSResolutions
Resolution
19 November 1993
RESOLUTIONSResolutions
Legacy
26 October 1993
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
6 August 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 August 1993
466(Scot)466(Scot)
Legacy
30 July 1993
410(Scot)410(Scot)
Legacy
30 July 1993
410(Scot)410(Scot)
Legacy
17 June 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
9 November 1992
410(Scot)410(Scot)
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
16 June 1992
410(Scot)410(Scot)
Legacy
11 February 1992
419a(Scot)419a(Scot)
Legacy
21 January 1992
419a(Scot)419a(Scot)
Legacy
24 December 1991
288288
Legacy
16 October 1991
363363
Legacy
16 October 1991
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
3 April 1991
410(Scot)410(Scot)
Legacy
3 October 1990
363363
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
6 March 1990
410(Scot)410(Scot)
Legacy
19 January 1990
363363
Legacy
24 November 1989
288288
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
20 September 1989
225(1)225(1)
Legacy
7 September 1989
410(Scot)410(Scot)
Legacy
4 September 1989
363363
Legacy
26 May 1989
410(Scot)410(Scot)
Legacy
25 January 1989
410(Scot)410(Scot)
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
11 November 1988
410(Scot)410(Scot)
Legacy
10 November 1988
410(Scot)410(Scot)
Legacy
16 September 1988
410(Scot)410(Scot)
Legacy
27 July 1988
410(Scot)410(Scot)
Legacy
6 May 1988
363363
Mortgage Alter Floating Charge
16 March 1988
466(Scot)466(Scot)
Legacy
16 March 1988
410(Scot)410(Scot)
Memorandum Articles
14 March 1988
MEM/ARTSMEM/ARTS
Resolution
14 March 1988
RESOLUTIONSResolutions
Legacy
19 February 1988
410(Scot)410(Scot)
Accounts With Accounts Type Full
27 November 1987
AAAnnual Accounts
Legacy
29 April 1987
288288
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts