Background WavePink WaveYellow Wave

WALKER TIMBER GROUP LIMITED (SC305739)

WALKER TIMBER GROUP LIMITED (SC305739) is an active UK company. incorporated on 21 July 2006. with registered office in Livingston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WALKER TIMBER GROUP LIMITED has been registered for 19 years. Current directors include ANDERSON, Scott Macpherson, CAMPBELL, John Charles, FAIRFOULL, David Andrew and 3 others.

Company Number
SC305739
Status
active
Type
ltd
Incorporated
21 July 2006
Age
19 years
Address
Alderstone House, Livingston, EH54 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Scott Macpherson, CAMPBELL, John Charles, FAIRFOULL, David Andrew, FREEMAN, Sarah, MCCALLUM, James Cameron, MCRAE, Ross
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER TIMBER GROUP LIMITED

WALKER TIMBER GROUP LIMITED is an active company incorporated on 21 July 2006 with the registered office located in Livingston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WALKER TIMBER GROUP LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

SC305739

LTD Company

Age

19 Years

Incorporated 21 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

ANDSTRAT (NO. 236) LIMITED
From: 21 July 2006To: 25 August 2006
Contact
Address

Alderstone House Macmillan Road Livingston, EH54 7AW,

Previous Addresses

Carriden Sawmills Bo'ness West Lothian EH51 9SQ
From: 21 July 2006To: 7 June 2012
Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Nov 14
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Nov 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

FAIRFOULL, David Andrew

Active
Macmillan Road, LivingstonEH54 7AW
Secretary
Appointed 01 Sept 2006

ANDERSON, Scott Macpherson

Active
Macmillan Road, LivingstonEH54 7AW
Born October 1974
Director
Appointed 28 Mar 2014

CAMPBELL, John Charles

Active
Macmillan Road, LivingstonEH54 7AW
Born May 1950
Director
Appointed 01 Sept 2006

FAIRFOULL, David Andrew

Active
Macmillan Road, LivingstonEH54 7AW
Born January 1959
Director
Appointed 01 Sept 2006

FREEMAN, Sarah

Active
Macmillan Road, LivingstonEH54 7AW
Born June 1967
Director
Appointed 01 Nov 2021

MCCALLUM, James Cameron

Active
Macmillan Road, LivingstonEH54 7AW
Born June 1971
Director
Appointed 30 Sept 2014

MCRAE, Ross

Active
Macmillan Road, LivingstonEH54 7AW
Born December 1981
Director
Appointed 15 Dec 2017

ANDERSON STRATHERN WS

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 21 Jul 2006
Resigned 01 Sept 2006

BROWN, Simon Thomas David

Resigned
2 Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 21 Jul 2006
Resigned 01 Sept 2006

MACLEAN, Robert William

Resigned
26 Donaldfield Road, Bridge Of WeirPA11 3JG
Born June 1975
Director
Appointed 21 Jul 2006
Resigned 01 Sept 2006

SIMPSON, Nigel

Resigned
Macmillan Road, LivingstonEH54 7AW
Born April 1954
Director
Appointed 28 Mar 2014
Resigned 14 Jan 2019

Persons with significant control

1

Macmillan Road, LivingstonEH54 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Auditors Resignation Company
26 March 2014
AUDAUD
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
14 November 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
287Change of Registered Office
Legacy
4 September 2006
88(2)R88(2)R
Certificate Change Of Name Company
25 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 2006
NEWINCIncorporation