CALLUM WALKER INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CALLUM WALKER INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC107498

Incorporation date

10/11/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

18 18 North Street, Glenrothes, Fife KY7 5NACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon06/02/2026
Change of details for Mr William Malcolm Walker as a person with significant control on 2026-02-06
dot icon06/02/2026
Director's details changed for Mr William Malcolm Walker on 2026-02-06
dot icon06/02/2026
Director's details changed for Mrs Tracy Walker-Lewis on 2026-02-06
dot icon27/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon11/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon23/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon19/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon15/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon19/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/11/2022
Termination of appointment of Sheila Walker as a secretary on 2022-11-03
dot icon17/08/2022
Change of details for Mr William Malcolm Walker as a person with significant control on 2022-01-31
dot icon17/08/2022
Cessation of Sheila Walker as a person with significant control on 2022-01-31
dot icon17/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon02/03/2022
Registered office address changed from Thomson House Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland to 18 18 North Street Glenrothes Fife KY7 5NA on 2022-03-02
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/04/2021
Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR to Thomson House Pitreavie Business Park Dunfermline Fife KY11 8UU on 2021-04-12
dot icon12/04/2021
Director's details changed for Mrs Tracy Walker-Lewis on 2021-04-12
dot icon12/04/2021
Change of details for Mrs Sheila Walker as a person with significant control on 2021-04-12
dot icon12/04/2021
Secretary's details changed for Mrs Sheila Walker on 2021-04-12
dot icon12/04/2021
Change of details for Mr William Malcolm Walker as a person with significant control on 2021-04-12
dot icon12/04/2021
Director's details changed for Mr William Malcolm Walker on 2021-04-12
dot icon18/09/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/09/2019
Satisfaction of charge 1 in full
dot icon16/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon14/08/2019
Director's details changed for Mrs Tracy Walker-Lewis on 2019-08-14
dot icon14/08/2019
Change of details for Mrs Sheila Walker as a person with significant control on 2019-08-14
dot icon14/08/2019
Secretary's details changed for Mrs Sheila Walker on 2019-08-14
dot icon14/08/2019
Director's details changed for Mr William Malcolm Walker on 2019-08-14
dot icon14/08/2019
Change of details for Mr William Malcolm Walker as a person with significant control on 2019-08-14
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon09/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon23/06/2017
Termination of appointment of Ian Robert Dickson as a director on 2017-06-20
dot icon25/05/2017
Total exemption full accounts made up to 2017-04-30
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon17/02/2016
Appointment of Mrs Tracy Walker-Lewis as a director on 2015-10-01
dot icon17/02/2016
Appointment of Mr Ian Robert Dickson as a director on 2015-10-01
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon01/08/2014
Appointment of Mrs Sheila Walker as a secretary on 2014-08-01
dot icon01/08/2014
Termination of appointment of Ccw Secretaries Limited as a secretary on 2014-08-01
dot icon05/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon25/01/2011
Full accounts made up to 2010-04-30
dot icon28/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon28/07/2010
Secretary's details changed for Ccw Secretaries Limited on 2009-10-01
dot icon24/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/07/2009
Return made up to 19/07/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/07/2008
Return made up to 19/07/08; full list of members
dot icon28/07/2008
Director's change of particulars / william walker / 18/07/2008
dot icon13/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/09/2007
Return made up to 19/07/07; full list of members
dot icon04/09/2007
Location of register of members
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Registered office changed on 04/09/07 from: 12 st.catherine street cupar fife KY15 4HN
dot icon11/06/2007
Secretary's particulars changed
dot icon09/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/08/2006
Return made up to 19/07/06; full list of members
dot icon16/08/2006
Director's particulars changed
dot icon19/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/08/2005
Return made up to 19/07/05; full list of members
dot icon01/08/2005
Director's particulars changed
dot icon26/07/2004
Return made up to 19/07/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon15/08/2003
Return made up to 19/07/03; full list of members
dot icon09/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon27/08/2002
Accounts for a small company made up to 2002-04-30
dot icon26/07/2002
Return made up to 19/07/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon19/10/2001
Certificate of change of name
dot icon10/08/2001
Return made up to 19/07/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-04-30
dot icon21/08/2000
Return made up to 19/07/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-04-30
dot icon22/09/1999
Return made up to 19/07/99; no change of members
dot icon06/10/1998
Full accounts made up to 1998-04-30
dot icon08/09/1998
Return made up to 19/07/98; full list of members
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
Secretary resigned
dot icon27/02/1998
Full accounts made up to 1997-04-30
dot icon31/07/1997
Return made up to 19/07/97; no change of members
dot icon14/11/1996
Full accounts made up to 1996-04-30
dot icon05/09/1996
Return made up to 19/07/96; no change of members
dot icon05/09/1995
Full accounts made up to 1995-04-30
dot icon24/07/1995
Return made up to 19/07/95; full list of members
dot icon12/01/1995
Full accounts made up to 1994-04-30
dot icon27/07/1994
Return made up to 19/07/94; no change of members
dot icon26/04/1994
Secretary resigned;new secretary appointed
dot icon24/02/1994
Full accounts made up to 1993-04-30
dot icon15/07/1993
Return made up to 19/07/93; no change of members
dot icon10/03/1993
Full accounts made up to 1992-04-30
dot icon21/10/1992
Return made up to 19/07/92; full list of members
dot icon08/05/1992
Full accounts made up to 1991-04-30
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon29/07/1991
Return made up to 19/07/91; no change of members
dot icon10/01/1991
Full accounts made up to 1990-04-30
dot icon20/09/1990
Director resigned
dot icon01/08/1990
Return made up to 23/07/90; full list of members
dot icon17/04/1990
Partic of mort/charge 4149
dot icon23/02/1990
Certificate of change of name
dot icon21/02/1990
Memorandum and Articles of Association
dot icon21/02/1990
Resolutions
dot icon20/12/1989
Director resigned;new director appointed
dot icon26/10/1989
Accounting reference date extended from 31/03 to 30/04
dot icon27/09/1989
Full accounts made up to 1989-04-30
dot icon06/06/1989
Return made up to 30/04/89; full list of members
dot icon26/09/1988
Director resigned;new director appointed
dot icon19/02/1988
Director resigned;new director appointed
dot icon11/02/1988
Certificate of change of name
dot icon10/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

9
2023
change arrow icon+408.06 % *

* during past year

Cash in Bank

£50,557.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
3.60K
-
0.00
65.00
-
2022
11
89.18K
-
0.00
9.95K
-
2023
9
186.51K
-
0.00
50.56K
-
2023
9
186.51K
-
0.00
50.56K
-

Employees

2023

Employees

9 Descended-18 % *

Net Assets(GBP)

186.51K £Ascended109.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.56K £Ascended408.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Ian Robert
Director
01/10/2015 - 20/06/2017
-
Walker, Sheila
Secretary
01/08/2014 - 03/11/2022
-
Walker-Lewis, Tracy
Director
01/10/2015 - Present
1
CCW SECRETARIES LIMITED
Corporate Secretary
15/08/1998 - 01/08/2014
84
Mr William Malcolm Walker
Director
12/12/1989 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CALLUM WALKER INTERIORS LIMITED

CALLUM WALKER INTERIORS LIMITED is an(a) Active company incorporated on 10/11/1987 with the registered office located at 18 18 North Street, Glenrothes, Fife KY7 5NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLUM WALKER INTERIORS LIMITED?

toggle

CALLUM WALKER INTERIORS LIMITED is currently Active. It was registered on 10/11/1987 .

Where is CALLUM WALKER INTERIORS LIMITED located?

toggle

CALLUM WALKER INTERIORS LIMITED is registered at 18 18 North Street, Glenrothes, Fife KY7 5NA.

What does CALLUM WALKER INTERIORS LIMITED do?

toggle

CALLUM WALKER INTERIORS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CALLUM WALKER INTERIORS LIMITED have?

toggle

CALLUM WALKER INTERIORS LIMITED had 9 employees in 2023.

What is the latest filing for CALLUM WALKER INTERIORS LIMITED?

toggle

The latest filing was on 06/02/2026: Change of details for Mr William Malcolm Walker as a person with significant control on 2026-02-06.