Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CALLUM WALKER INTERIORS LIMITED
Company Information for

CALLUM WALKER INTERIORS LIMITED

18 18 NORTH STREET, GLENROTHES, FIFE, KY7 5NA,
Company Registration Number
SC107498
Private Limited Company
Active

Company Overview

About Callum Walker Interiors Ltd
CALLUM WALKER INTERIORS LIMITED was founded on 1987-11-10 and has its registered office in Glenrothes. The organisation's status is listed as "Active". Callum Walker Interiors Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CALLUM WALKER INTERIORS LIMITED
 
Legal Registered Office
18 18 NORTH STREET
GLENROTHES
FIFE
KY7 5NA
Other companies in KY11
 
Filing Information
Company Number SC107498
Company ID Number SC107498
Date formed 1987-11-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB502655175  
Last Datalog update: 2025-02-06 02:34:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLUM WALKER INTERIORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALLUM WALKER INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
SHEILA WALKER
Company Secretary 2014-08-01
WILLIAM MALCOLM WALKER
Director 1989-12-12
TRACY WALKER-LEWIS
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT DICKSON
Director 2015-10-01 2017-06-20
CCW SECRETARIES LIMITED
Company Secretary 1998-08-15 2014-08-01
PAGAN MACBETH
Company Secretary 1994-03-24 1998-08-15
PAGAN OSBORNE GRACE & CALDERS
Nominated Secretary 1989-04-30 1994-03-24
SHEILA MARGARET BICKETT WALKER
Director 1989-04-30 1990-09-10
WILLIAM MCCORMACK WALKER
Director 1989-04-30 1989-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MALCOLM WALKER CALLUM WALKER ENERGY SOURCE LIMITED Director 2011-06-27 CURRENT 2011-06-27 Liquidation
WILLIAM MALCOLM WALKER WALKER LEWIS LIMITED Director 2009-11-09 CURRENT 2009-11-09 Dissolved 2015-03-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-23Unaudited abridged accounts made up to 2024-04-30
2024-08-19CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES
2023-08-15CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-11-1930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM Thomson House Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR
2021-04-12CH01Director's details changed for Mr William Malcolm Walker on 2021-04-12
2021-04-12PSC04Change of details for Mr William Malcolm Walker as a person with significant control on 2021-04-12
2021-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHEILA WALKER on 2021-04-12
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-08-14CH01Director's details changed for Mr William Malcolm Walker on 2019-08-14
2019-08-14PSC04Change of details for Mr William Malcolm Walker as a person with significant control on 2019-08-14
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHEILA WALKER on 2019-08-14
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT DICKSON
2017-05-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-02-17AP01DIRECTOR APPOINTED MRS TRACY WALKER-LEWIS
2016-02-17AP01DIRECTOR APPOINTED MR IAN ROBERT DICKSON
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0102/08/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0102/08/14 ANNUAL RETURN FULL LIST
2014-08-01AP03Appointment of Mrs Sheila Walker as company secretary on 2014-08-01
2014-08-01TM02Termination of appointment of Ccw Secretaries Limited on 2014-08-01
2014-03-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0119/07/13 ANNUAL RETURN FULL LIST
2013-01-08AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0119/07/12 ANNUAL RETURN FULL LIST
2012-01-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0119/07/11 ANNUAL RETURN FULL LIST
2011-01-25AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-28AR0119/07/10 ANNUAL RETURN FULL LIST
2010-07-28CH04SECRETARY'S DETAILS CHNAGED FOR CCW SECRETARIES LIMITED on 2009-10-01
2009-12-24AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-12-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALKER / 18/07/2008
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-04363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-09-04353LOCATION OF REGISTER OF MEMBERS
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 12 ST.CATHERINE STREET CUPAR FIFE KY15 4HN
2007-06-11288cSECRETARY'S PARTICULARS CHANGED
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-15363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-26363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-19CERTNMCOMPANY NAME CHANGED OPEL KITCHENS LIMITED CERTIFICATE ISSUED ON 19/10/01
2001-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-10363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-21363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-22363sRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1998-10-06AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-08288aNEW SECRETARY APPOINTED
1998-09-08363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-09-08288bSECRETARY RESIGNED
1998-02-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-31363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
1996-11-14AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-05363sRETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS
1995-09-05AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-24363sRETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS
1995-01-12AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-07-27363sRETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS
1994-04-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-24AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-07-15363sRETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS
1993-03-10AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-10-21363sRETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CALLUM WALKER INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALLUM WALKER INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1990-04-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-04-30 £ 12,587
Creditors Due After One Year 2012-04-30 £ 16,349
Creditors Due After One Year 2012-04-30 £ 16,349
Creditors Due After One Year 2011-04-30 £ 17,766
Creditors Due Within One Year 2013-04-30 £ 473,370
Creditors Due Within One Year 2012-04-30 £ 372,142
Creditors Due Within One Year 2012-04-30 £ 372,142
Creditors Due Within One Year 2011-04-30 £ 402,012
Provisions For Liabilities Charges 2013-04-30 £ 11,800
Provisions For Liabilities Charges 2012-04-30 £ 19,230
Provisions For Liabilities Charges 2012-04-30 £ 19,230
Provisions For Liabilities Charges 2011-04-30 £ 17,098

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALLUM WALKER INTERIORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 0
Called Up Share Capital 2012-04-30 £ 0
Cash Bank In Hand 2013-04-30 £ 0
Cash Bank In Hand 2012-04-30 £ 0
Cash Bank In Hand 2011-04-30 £ 16,879
Current Assets 2013-04-30 £ 469,170
Current Assets 2012-04-30 £ 409,587
Current Assets 2012-04-30 £ 409,587
Current Assets 2011-04-30 £ 472,316
Debtors 2013-04-30 £ 298,787
Debtors 2012-04-30 £ 222,209
Debtors 2012-04-30 £ 222,209
Debtors 2011-04-30 £ 212,825
Shareholder Funds 2013-04-30 £ 94,113
Shareholder Funds 2012-04-30 £ 163,554
Shareholder Funds 2012-04-30 £ 163,554
Shareholder Funds 2011-04-30 £ 203,678
Stocks Inventory 2013-04-30 £ 169,457
Stocks Inventory 2012-04-30 £ 187,064
Stocks Inventory 2012-04-30 £ 187,064
Stocks Inventory 2011-04-30 £ 242,612
Tangible Fixed Assets 2013-04-30 £ 122,700
Tangible Fixed Assets 2012-04-30 £ 161,688
Tangible Fixed Assets 2012-04-30 £ 161,688
Tangible Fixed Assets 2011-04-30 £ 168,238

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALLUM WALKER INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALLUM WALKER INTERIORS LIMITED
Trademarks
We have not found any records of CALLUM WALKER INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLUM WALKER INTERIORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CALLUM WALKER INTERIORS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CALLUM WALKER INTERIORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALLUM WALKER INTERIORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALLUM WALKER INTERIORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.