Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Armitscot Developments Limited
Armitscot Developments Limited is an active company incorporated on 5 July 1973 with the registered office located in Edinburgh, City of Edinburgh. Armitscot Developments Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC053538
Private limited company
Scottish Company
Age
52 years
Incorporated
5 July 1973
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 February 2025
(6 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Armitscot Developments Limited
Contact
Address
C/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Address changed on
12 Dec 2023
(1 year 8 months ago)
Previous address was
1 Rutland Court Edinburgh EH3 8EY
Companies in EH3 8BP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
9
Controllers (PSC)
2
Mr Craig Anderson Walker
Director • PSC • Builder • British • Lives in Scotland • Born in Aug 1971
Mrs Fiona Margaret Young
Director • PSC • Personal Assistant • British • Lives in UK • Born in Dec 1967
Ms Emilyjane Waddell
Director • British • Lives in Scotland • Born in Sep 1979
Bruce Edward Walker
Director • British • Lives in Scotland • Born in Jul 1965
Edward Michael Walker
Director • British • Lives in Scotland • Born in Apr 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Westerwood Limited
Bruce Edward Walker, Mr Craig Anderson Walker, and 4 more are mutual people.
Active
Grange Estates (Newbattle) Limited
Bruce Edward Walker, Mr Craig Anderson Walker, and 2 more are mutual people.
Active
Westerwood Development Company Limited
Bruce Edward Walker, Mr Craig Anderson Walker, and 2 more are mutual people.
Active
Westerwood Properties (Edinburgh) Limited
Bruce Edward Walker, Mr Craig Anderson Walker, and 2 more are mutual people.
Active
Westerwood Properties (Scotland) Limited
Bruce Edward Walker, Mr Craig Anderson Walker, and 1 more are mutual people.
Active
Dunedin House Properties (Scotland) Limited
Bruce Edward Walker, Mr Craig Anderson Walker, and 1 more are mutual people.
Active
Noble Nordmann Limited
As Company Services Limited is a mutual person.
Active
Woking Shopping Limited
As Company Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£84.44K
Decreased by £4.45K (-5%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 6 (%)
Total Assets
£432.67K
Increased by £92.8K (+27%)
Total Liabilities
-£20.49K
Increased by £19.36K (+1726%)
Net Assets
£412.18K
Increased by £73.43K (+22%)
Debt Ratio (%)
5%
Increased by 4.4% (+1334%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 15 May 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Flora Margaret Walker Resigned
1 Year 5 Months Ago on 2 Apr 2024
Ms Emilyjane Waddell Appointed
1 Year 5 Months Ago on 2 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 8 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 12 Dec 2023
Mr Craig Anderson Walker Details Changed
1 Year 9 Months Ago on 11 Dec 2023
Mrs Fiona Margaret Young Details Changed
1 Year 9 Months Ago on 11 Dec 2023
Edward Michael Walker Details Changed
1 Year 9 Months Ago on 11 Dec 2023
Get Alerts
Get Credit Report
Discover Armitscot Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 15 May 2025
Confirmation statement made on 13 February 2025 with updates
Submitted on 13 Feb 2025
Appointment of Ms Emilyjane Waddell as a director on 2 April 2024
Submitted on 3 Apr 2024
Termination of appointment of Flora Margaret Walker as a director on 2 April 2024
Submitted on 3 Apr 2024
Confirmation statement made on 13 February 2024 with updates
Submitted on 14 Feb 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 8 Feb 2024
Change of details for Mr Craig Anderson Walker as a person with significant control on 11 December 2023
Submitted on 12 Dec 2023
Change of details for Mrs Fiona Margaret Young as a person with significant control on 11 December 2023
Submitted on 12 Dec 2023
Secretary's details changed for As Company Services Limited on 11 December 2023
Submitted on 12 Dec 2023
Director's details changed for Mr Bruce Edward Walker on 11 December 2023
Submitted on 12 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs