UKBizDB.co.uk

WALKER'S SHORTBREAD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walker's Shortbread Ltd. The company was founded 46 years ago and was given the registration number SC063233. The firm's registered office is in BANFFSHIRE. You can find them at Aberlour House, Aberlour, Banffshire, . This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:WALKER'S SHORTBREAD LTD
Company Number:SC063233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1977
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:Aberlour House, Aberlour, Banffshire, AB38 9LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aberlour House, Aberlour-On-Spey, AB38 9LD

Secretary25 May 2023Active
Aberlour House, Aberlour-On-Spey, AB38 9LD

Director01 May 2018Active
Aberlour House, Aberlour-On-Spey, AB38 9LD

Director01 March 2019Active
Aberlour House, Aberlour-On-Spey, AB38 9LD

Director24 May 2021Active
Aberlour House, Aberlour-On-Spey, AB38 9LD

Director01 January 2011Active
Aberlour House, Aberlour-On-Spey, Scotland, AB38 9LD

Director-Active
Aberlour House, Aberlour-On-Spey, Scotland, AB38 9LD

Director01 December 2007Active
Aberlour House, Aberlour-On-Spey, Scotland, AB38 9LD

Director01 December 2007Active
Aberlour House, Aberlour-On-Spey, United Kingdom, AB38 9LD

Secretary23 June 2015Active
Aberlour House, Aberlour-On-Spey, Scotland, AB38 9LD

Secretary01 December 2007Active
Bush House, Aberlour, AB38 9NA

Secretary-Active
Aberlour House, Aberlour-On-Spey, Scotland, AB38 9LD

Director01 December 2007Active
Clunie, Turriff, AB53 4GN

Director01 April 2005Active
Aberlour House, Aberlour-On-Spey, Scotland, AB38 9LD

Director01 April 2005Active
4 Westholme Avenue, Aberdeen, AB15 6AA

Director01 April 2005Active
Aberlour House, Aberlour-On-Spey, Scotland, AB38 9LD

Director-Active
Aberlour House, Aberlour-On-Spey, Scotland, AB38 9LD

Director-Active
Aberlour House, Aberlour-On-Spey, Scotland, AB38 9LD

Director01 December 2007Active

People with Significant Control

Mr Joseph Nicol Walker
Notified on:07 August 2020
Status:Active
Date of birth:September 1962
Nationality:British
Address:Aberlour House, Aberlour-On-Spey, AB38 9LD
Nature of control:
  • Significant influence or control
Mr Ewan Paton Wallace
Notified on:04 April 2019
Status:Active
Date of birth:December 1958
Nationality:British
Address:Aberlour House, Aberlour-On-Spey, AB38 9LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James David Walker
Notified on:13 September 2018
Status:Active
Date of birth:September 1961
Nationality:British
Address:Aberlour House, Banffshire, AB38 9LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Lewis Simpson
Notified on:13 September 2018
Status:Active
Date of birth:August 1943
Nationality:British
Address:Aberlour House, Banffshire, AB38 9LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Stuart Fraser
Notified on:31 May 2017
Status:Active
Date of birth:May 1954
Nationality:British
Address:Aberlour House, Banffshire, AB38 9LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maureen May Walker
Notified on:31 May 2017
Status:Active
Date of birth:December 1940
Nationality:British
Address:Aberlour House, Aberlour-On-Spey, AB38 9LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Ann Walker
Notified on:20 September 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Aberlour House, Banffshire, AB38 9LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Walker
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Address:Aberlour House, Banffshire, AB38 9LD
Nature of control:
  • Significant influence or control
Ms Marjorie Henderson Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Address:Aberlour House, Banffshire, AB38 9LD
Nature of control:
  • Significant influence or control
Mr James Nicol Walker
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Aberlour House, Aberlour-On-Spey, AB38 9LD
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type group.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-25Officers

Appoint person secretary company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-03Accounts

Accounts with accounts type group.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2020-10-06Accounts

Accounts with accounts type group.

Download
2020-08-05Resolution

Resolution.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.