WALKERS SHORTBREAD LIMITED
BANFFSHIRE

Hellopages » Moray » Moray » AB38 9LD
Company number SC063233
Status Active
Incorporation Date 6 October 1977
Company Type Private Limited Company
Address ABERLOUR HOUSE, ABERLOUR, BANFFSHIRE, AB38 9LD
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 91,908 ; Director's details changed for Non Executive Director Jacqueline Barbara Walker on 1 January 2016. The most likely internet sites of WALKERS SHORTBREAD LIMITED are www.walkersshortbread.co.uk, and www.walkers-shortbread.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Elgin Rail Station is 12.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walkers Shortbread Limited is a Private Limited Company. The company registration number is SC063233. Walkers Shortbread Limited has been working since 06 October 1977. The present status of the company is Active. The registered address of Walkers Shortbread Limited is Aberlour House Aberlour Banffshire Ab38 9ld. . EDWARDS, David John is a Secretary of the company. EDWARDS, David John is a Director of the company. WALKER, Jacqueline Barbara, Non Executive Director is a Director of the company. WALKER, James Nicol is a Director of the company. WALKER, Joseph Nicol is a Director of the company. WALKER, Joseph is a Director of the company. WALKER, Marjorie Henderson is a Director of the company. WALKER, Michael John is a Director of the company. WALKER, Richard John is a Director of the company. Secretary FRASER, Kenneth Stuart has been resigned. Secretary WALKER, Marjorie Henderson has been resigned. Director SELIGMAN, Nigel Henry has been resigned. Director SIMPSON, Peter Lewis has been resigned. Director THOMSON, John Edward Fraser has been resigned. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".


Current Directors

Secretary
EDWARDS, David John
Appointed Date: 23 June 2015

Director
EDWARDS, David John
Appointed Date: 01 December 2007
64 years old

Director
WALKER, Jacqueline Barbara, Non Executive Director
Appointed Date: 01 January 2011
44 years old

Director
WALKER, James Nicol

81 years old

Director
WALKER, Joseph Nicol
Appointed Date: 01 December 2007
63 years old

Director
WALKER, Joseph

88 years old

Director

Director
WALKER, Michael John
Appointed Date: 01 December 2007
73 years old

Director
WALKER, Richard John
Appointed Date: 01 December 2007
53 years old

Resigned Directors

Secretary
FRASER, Kenneth Stuart
Resigned: 23 June 2015
Appointed Date: 01 December 2007

Secretary
WALKER, Marjorie Henderson
Resigned: 30 November 2007

Director
SELIGMAN, Nigel Henry
Resigned: 01 April 2008
Appointed Date: 01 April 2005
83 years old

Director
SIMPSON, Peter Lewis
Resigned: 31 May 2011
Appointed Date: 01 April 2005
82 years old

Director
THOMSON, John Edward Fraser
Resigned: 01 April 2008
Appointed Date: 01 April 2005
81 years old

WALKERS SHORTBREAD LIMITED Events

04 Oct 2016
Group of companies' accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 91,908

20 Jun 2016
Director's details changed for Non Executive Director Jacqueline Barbara Walker on 1 January 2016
20 Jun 2016
Director's details changed for Richard John Walker on 1 October 2009
20 Jun 2016
Director's details changed for David John Edwards on 1 October 2009
...
... and 117 more events
16 Nov 1987
Partic of mort/charge 10564

12 Nov 1987
Full accounts made up to 31 December 1986

04 Nov 1986
Full accounts made up to 31 December 1985

03 Jan 1985
Certificate of incorporation
06 Oct 1977
Certificate of incorporation

WALKERS SHORTBREAD LIMITED Charges

3 November 1987
Floating charge
Delivered: 16 November 1987
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
16 January 1986
Floating charge
Delivered: 22 January 1986
Status: Satisfied on 9 November 1992
Persons entitled: Forward Trust LTD
Description: Undertaking and all property and assets present and future…