Background WavePink WaveYellow Wave

WALKER'S SHORTBREAD LTD (SC063233)

WALKER'S SHORTBREAD LTD (SC063233) is an active UK company. incorporated on 6 October 1977. with registered office in Aberlour-On-Spey. The company operates in the Manufacturing sector, engaged in unknown sic code (10720). WALKER'S SHORTBREAD LTD has been registered for 48 years. Current directors include MCCARNEY, Stephen Lawrence, ROSS, Norman, STEAD, Justin Paul David and 4 others.

Company Number
SC063233
Status
active
Type
ltd
Incorporated
6 October 1977
Age
48 years
Address
Aberlour House, Aberlour-On-Spey, AB38 9LD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10720)
Directors
MCCARNEY, Stephen Lawrence, ROSS, Norman, STEAD, Justin Paul David, WALKER, Bryony Helen, WALKER, Jacqueline Barbara, Non Executive Director, WALKER, Joseph Nicol, WALKER, Richard John
SIC Codes
10720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER'S SHORTBREAD LTD

WALKER'S SHORTBREAD LTD is an active company incorporated on 6 October 1977 with the registered office located in Aberlour-On-Spey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10720). WALKER'S SHORTBREAD LTD was registered 48 years ago.(SIC: 10720)

Status

active

Active since 48 years ago

Company No

SC063233

LTD Company

Age

48 Years

Incorporated 6 October 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

WALKERS SHORTBREAD LIMITED
From: 3 January 1985To: 5 August 2020
JOSEPH WALKER (SHORTBREAD) LIMITED
From: 6 October 1977To: 3 January 1985
Contact
Address

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

Previous Addresses

, Aberlour House, Aberlour, Banffshire, AB38 9LD
From: 6 October 1977To: 2 March 2022
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
May 18
Director Left
May 18
New Owner
Sept 18
New Owner
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Feb 19
Loan Secured
May 19
Director Joined
May 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Oct 21
Director Left
May 23
Director Left
Dec 24
Owner Exit
Jan 25
Director Joined
May 25
Director Left
Aug 25
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
13
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

ROSS, Norman

Active
Aberlour-On-SpeyAB38 9LD
Secretary
Appointed 25 May 2023

MCCARNEY, Stephen Lawrence

Active
Aberlour-On-SpeyAB38 9LD
Born May 1961
Director
Appointed 01 Mar 2019

ROSS, Norman

Active
Aberlour-On-SpeyAB38 9LD
Born August 1974
Director
Appointed 24 May 2021

STEAD, Justin Paul David

Active
Aberlour-On-SpeyAB38 9LD
Born July 1967
Director
Appointed 20 Oct 2025

WALKER, Bryony Helen

Active
Aberlour-On-SpeyAB38 9LD
Born October 1984
Director
Appointed 22 May 2025

WALKER, Jacqueline Barbara, Non Executive Director

Active
Aberlour-On-SpeyAB38 9LD
Born June 1981
Director
Appointed 01 Jan 2011

WALKER, Joseph Nicol

Active
Aberlour-On-SpeyAB38 9LD
Born September 1962
Director
Appointed 01 Dec 2007

WALKER, Richard John

Active
Aberlour-On-SpeyAB38 9LD
Born June 1972
Director
Appointed 01 Dec 2007

EDWARDS, David John

Resigned
Aberlour-On-SpeyAB38 9LD
Secretary
Appointed 23 Jun 2015
Resigned 25 May 2023

FRASER, Kenneth Stuart

Resigned
Aberlour-On-SpeyAB38 9LD
Secretary
Appointed 01 Dec 2007
Resigned 23 Jun 2015

WALKER, Marjorie Henderson

Resigned
Bush House, AberlourAB38 9NA
Secretary
Appointed N/A
Resigned 30 Nov 2007

BRANNAN, Robert

Resigned
Aberlour-On-SpeyAB38 9LD
Born October 1956
Director
Appointed 01 May 2018
Resigned 31 Aug 2025

EDWARDS, David John

Resigned
Aberlour-On-SpeyAB38 9LD
Born May 1961
Director
Appointed 01 Dec 2007
Resigned 25 May 2023

SELIGMAN, Nigel Henry

Resigned
Clunie, TurriffAB53 4GN
Born October 1942
Director
Appointed 01 Apr 2005
Resigned 01 Apr 2008

SIMPSON, Peter Lewis

Resigned
Aberlour-On-SpeyAB38 9LD
Born August 1943
Director
Appointed 01 Apr 2005
Resigned 31 May 2011

THOMSON, John Edward Fraser

Resigned
4 Westholme Avenue, AberdeenAB15 6AA
Born April 1944
Director
Appointed 01 Apr 2005
Resigned 01 Apr 2008

WALKER, James Nicol

Resigned
Aberlour-On-SpeyAB38 9LD
Born June 1944
Director
Appointed N/A
Resigned 15 Dec 2024

WALKER, Joseph

Resigned
Aberlour-On-SpeyAB38 9LD
Born December 1937
Director
Appointed N/A
Resigned 07 Oct 2021

WALKER, Marjorie Henderson

Resigned
Aberlour-On-SpeyAB38 9LD
Born July 1940
Director
Appointed N/A
Resigned 13 Sept 2018

WALKER, Michael John

Resigned
Aberlour-On-SpeyAB38 9LD
Born October 1952
Director
Appointed 01 Dec 2007
Resigned 25 May 2018

Persons with significant control

10

2 Active
8 Ceased

Mr Joseph Nicol Walker

Active
Aberlour-On-SpeyAB38 9LD
Born September 1962

Nature of Control

Significant influence or control
Notified 07 Aug 2020

Mr Ewan Paton Wallace

Active
Aberlour-On-SpeyAB38 9LD
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2019

Mr James David Walker

Ceased
Aberlour House, BanffshireAB38 9LD
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2018
Ceased 11 Oct 2018

Mr Peter Lewis Simpson

Ceased
Aberlour House, BanffshireAB38 9LD
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2018
Ceased 11 Oct 2018

Mrs Maureen May Walker

Ceased
Aberlour-On-SpeyAB38 9LD
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2017
Ceased 22 Nov 2025

Mr Kenneth Stuart Fraser

Ceased
Aberlour House, BanffshireAB38 9LD
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2017
Ceased 13 Jul 2021

Mrs Jennifer Ann Walker

Ceased
Aberlour House, BanffshireAB38 9LD
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2016
Ceased 13 Jul 2021

Mr James Nicol Walker

Ceased
Aberlour-On-SpeyAB38 9LD
Born June 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2024

Mr Joseph Walker

Ceased
Aberlour House, BanffshireAB38 9LD
Born December 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2020

Ms Marjorie Henderson Walker

Ceased
Aberlour House, BanffshireAB38 9LD
Born July 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

179

Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 November 2025
AAAnnual Accounts
Legacy
12 November 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 June 2023
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
25 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Resolution
5 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
24 July 2008
169169
Legacy
18 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
3 April 2007
287Change of Registered Office
Legacy
21 March 2007
128(4)128(4)
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Resolution
16 June 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 September 2004
AAAnnual Accounts
Legacy
28 June 2004
363aAnnual Return
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
169169
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
12 June 2003
288cChange of Particulars
Legacy
6 June 2003
363aAnnual Return
Accounts With Accounts Type Group
9 October 2002
AAAnnual Accounts
Legacy
11 June 2002
363aAnnual Return
Accounts With Accounts Type Group
26 October 2001
AAAnnual Accounts
Legacy
4 June 2001
363aAnnual Return
Accounts With Accounts Type Full Group
25 October 2000
AAAnnual Accounts
Legacy
26 July 2000
363aAnnual Return
Accounts With Accounts Type Full Group
27 October 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1998
AAAnnual Accounts
Legacy
23 July 1998
363aAnnual Return
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
23 June 1997
363aAnnual Return
Accounts With Accounts Type Full Group
3 October 1996
AAAnnual Accounts
Legacy
5 July 1996
363aAnnual Return
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
9 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
4 July 1994
363x363x
Statement Of Affairs
29 June 1994
SASA
Legacy
29 June 1994
88(2)R88(2)R
Legacy
29 June 1994
88(2)R88(2)R
Accounts With Accounts Type Full
1 October 1993
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Memorandum Articles
29 May 1990
MEM/ARTSMEM/ARTS
Legacy
29 May 1990
88(2)R88(2)R
Legacy
29 May 1990
123Notice of Increase in Nominal Capital
Resolution
29 May 1990
RESOLUTIONSResolutions
Resolution
29 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Miscellaneous
8 September 1989
MISCMISC
Resolution
8 September 1989
RESOLUTIONSResolutions
Resolution
8 September 1989
RESOLUTIONSResolutions
Resolution
8 September 1989
RESOLUTIONSResolutions
Legacy
7 June 1989
363363
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Mortgage Alter Floating Charge
4 May 1988
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 May 1988
466(Scot)466(Scot)
Legacy
19 November 1987
363363
Legacy
19 November 1987
363363
Legacy
16 November 1987
410(Scot)410(Scot)
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Miscellaneous
3 January 1985
MISCMISC
Miscellaneous
6 October 1977
MISCMISC