Company NameGARY Walker Wealth Management Limited
DirectorGary Walker
Company StatusActive
Company NumberSC325490
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Previous NamesGARY Walker & Company Limited and Walker Wealth Consultancy Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameGary Walker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameMrs Susan Walker
StatusCurrent
Appointed01 July 2013(6 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed24 February 2012(4 years, 8 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Contact

Websitegarywalker.co.uk
Telephone01224 202400
Telephone regionAberdeen

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Gary Walker
50.00%
Ordinary
1 at £1Susan Walker
50.00%
Ordinary B

Financials

Year2014
Net Worth£417,656
Cash£288,356
Current Liabilities£152,175

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
25 June 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
8 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
(3 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
20 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
(3 pages)
9 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
7 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 7 June 2018 (1 page)
7 June 2018Secretary's details changed for Infinity Secretaries Limited on 7 June 2018 (1 page)
8 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 June 2015Appointment of Mrs Susan Walker as a secretary on 1 July 2013 (2 pages)
20 June 2015Appointment of Mrs Susan Walker as a secretary on 1 July 2013 (2 pages)
20 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
(5 pages)
20 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
(5 pages)
20 June 2015Appointment of Mrs Susan Walker as a secretary on 1 July 2013 (2 pages)
15 June 2015Director's details changed for Gary Walker on 3 March 2015 (2 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Director's details changed for Gary Walker on 3 March 2015 (2 pages)
15 June 2015Director's details changed for Gary Walker on 3 March 2015 (2 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(5 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(5 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
6 March 2012Appointment of Infinity Secretaries Limited as a secretary (2 pages)
6 March 2012Appointment of Infinity Secretaries Limited as a secretary (2 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 August 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 22 August 2011 (1 page)
22 August 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
22 August 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
22 August 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 22 August 2011 (1 page)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 June 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Gary Walker on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Gary Walker on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Gary Walker on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 June 2009Return made up to 14/06/09; full list of members (3 pages)
15 June 2009Return made up to 14/06/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 June 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 June 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
14 June 2007Incorporation (37 pages)
14 June 2007Incorporation (37 pages)