Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2022-11-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES |
2022-04-22 |
update robots_txt_status www.garywalker.co.uk: 404 => 200 |
2021-07-07 |
update account_ref_day 30 => 31 |
2021-07-07 |
update account_ref_month 6 => 12 |
2021-07-07 |
update accounts_next_due_date 2022-03-31 => 2022-09-30 |
2021-06-25 |
update statutory_documents CURREXT FROM 30/06/2021 TO 31/12/2021 |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES |
2021-04-21 |
delete source_ip 18.132.4.56 |
2021-04-21 |
delete source_ip 3.9.30.42 |
2021-04-21 |
insert source_ip 75.2.103.64 |
2021-04-21 |
insert source_ip 99.83.238.150 |
2021-04-21 |
update robots_txt_status www.garywalker.co.uk: 200 => 404 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-05 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-19 |
delete index_pages_linkeddomain sjpinsights.co.uk |
2021-01-19 |
delete index_pages_linkeddomain sjpp.co.uk |
2021-01-19 |
delete phone 01224 009660 |
2021-01-19 |
delete source_ip 34.241.230.219 |
2021-01-19 |
delete source_ip 52.19.123.198 |
2021-01-19 |
insert source_ip 18.132.4.56 |
2021-01-19 |
insert source_ip 3.9.30.42 |
2021-01-19 |
update robots_txt_status www.garywalker.co.uk: 404 => 200 |
2020-07-11 |
update person_title Alan Stables: Mortgage Director => Mortgage Director; Alan Stables - Mortgage Director |
2020-07-11 |
update person_title Fiona Ferguson: Receptionist => Receptionist; News |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
2020-06-06 |
update person_title Alan Stables: Mortgage Director; Alan Stables - Mortgage Director => Mortgage Director |
2020-06-06 |
update person_title Fiona Ferguson: Receptionist; News => Receptionist |
2020-05-07 |
insert person Collette Norval |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-24 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-04-06 |
insert person Adam Sinclair |
2020-04-06 |
insert person Farah Akhtar |
2020-04-06 |
insert person Fiona Ferguson |
2020-04-06 |
insert person Jennifer Wink |
2020-04-06 |
insert person Kelly Murray |
2020-04-06 |
insert person Kerry Buchan |
2020-04-06 |
insert person Susan Wallace |
2020-04-06 |
insert person Thomas Booth |
2020-04-06 |
update person_description Tanya Wicks => Tanya Wicks |
2020-01-06 |
delete person Claire Kelly |
2020-01-06 |
delete person Martin Welsh |
2019-12-06 |
delete address St. James's Place House
3 Queen's Gate
Aberdeen
AB15 5YL |
2019-12-06 |
delete phone 01224 202400 |
2019-12-06 |
insert address 66 Queens Road
Aberdeen
AB15 4YE |
2019-12-06 |
insert phone 01224 009660 |
2019-11-07 |
insert company_previous_name WALKER WEALTH CONSULTANCY LIMITED |
2019-11-07 |
update name WALKER WEALTH CONSULTANCY LIMITED => GARY WALKER WEALTH MANAGEMENT LIMITED |
2019-11-05 |
delete alias Gary Walker & Co Wealth Management |
2019-11-05 |
delete alias Gary Walker & Company Ltd. |
2019-11-05 |
insert alias Gary Walker Wealth Management |
2019-11-05 |
insert alias Gary Walker Wealth Management Limited |
2019-10-08 |
update statutory_documents COMPANY NAME CHANGED WALKER WEALTH CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 08/10/19 |
2019-08-05 |
delete person Emma Murison |
2019-08-05 |
delete person Laura Ferguson |
2019-08-05 |
delete person Pete Gilpin |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
2019-06-05 |
insert person Laura Ferguson |
2019-04-05 |
insert person Claire Kelly |
2019-04-05 |
update person_title Julia Catto: Events & Marketing Manager => null |
2019-02-24 |
delete person Shona MacAskill APFS |
2019-02-24 |
insert person Shona MacAskill FPFS |
2019-02-24 |
update person_title Emma Murison: Trainee Paraplanner => Executive; Finance |
2019-02-24 |
update person_title Madelynne Stephen: Financial Administrator => Client Service Executive |
2019-01-23 |
update person_description Teni Adenusi DipFA => Teni Adenusi DipFA |
2019-01-07 |
insert company_previous_name GARY WALKER & COMPANY LIMITED |
2019-01-07 |
update name GARY WALKER & COMPANY LIMITED => WALKER WEALTH CONSULTANCY LIMITED |
2018-12-20 |
update statutory_documents COMPANY NAME CHANGED GARY WALKER & COMPANY LIMITED
CERTIFICATE ISSUED ON 20/12/18 |
2018-12-13 |
delete coo Rebecca Ferguson |
2018-12-13 |
insert chiefcommercialofficer Tanya Wicks |
2018-12-13 |
delete fax 01224 202401 |
2018-12-13 |
delete person Rebecca Ferguson |
2018-12-13 |
delete phone 07764 191889 |
2018-12-13 |
insert management_pages_linkeddomain linkedin.com |
2018-12-13 |
insert person Emma Murison |
2018-12-13 |
insert person Tanya Wicks |
2018-12-13 |
insert person Teni Adenusi DipFA |
2018-12-13 |
update person_description Madelynne Stephen => Madelynne Stephen |
2018-12-13 |
update person_description Martin Welsh => Martin Welsh |
2018-12-13 |
update person_description Pete Gilpin => Pete Gilpin |
2018-12-13 |
update person_description Rona Wallace => Rona Wallace |
2018-12-13 |
update person_title Julia Catto: Events & Marketing Executive => Events & Marketing Manager |
2018-12-13 |
update person_title Kieran Taylor: Financial Planner => Financial Consultant |
2018-12-13 |
update person_title Martin Welsh: Financial Planner => Financial Consultant |
2018-12-13 |
update person_title Pete Gilpin: Assistant Paraplanner => Paraplanner |
2018-12-13 |
update person_title Rona Wallace: Paraplanner => Senior Paraplanner |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-09 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-09-01 |
delete source_ip 162.13.227.84 |
2018-09-01 |
insert source_ip 34.241.230.219 |
2018-09-01 |
insert source_ip 52.19.123.198 |
2018-07-07 |
delete address 37 ALBERT STREET ABERDEEN AB25 1XU |
2018-07-07 |
insert address 5 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UT |
2018-07-07 |
update registered_address |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
2018-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2018 FROM
37 ALBERT STREET
ABERDEEN
AB25 1XU |
2018-06-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 07/06/2018 |
2018-03-16 |
delete person Heather Ruth |
2018-03-16 |
update person_title Claire Roberts: Private Client Executive => Trainee Paraplanner |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-31 |
insert person Charlie House Funding |
2018-01-31 |
insert person Sue Ryder |
2018-01-08 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-21 |
insert person Dr Colette Backwell |
2017-12-21 |
insert phone (01224) 647 000 |
2017-12-21 |
update person_description Shona MacAskill => Shona MacAskill |
2017-12-21 |
update person_title Shona MacAskill: Chartered Financial Planner; Financial Consultant => Chartered Financial Planner at Gary Walker & Co |
2017-11-14 |
insert person Heather Ruth |
2017-11-14 |
insert person Madailein Alexander |
2017-11-14 |
insert person Martin Welsh |
2017-07-28 |
insert person Guy Pope |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
2017-05-14 |
delete person Alana Davidson |
2017-03-11 |
delete about_pages_linkeddomain linkedin.com |
2017-03-11 |
delete about_pages_linkeddomain sjptv.co.uk |
2017-03-11 |
delete contact_pages_linkeddomain google.co.uk |
2017-03-11 |
delete contact_pages_linkeddomain linkedin.com |
2017-03-11 |
delete contact_pages_linkeddomain sjptv.co.uk |
2017-03-11 |
delete index_pages_linkeddomain sjptv.co.uk |
2017-03-11 |
delete management_pages_linkeddomain linkedin.com |
2017-03-11 |
delete management_pages_linkeddomain sjptv.co.uk |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-13 |
insert coo Rebecca Ferguson |
2016-07-13 |
delete person Amanda Seivwright |
2016-07-13 |
delete person Lucy Forbes |
2016-07-13 |
insert person Alana Davidson |
2016-07-13 |
insert person Claire Roberts |
2016-07-13 |
insert person Peter Gilpin |
2016-07-13 |
insert person Rebecca Ferguson |
2016-07-13 |
update person_title Rona Wallace: Private Client Executive => Paraplanner |
2016-07-07 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-07-07 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-06-15 |
update statutory_documents 15/06/16 FULL LIST |
2016-02-09 |
insert about_pages_linkeddomain sjptv.co.uk |
2016-02-09 |
insert contact_pages_linkeddomain sjptv.co.uk |
2016-02-09 |
insert index_pages_linkeddomain sjptv.co.uk |
2016-02-09 |
insert management_pages_linkeddomain sjptv.co.uk |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-07 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-14 => 2015-06-15 |
2015-07-07 |
update returns_next_due_date 2015-07-12 => 2016-07-13 |
2015-06-20 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN WALKER |
2015-06-20 |
update statutory_documents 15/06/15 FULL LIST |
2015-06-15 |
update statutory_documents 14/06/15 FULL LIST |
2015-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WALKER / 03/03/2015 |
2015-06-14 |
delete about_pages_linkeddomain facebook.com |
2015-06-14 |
delete about_pages_linkeddomain twitter.com |
2015-06-14 |
delete alias Gary Walker and Co Ltd |
2015-06-14 |
delete email li..@sjpp.co.uk |
2015-06-14 |
insert person Lucy Forbes |
2015-06-14 |
update founded_year 2012 => null |
2015-06-14 |
update person_description Amanda Seivwright => Amanda Seivwright |
2015-06-14 |
update person_description Rona Wallace => Rona Wallace |
2015-06-14 |
update person_description Shona MacAskill => Shona MacAskill |
2015-06-14 |
update person_title Rona Wallace: Private Client Assistant => Private Client Executive |
2015-04-12 |
delete source_ip 82.118.110.44 |
2015-04-12 |
insert source_ip 162.13.227.84 |
2015-02-15 |
delete index_pages_linkeddomain testbench.co.uk |
2015-02-15 |
delete person Ross McCallum |
2015-02-15 |
insert about_pages_linkeddomain sjpinsights.co.uk |
2015-02-15 |
insert contact_pages_linkeddomain sjpinsights.co.uk |
2015-02-15 |
insert index_pages_linkeddomain sjpinsights.co.uk |
2015-02-15 |
insert management_pages_linkeddomain sjpinsights.co.uk |
2015-02-15 |
update person_description Amanda Seivwright => Amanda Seivwright |
2015-02-15 |
update person_description Rona Wallace => Rona Wallace |
2015-02-15 |
update person_title Amanda Seivwright: Finance Administrator => Practice Manager |
2015-02-15 |
update person_title Rona Wallace: Practice Manager => Private Client Assistant |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-30 |
insert index_pages_linkeddomain testbench.co.uk |
2014-10-10 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-28 |
delete source_ip 109.234.197.101 |
2014-09-28 |
insert source_ip 82.118.110.44 |
2014-07-16 |
delete person Graeme Abercrombie |
2014-07-16 |
delete person Myles Edwards |
2014-07-16 |
insert person Amanda Seivwright |
2014-07-16 |
insert person Ross McCallum |
2014-07-07 |
delete address 37 ALBERT STREET ABERDEEN SCOTLAND AB25 1XU |
2014-07-07 |
insert address 37 ALBERT STREET ABERDEEN AB25 1XU |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-07-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-06-15 |
update statutory_documents 14/06/14 FULL LIST |
2014-03-12 |
delete source_ip 46.231.187.197 |
2014-03-12 |
insert source_ip 109.234.197.101 |
2014-02-05 |
update person_description Myles Edwards => Myles Edwards |
2014-02-05 |
update person_title Myles Edwards: Business Development Manager => Business Development Executive |
2013-12-20 |
update person_description Myles Edwards => Myles Edwards |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-10 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-29 |
update statutory_documents ADOPT ARTICLES 16/06/2013 |
2013-08-11 |
delete about_pages_linkeddomain google.co.uk |
2013-08-11 |
delete alias Gary Walker and Company Limited |
2013-08-11 |
delete email ga..@sjpp.co.uk |
2013-08-11 |
delete index_pages_linkeddomain google.co.uk |
2013-08-11 |
delete management_pages_linkeddomain google.co.uk |
2013-08-11 |
delete person Tara Gavan |
2013-08-11 |
insert about_pages_linkeddomain linkedin.com |
2013-08-11 |
insert about_pages_linkeddomain sjp.co.uk |
2013-08-11 |
insert alias Gary Walker & Company Ltd |
2013-08-11 |
insert contact_pages_linkeddomain linkedin.com |
2013-08-11 |
insert contact_pages_linkeddomain sjp.co.uk |
2013-08-11 |
insert index_pages_linkeddomain linkedin.com |
2013-08-11 |
insert management_pages_linkeddomain linkedin.com |
2013-08-11 |
insert management_pages_linkeddomain sjp.co.uk |
2013-08-11 |
update person_title Graeme Abercrombie: Administrative Assistant => Practice Administrator; Graeme Abercrombie - Practice Administrator |
2013-07-01 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-07-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
insert person Myles Edwards |
2013-06-23 |
insert person Shona MacAskill |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2013-06-14 |
update statutory_documents 14/06/13 FULL LIST |
2013-01-29 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-25 |
insert alias Gary Walker & Co |
2012-12-25 |
insert alias Gary Walker & Company |
2012-06-14 |
update statutory_documents 14/06/12 FULL LIST |
2012-03-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED INFINITY SECRETARIES LIMITED |
2012-01-19 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2011 FROM
7 QUEENS TERRACE
ABERDEEN
AB10 1XL |
2011-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED |
2011-06-16 |
update statutory_documents 14/06/11 FULL LIST |
2011-01-24 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-14 |
update statutory_documents 14/06/10 FULL LIST |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WALKER / 01/10/2009 |
2010-06-14 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALL MORRICE SECRETARIES LIMITED / 01/10/2009 |
2010-01-14 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2009-05-27 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 19/02/2008 |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2007-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |