Company NameAitken-Walker Property Co Ltd.
DirectorGraham Joseph Walker
Company StatusActive
Company Number04138544
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Previous NameAitken Property Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Joseph Walker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(same day as company formation)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressCairnslaw
Berwick Road
Duns
Berwickshire
TD11 3LR
Scotland
Secretary NameLouise Dunn Aitken-Walker
NationalityBritish
StatusCurrent
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCairnslaw
Berwick Road
Duns
Berwickshire
TD11 3LR
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 60 other UK companies use this postal address

Shareholders

9k at £1Graham Joseph Walker
90.00%
Ordinary
1000 at £1Trustee Of Grandchildren Per G.j. Walker
10.00%
Ordinary

Financials

Year2014
Net Worth£370,757
Cash£2,418
Current Liabilities£161,052

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

28 March 2001Delivered on: 6 June 2001
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland on the 17TH may 2001 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Service station k/a duns service station berwick road duns berwickshire. See the mortgage charge document for full details.
Outstanding

Filing History

24 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
18 November 2019Registered office address changed from Room 110 Berwick Workspace Boarding School Yard 90 Marygate Berwick upon Tweed Northumberland TD15 1BN to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 18 November 2019 (1 page)
9 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(4 pages)
20 January 2016Registered office address changed from 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD to Room 110 Berwick Workspace Boarding School Yard 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD to Room 110 Berwick Workspace Boarding School Yard 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 20 January 2016 (1 page)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(4 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(4 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Director's details changed for Graham Joseph Walker on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Graham Joseph Walker on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Graham Joseph Walker on 2 October 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2008Return made up to 10/01/08; full list of members (3 pages)
11 March 2008Return made up to 10/01/08; full list of members (3 pages)
30 July 2007Registered office changed on 30/07/07 from: 1/3 sandgate berwick upon tweed northunberland TD15 1EW (1 page)
30 July 2007Registered office changed on 30/07/07 from: 1/3 sandgate berwick upon tweed northunberland TD15 1EW (1 page)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 January 2007Return made up to 10/01/07; full list of members (2 pages)
29 January 2007Return made up to 10/01/07; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 January 2006Return made up to 10/01/06; full list of members (5 pages)
20 January 2006Return made up to 10/01/06; full list of members (5 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 January 2005Return made up to 10/01/05; full list of members (5 pages)
25 January 2005Return made up to 10/01/05; full list of members (5 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 January 2004Return made up to 10/01/04; full list of members (5 pages)
27 January 2004Return made up to 10/01/04; full list of members (5 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 January 2003Return made up to 10/01/03; full list of members (5 pages)
27 January 2003Return made up to 10/01/03; full list of members (5 pages)
25 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 January 2002Return made up to 10/01/02; full list of members (5 pages)
17 January 2002Return made up to 10/01/02; full list of members (5 pages)
6 June 2001Particulars of mortgage/charge (5 pages)
6 June 2001Particulars of mortgage/charge (5 pages)
4 June 2001Ad 30/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2001£ nc 1000/10000 30/03/01 (2 pages)
4 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2001£ nc 1000/10000 30/03/01 (2 pages)
4 June 2001Ad 30/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 May 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
14 May 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 February 2001Company name changed aitken property company LIMITED\certificate issued on 02/02/01 (2 pages)
2 February 2001Company name changed aitken property company LIMITED\certificate issued on 02/02/01 (2 pages)
16 January 2001New director appointed (1 page)
16 January 2001New secretary appointed (1 page)
16 January 2001New secretary appointed (1 page)
16 January 2001New director appointed (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 January 2001Director resigned (1 page)
10 January 2001Incorporation (16 pages)
10 January 2001Incorporation (16 pages)