Advanced company searchLink opens in new window

W WHITE & COMPANY LTD

Company number SC394077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2019 DS01 Application to strike the company off the register
25 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with updates
24 Jan 2019 AA Micro company accounts made up to 31 May 2018
13 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
13 Feb 2018 AD01 Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 29 Portland Road Kilmarnock KA1 2BY on 13 February 2018
11 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Oct 2016 TM01 Termination of appointment of Karen Morrison as a director on 30 September 2016
01 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,100
06 Feb 2016 TM01 Termination of appointment of Lorna Janet Fraser Mcmillan as a director on 5 February 2016
10 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
03 Aug 2015 CH01 Director's details changed for Mrs Lorna Janet Fraser Mcmillan on 3 August 2015
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,100
05 Jan 2015 AP01 Appointment of Mrs Lorna Janet Fraser Mcmillan as a director on 1 January 2015
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 10,100
25 Nov 2014 SH08 Change of share class name or designation
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
25 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
15 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
01 Oct 2013 AP01 Appointment of Mrs Karen Morrison as a director