Advanced company searchLink opens in new window

JOHN WHITEFORD LTD

Company number SC399249

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
09 Nov 2017 AA Total exemption full accounts made up to 5 April 2017
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2017 CS01 Confirmation statement made on 10 May 2017 with updates
03 Aug 2017 PSC01 Notification of John Whiteford as a person with significant control on 6 April 2016
19 May 2017 CH01 Director's details changed for Mr Jonathan Robert Mitchell Henson on 16 May 2017
19 May 2017 CH03 Secretary's details changed for Jonathan Robert Mitchell Henson on 16 May 2017
16 May 2017 AD01 Registered office address changed from 55 York Place Perth Tayside PH2 8EH to Earn House Broxden Business Park Lamberkine Drive Perth PH1 1RA on 16 May 2017
06 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
23 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
07 Jul 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
17 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
22 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
22 May 2014 CH03 Secretary's details changed for Jonahan Robert Mitchell Henson on 10 May 2011
15 Oct 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
06 Aug 2013 AA Total exemption small company accounts made up to 5 April 2013
12 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
11 Sep 2012 AA01 Previous accounting period shortened from 31 May 2012 to 5 April 2012
30 Jul 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
20 Jun 2011 AP01 Appointment of Mr Jonathan Robert Mitchell Henson as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006, the Date of Appointment has been removed as it is factually inaccurate.
20 Jun 2011 AP03 Appointment of Jonahan Robert Mitchell Henson as a secretary