Advanced company searchLink opens in new window

WHITBURGH LIMITED

Company number SC615418

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)
11 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
28 Nov 2024 PSC04 Change of details for Mr Bruce Davidson as a person with significant control on 25 November 2024
28 Nov 2024 CH01 Director's details changed for Mr Bruce Davidson on 25 November 2024
28 Nov 2024 AD01 Registered office address changed from Old Mill Mill Street Stuartfield Peterhead Aberdeenshire AB42 5DP Scotland to 70 Grattan Place Fraserburgh Aberdeenshire AB43 9SB on 28 November 2024
18 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
05 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Old Mill Mill Street Stuartfield Peterhead Aberdeenshire AB42 5DP
14 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
29 Sep 2021 PSC07 Cessation of Alexander West as a person with significant control on 19 May 2021
29 Sep 2021 TM01 Termination of appointment of Alexander West as a director on 19 May 2021
29 Sep 2021 PSC07 Cessation of Mark Stephen as a person with significant control on 19 May 2021
29 Sep 2021 PSC04 Change of details for Mr Bruce Davidson as a person with significant control on 19 May 2021
29 Sep 2021 TM01 Termination of appointment of Mark Stephen as a director on 19 May 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
11 Mar 2020 PSC04 Change of details for Mr Bruce Davidson as a person with significant control on 1 February 2020
11 Mar 2020 CH01 Director's details changed for Mr Bruce Davidson on 1 February 2020
11 Mar 2020 AD01 Registered office address changed from Old Mill Mill Street Stuartfield Peterhead Aberdeenshire AB42 5PD United Kingdom to Old Mill Mill Street Stuartfield Peterhead Aberdeenshire AB42 5DP on 11 March 2020
08 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with updates
11 Jan 2019 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
11 Jan 2019 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE