- Company Overview for WHITBURGH LIMITED (SC615418)
- Filing history for WHITBURGH LIMITED (SC615418)
- People for WHITBURGH LIMITED (SC615418)
- Registers for WHITBURGH LIMITED (SC615418)
- More for WHITBURGH LIMITED (SC615418)
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 |