Company NameW. Whiteley & Company, Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company NumberSC012339
CategoryPrivate Limited Company
Incorporation Date22 August 1922(101 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(97 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(98 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NamePatrick Ricard
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed27 June 1989(66 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address17 Rue Cassette
75006
Paris
Foreign
Director NameMr Georges Nectoux
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed27 June 1989(66 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressFlat 5
43 Onslow Square
London
SW7 3LR
Director NameThierry Jacquillat
Date of BirthJuly 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed27 June 1989(66 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 April 2004)
RoleDirector General
Correspondence AddressArlington House
69 Arlington Street, Picaddily
London
SW1A 1RL
Secretary NameBryan Robert Parish
NationalityBritish
StatusResigned
Appointed27 June 1989(66 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 June 1991)
RoleCompany Director
Correspondence Address15 Manor Road
Tongham
Farnham
Surrey
GU10 1BL
Secretary NameBryan Robert Parish
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(68 years, 10 months after company formation)
Appointment Duration1 day (resigned 28 June 1991)
RoleCompany Director
Correspondence Address15 Manor Road
Tongham
Farnham
Surrey
GU10 1BL
Director NameAziz Jetha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(68 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Road
Pinner
Middlesex
HA5 5HW
Secretary NameMr Andrew Davie
NationalityBritish
StatusResigned
Appointed28 June 1991(68 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address123 Adamton Road South
Prestwick
Ayrshire
KA9 2DP
Scotland
Director NameBruno Roqueplo
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1996(73 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1998)
RoleCompany Director
Correspondence Address5/43 Onslow Square
London
SW7 3LR
Director NameMr Andre Reich
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1996(73 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address23 Wyatt Drive
Barnes
London
Sw13
Director NameGilles Cambournac
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1998(75 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address8 Cornwall Mews South
London
SW7 4RZ
Director NameChristian Porta
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1998(75 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressFlat 5/43 Onslow Square
London
SW7 1LR
Director NameAlban Marignier
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed21 October 1999(77 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 June 2000)
RoleCompany Director
Correspondence Address19 Barley Way
Marlow
Buckinghamshire
SL7 2UG
Director NameAnthony Stewart
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2000(77 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2001)
RoleCompany Director
Correspondence Address20 Ellesmere Place
Queens Road
Walton On Thames
Surrey
KT12 5AE
Director NameNicolas Krantz
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2001(79 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2005)
RoleCompany Director
Correspondence AddressFlat 1, 43 Redington Road
London
NW3 7RA
Secretary NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(79 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(80 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(82 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed18 April 2006(83 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(85 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(86 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(95 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland

Contact

Telephone01294 555200
Telephone regionArdrossan

Location

Registered AddressKilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
ConstituencyWest Dunbartonshire
WardLeven
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
2 July 2020Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages)
1 July 2020Change of details for Willowyard Limited as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from 111/113 Renfrew Road Paisley Renfrewshire PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page)
30 June 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
30 June 2020Change of details for Willowyard Limited as a person with significant control on 6 April 2016 (2 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 June 2018Change of details for White Heather Distillers Limited as a person with significant control on 2 October 2017 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
4 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
4 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Notification of White Heather Distillers Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of White Heather Distillers Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of White Heather Distillers Limited as a person with significant control on 29 June 2017 (1 page)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
25 March 2015Full accounts made up to 30 June 2014 (12 pages)
25 March 2015Full accounts made up to 30 June 2014 (12 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
11 April 2014Solvency statement dated 04/04/14 (1 page)
11 April 2014Statement by directors (1 page)
11 April 2014Statement by directors (1 page)
11 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2014Statement of capital on 11 April 2014
  • GBP 1.00
(4 pages)
11 April 2014Statement of capital on 11 April 2014
  • GBP 1.00
(4 pages)
11 April 2014Solvency statement dated 04/04/14 (1 page)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
22 October 2008Director appointed herve denis michel fetter (3 pages)
22 October 2008Director appointed herve denis michel fetter (3 pages)
22 October 2008Appointment terminated director anthony schofield (1 page)
22 October 2008Appointment terminated director anthony schofield (1 page)
4 July 2008Return made up to 27/06/08; full list of members (6 pages)
4 July 2008Return made up to 27/06/08; full list of members (6 pages)
14 March 2008Secretary appointed stuart macnab (1 page)
14 March 2008Secretary appointed stuart macnab (1 page)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
16 August 2007Return made up to 27/06/07; no change of members (5 pages)
16 August 2007Return made up to 27/06/07; no change of members (5 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
13 July 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
30 June 2005Return made up to 27/06/05; full list of members (8 pages)
30 June 2005Return made up to 27/06/05; full list of members (8 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (3 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (3 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
26 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
26 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
21 October 2004Full accounts made up to 31 December 2003 (7 pages)
21 October 2004Full accounts made up to 31 December 2003 (7 pages)
13 July 2004Return made up to 27/06/04; full list of members (8 pages)
13 July 2004Return made up to 27/06/04; full list of members (8 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (7 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
3 July 2003Return made up to 27/06/03; full list of members (8 pages)
3 July 2003Return made up to 27/06/03; full list of members (8 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 September 2002New director appointed (4 pages)
16 September 2002New director appointed (4 pages)
21 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2002Registered office changed on 08/05/02 from: west byrehill industrial estate kilwinning ayrshire KA13 6LE (1 page)
8 May 2002Registered office changed on 08/05/02 from: west byrehill industrial estate kilwinning ayrshire KA13 6LE (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
1 February 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 February 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
12 July 2001Return made up to 27/06/01; full list of members (7 pages)
12 July 2001Return made up to 27/06/01; full list of members (7 pages)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 July 2000Return made up to 27/06/00; full list of members (7 pages)
26 July 2000Return made up to 27/06/00; full list of members (7 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
31 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
1 July 1999Return made up to 27/06/99; full list of members (6 pages)
1 July 1999Return made up to 27/06/99; full list of members (6 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 July 1998Return made up to 27/06/98; no change of members (6 pages)
27 July 1998Return made up to 27/06/98; no change of members (6 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 August 1997Secretary's particulars changed (1 page)
28 August 1997Secretary's particulars changed (1 page)
21 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 July 1996Return made up to 27/06/96; full list of members (6 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 July 1996Return made up to 27/06/96; full list of members (6 pages)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (1 page)
12 June 1996Director resigned (2 pages)
12 June 1996Director resigned (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (1 page)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 December 1995Memorandum and Articles of Association (5 pages)
19 December 1995Memorandum and Articles of Association (5 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 August 1922Certificate of incorporation (1 page)
22 August 1922Certificate of incorporation (1 page)