Company NameWhitecairns Estates Limited
Company StatusActive
Company NumberSC025636
CategoryPrivate Limited Company
Incorporation Date21 July 1947(76 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameValerie Margaret Fowlie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(42 years, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAberdeen Arms Hotel, 10 The
Square, Tarves
Ellon
Aberdeenshire
AB41 7GX
Scotland
Director NameColin Fowlie
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1997(49 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAberdeen Arms Hotel, 10 The
Square, Tarves
Ellon
Aberdeenshire
AB41 7GX
Scotland
Director NameMrs Caroline Rose Roche
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(55 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleAssistant
Country of ResidenceScotland
Correspondence AddressAberdeen Arms Hotel, 10 The
Square, Tarves
Ellon
Aberdeenshire
AB41 7GX
Scotland
Secretary NameValerie Margaret Fowlie
NationalityBritish
StatusCurrent
Appointed01 October 2002(55 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAberdeen Arms Hotel, 10 The
Square, Tarves
Ellon
Aberdeenshire
AB41 7GX
Scotland
Director NameJacqueline Alison Pettitt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(42 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 1991)
RoleCompany Director
Correspondence AddressBogairdy Farm
Gartly
Huntly
Aberdeenshire
AB54 4SB
Scotland
Director NameSydney William Hogg Rose
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(42 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 1991)
RoleFarmer
Correspondence AddressHome Farm
Ahitecairns
Aberdeen
Secretary NameValerie Margaret Fowlie
NationalityBritish
StatusResigned
Appointed31 December 1989(42 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1991)
RoleCompany Director
Correspondence AddressBalcairn
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EU
Scotland
Secretary NameMr Alexander Charles Fowlie
NationalityBritish
StatusResigned
Appointed26 July 1991(44 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 October 2002)
RoleFarmer
Correspondence AddressBalcairn
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EU
Scotland
Director NameMr Alexander Charles Fowlie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(45 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2002)
RoleFarmer
Correspondence AddressBalcairn
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EU
Scotland

Location

Registered AddressAberdeen Arms Hotel, 10 The
Square, Tarves
Ellon
Aberdeenshire
AB41 7GX
Scotland
ConstituencyGordon
WardMid Formartine

Shareholders

1.4k at £1Colin Fowlie
7.50%
Ordinary B
4.1k at £1Valerie Margaret Fowlie
22.50%
Ordinary A
4.1k at £1Valerie Margaret Fowlie
22.50%
Ordinary D
4.1k at £1Valerie Margaret Fowlie
22.50%
Ordinary E
4.1k at £1Valerie Margaret Fowlie
22.50%
Ordinary F
450 at £1Caroline Rose Roche
2.50%
Ordinary C

Financials

Year2014
Net Worth£611,929
Cash£21,994
Current Liabilities£50,325

Accounts

Latest Accounts28 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

16 May 2007Delivered on: 19 May 2007
Satisfied on: 7 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The aberdeen arms hotel, the square, tarves, aberdeenshire.
Fully Satisfied
24 April 2007Delivered on: 27 April 2007
Satisfied on: 19 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 November 1991Delivered on: 11 December 1991
Satisfied on: 13 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at whitecairns newmacher.
Fully Satisfied
25 August 1983Delivered on: 2 September 1983
Satisfied on: 13 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farms of bogairdy and upper drumbulg, aberdeen.
Fully Satisfied
30 December 1977Delivered on: 6 January 1978
Satisfied on: 13 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farms and lands of risquehouse in the parish of gartly and county of aberdeen etc.
Fully Satisfied

Filing History

9 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 28 May 2020 (6 pages)
17 January 2020Total exemption full accounts made up to 28 May 2019 (6 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
20 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 28 May 2018 (6 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 May 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 28 May 2017 (8 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 28 May 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 28 May 2016 (7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 18,000
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 18,000
(6 pages)
29 November 2015Total exemption small company accounts made up to 28 May 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 28 May 2015 (7 pages)
23 January 2015Total exemption small company accounts made up to 28 May 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 28 May 2014 (7 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 18,000
(6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 18,000
(6 pages)
25 February 2014Total exemption small company accounts made up to 28 May 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 28 May 2013 (7 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 18,000
(6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 18,000
(6 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Colin Fowlie on 21 January 2013 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Colin Fowlie on 21 January 2013 (2 pages)
21 January 2013Secretary's details changed for Valerie Margaret Fowlie on 21 January 2013 (1 page)
21 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
21 January 2013Director's details changed for Valerie Margaret Fowlie on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Valerie Margaret Fowlie on 21 January 2013 (2 pages)
21 January 2013Secretary's details changed for Valerie Margaret Fowlie on 21 January 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 28 May 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 28 May 2012 (7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 28 May 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 28 May 2011 (7 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Caroline Rose Fowlie on 24 October 2009 (2 pages)
11 February 2011Director's details changed for Caroline Rose Fowlie on 24 October 2009 (2 pages)
25 January 2011Total exemption small company accounts made up to 28 May 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 28 May 2010 (7 pages)
30 July 2010Statement of company's objects (2 pages)
30 July 2010Particulars of variation of rights attached to shares (2 pages)
30 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 July 2010Change of share class name or designation (2 pages)
30 July 2010Statement of company's objects (2 pages)
30 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 July 2010Change of share class name or designation (2 pages)
30 July 2010Particulars of variation of rights attached to shares (2 pages)
20 January 2010Director's details changed for Caroline Rose Fowlie on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Valerie Margaret Fowlie on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Colin Fowlie on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Caroline Rose Fowlie on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Valerie Margaret Fowlie on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Colin Fowlie on 20 January 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 28 May 2009 (7 pages)
20 November 2009Total exemption small company accounts made up to 28 May 2009 (7 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 28 May 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 28 May 2008 (6 pages)
27 March 2008Total exemption small company accounts made up to 28 May 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 28 May 2007 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Registered office changed on 10/01/08 from: cairnfold whitecairns aberdeenshire AB23 8XB (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Registered office changed on 10/01/08 from: cairnfold whitecairns aberdeenshire AB23 8XB (1 page)
19 May 2007Partic of mort/charge * (3 pages)
19 May 2007Partic of mort/charge * (3 pages)
27 April 2007Partic of mort/charge * (3 pages)
27 April 2007Partic of mort/charge * (3 pages)
13 January 2007Dec mort/charge * (2 pages)
13 January 2007Dec mort/charge * (2 pages)
13 January 2007Dec mort/charge * (2 pages)
13 January 2007Dec mort/charge * (2 pages)
13 January 2007Dec mort/charge * (2 pages)
13 January 2007Dec mort/charge * (2 pages)
4 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2006Total exemption small company accounts made up to 28 May 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 28 May 2006 (6 pages)
22 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2005Total exemption small company accounts made up to 28 May 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 28 May 2005 (6 pages)
25 January 2005Registered office changed on 25/01/05 from: amicable house 252 union street aberdeen AB10 1TN (1 page)
25 January 2005Registered office changed on 25/01/05 from: amicable house 252 union street aberdeen AB10 1TN (1 page)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Total exemption small company accounts made up to 28 May 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 28 May 2004 (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 28 May 2003 (6 pages)
17 February 2004Total exemption small company accounts made up to 28 May 2003 (6 pages)
19 May 2003Registered office changed on 19/05/03 from: 7 waverley place aberdeen AB1 1XH (1 page)
19 May 2003Registered office changed on 19/05/03 from: 7 waverley place aberdeen AB1 1XH (1 page)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
23 October 2002Total exemption small company accounts made up to 28 May 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 28 May 2002 (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
31 August 2001Total exemption small company accounts made up to 28 May 2001 (6 pages)
31 August 2001Total exemption small company accounts made up to 28 May 2001 (6 pages)
20 February 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Accounts for a small company made up to 28 May 2000 (6 pages)
22 August 2000Accounts for a small company made up to 28 May 2000 (6 pages)
22 March 2000Accounts for a small company made up to 28 May 1999 (5 pages)
22 March 2000Accounts for a small company made up to 28 May 1999 (5 pages)
22 February 2000Return made up to 31/12/99; no change of members (7 pages)
22 February 2000Return made up to 31/12/99; no change of members (7 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 28 May 1998 (6 pages)
29 September 1998Accounts for a small company made up to 28 May 1998 (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 28 May 1997 (7 pages)
22 October 1997Accounts for a small company made up to 28 May 1997 (7 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 28 May 1996 (7 pages)
19 September 1996Accounts for a small company made up to 28 May 1996 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 28 May 1995 (6 pages)
5 September 1995Accounts for a small company made up to 28 May 1995 (6 pages)
6 March 1992Return made up to 31/12/91; full list of members (5 pages)
6 March 1992Return made up to 31/12/91; full list of members (5 pages)
10 April 1990Return made up to 31/12/89; full list of members (6 pages)
10 April 1990Return made up to 31/12/89; full list of members (6 pages)
21 June 1989Return made up to 31/12/88; full list of members (7 pages)
21 June 1989Return made up to 31/12/88; full list of members (7 pages)
22 June 1988Return made up to 31/12/87; full list of members (6 pages)
22 June 1988Return made up to 31/12/87; full list of members (6 pages)
18 September 1986Return made up to 24/06/86; full list of members (6 pages)
18 September 1986Return made up to 24/06/86; full list of members (6 pages)
21 July 1947Incorporation (18 pages)
21 July 1947Incorporation (18 pages)