Haddington
East Lothian
EH41 4BS
Scotland
Director Name | Mrs Lucy Josephine White |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Ann's Place Haddington East Lothian EH41 4BS Scotland |
Director Name | Andrew White |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(28 years, 12 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 04 March 2020) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Bowshiel Grantshouse Berwickshire |
Director Name | Charles Johnston White |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(28 years, 12 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 06 March 2020) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Coldingham Law Coldingham Berwickshire TD14 5PY Scotland |
Director Name | Peter Mathieson White |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(28 years, 12 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 24 August 2020) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Cottage Bowshiel Grantshouse Berwickshire TD11 3EA Scotland |
Secretary Name | Adam Raeburn Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(28 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | Ballathie St Boswells TD6 0ET Scotland |
Secretary Name | Mr James Cullen |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 09 March 1994(33 years, 9 months after company formation) |
Appointment Duration | 24 years (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nether Willows Mill Road Earlston TD4 6DG Scotland |
Director Name | Samuel White |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2017(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bowshiel Grantshouse Berwickshire TD11 3RX Scotland |
Director Name | Mrs Mairi Frances Drummond |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(59 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 August 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Royal Bank Buildings Melrose TD6 9PE Scotland |
Telephone | 01368 830222 |
---|---|
Telephone region | Dunbar |
Registered Address | 8 St Ann's Place Haddington East Lothian EH41 4BS Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Address Matches | Over 20 other UK companies use this postal address |
300 at £1 | Andrew White 3.00% Ordinary |
---|---|
2.9k at £1 | Peter Mathieson White 29.17% Ordinary |
2.9k at £1 | Charles Johnston White 29.16% Ordinary |
2.6k at £1 | John Samuel White 26.17% Ordinary |
1.3k at £1 | Samuel White 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,197,471 |
Cash | £264,768 |
Current Liabilities | £307,609 |
Latest Accounts | 28 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 May |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
21 September 2020 | Delivered on: 24 September 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 December 1993 | Delivered on: 10 December 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Outstanding |
11 December 1992 | Delivered on: 23 December 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of north falaknowe, coldingham. Outstanding |
2 April 1984 | Delivered on: 11 April 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hallydown farm, eyemouth, berwickshire. Outstanding |
27 February 1969 | Delivered on: 4 March 1969 Satisfied on: 13 January 1993 Persons entitled: Caledonian Insurance Company Classification: Disposition see col (1) of doc 19 Secured details: £15,000 and all further sums secured or to be secured in terms of the minuts of agreement dated 7TH + 28TH jan 1969. Particulars: All and whole the lands and farms of bonsfiel and lehomaille mill, berwickshire. Fully Satisfied |
4 January 2024 | Micro company accounts made up to 28 May 2023 (5 pages) |
---|---|
7 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 28 May 2022 (5 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with updates (4 pages) |
25 October 2022 | Cessation of Lucy Josephine White as a person with significant control on 14 September 2022 (1 page) |
25 October 2022 | Change of details for Mr John Samuel White as a person with significant control on 14 September 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 2 March 2022 with updates (5 pages) |
2 March 2022 | Change of details for Mr John Samuel White as a person with significant control on 17 December 2021 (2 pages) |
2 March 2022 | Notification of Lucy Josephine White as a person with significant control on 17 December 2021 (2 pages) |
21 February 2022 | Appointment of Mrs Lucy Josephine White as a director on 11 January 2022 (2 pages) |
21 February 2022 | Registered office address changed from Royal Bank Buildings Melrose TD6 9PE to 8 st Ann's Place Haddington East Lothian Scotland EH41 4BS on 21 February 2022 (1 page) |
21 February 2022 | Director's details changed for John Samuel White on 17 December 2021 (2 pages) |
20 January 2022 | Micro company accounts made up to 28 May 2021 (5 pages) |
20 January 2022 | Statement of capital following an allotment of shares on 14 December 2021
|
15 April 2021 | Cessation of Charles Johnston White as a person with significant control on 6 March 2020 (1 page) |
15 April 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
15 April 2021 | Cessation of Peter Mathieson White as a person with significant control on 24 August 2020 (1 page) |
15 February 2021 | Micro company accounts made up to 28 May 2020 (5 pages) |
24 September 2020 | Registration of charge SC0353100005, created on 21 September 2020 (8 pages) |
15 September 2020 | Change of share class name or designation (2 pages) |
8 September 2020 | Termination of appointment of Peter Mathieson White as a director on 24 August 2020 (1 page) |
8 September 2020 | Termination of appointment of Mairi Frances Drummond as a director on 24 August 2020 (1 page) |
7 September 2020 | Resolutions
|
7 September 2020 | Memorandum and Articles of Association (21 pages) |
28 August 2020 | Purchase of own shares. (3 pages) |
13 May 2020 | Appointment of Mrs Mairi Frances Drummond as a director on 1 May 2020 (2 pages) |
24 March 2020 | Cancellation of shares. Statement of capital on 6 March 2020
|
24 March 2020 | Resolutions
|
23 March 2020 | Termination of appointment of Andrew White as a director on 4 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Charles Johnston White as a director on 6 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Samuel White as a director on 6 March 2020 (1 page) |
4 March 2020 | Satisfaction of charge 2 in full (4 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 28 May 2019 (3 pages) |
7 January 2020 | Satisfaction of charge 3 in full (4 pages) |
7 January 2020 | Satisfaction of charge 4 in full (4 pages) |
17 April 2019 | Notification of Peter Mathieson White as a person with significant control on 6 April 2016 (2 pages) |
17 April 2019 | Notification of Charles Johnston White as a person with significant control on 6 April 2016 (2 pages) |
17 April 2019 | Change of details for Mr John Samuel White as a person with significant control on 1 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 28 May 2018 (3 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
7 March 2018 | Termination of appointment of James Cullen as a secretary on 7 March 2018 (1 page) |
21 February 2018 | Micro company accounts made up to 28 May 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
1 March 2017 | Appointment of Samuel White as a director on 4 February 2017 (3 pages) |
1 March 2017 | Appointment of Samuel White as a director on 4 February 2017 (3 pages) |
27 February 2017 | Micro company accounts made up to 28 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 28 May 2016 (2 pages) |
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 March 2016 | Total exemption small company accounts made up to 28 May 2015 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 28 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
24 February 2015 | Total exemption small company accounts made up to 28 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 28 May 2014 (5 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for John Samuel White on 27 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for John Samuel White on 27 March 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 28 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 28 May 2013 (6 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 28 May 2012 (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 28 May 2012 (8 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 28 May 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 28 May 2011 (8 pages) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 28 May 2010 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 28 May 2010 (8 pages) |
1 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Peter Mathieson White on 20 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Charles Johnston White on 20 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Peter Mathieson White on 20 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Charles Johnston White on 20 March 2010 (2 pages) |
1 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Andrew White on 20 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Andrew White on 20 March 2010 (2 pages) |
14 April 2010 | Appointment of John Samuel White as a director (3 pages) |
14 April 2010 | Appointment of John Samuel White as a director (3 pages) |
24 March 2010 | Total exemption full accounts made up to 28 May 2009 (15 pages) |
24 March 2010 | Total exemption full accounts made up to 28 May 2009 (15 pages) |
1 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 28 May 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 28 May 2008 (7 pages) |
19 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
19 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 28 May 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 28 May 2007 (7 pages) |
11 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 28 May 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 28 May 2006 (6 pages) |
5 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 28 May 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 28 May 2005 (6 pages) |
1 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
1 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
23 March 2005 | Total exemption small company accounts made up to 28 May 2004 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 28 May 2004 (6 pages) |
29 March 2004 | Total exemption full accounts made up to 28 May 2003 (13 pages) |
29 March 2004 | Total exemption full accounts made up to 28 May 2003 (13 pages) |
24 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
24 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
13 April 2003 | Return made up to 20/03/03; full list of members
|
13 April 2003 | Return made up to 20/03/03; full list of members
|
1 April 2003 | Total exemption full accounts made up to 28 May 2002 (14 pages) |
1 April 2003 | Total exemption full accounts made up to 28 May 2002 (14 pages) |
3 April 2002 | Return made up to 20/03/02; full list of members (8 pages) |
3 April 2002 | Return made up to 20/03/02; full list of members (8 pages) |
6 March 2002 | Total exemption full accounts made up to 28 May 2001 (13 pages) |
6 March 2002 | Total exemption full accounts made up to 28 May 2001 (13 pages) |
10 May 2001 | Return made up to 20/03/01; full list of members (8 pages) |
10 May 2001 | Return made up to 20/03/01; full list of members (8 pages) |
9 April 2001 | Full accounts made up to 28 May 2000 (13 pages) |
9 April 2001 | Full accounts made up to 28 May 2000 (13 pages) |
3 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
3 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
28 March 2000 | Full accounts made up to 28 May 1999 (14 pages) |
28 March 2000 | Full accounts made up to 28 May 1999 (14 pages) |
7 May 1999 | Full accounts made up to 28 May 1998 (11 pages) |
7 May 1999 | Full accounts made up to 28 May 1998 (11 pages) |
8 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
23 March 1998 | Full accounts made up to 28 May 1997 (15 pages) |
23 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
23 March 1998 | Full accounts made up to 28 May 1997 (15 pages) |
23 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 28 May 1996 (8 pages) |
25 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
25 March 1997 | Accounts for a small company made up to 28 May 1996 (8 pages) |
25 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
21 March 1996 | Return made up to 20/03/96; no change of members (6 pages) |
21 March 1996 | Return made up to 20/03/96; no change of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 28 May 1995 (8 pages) |
21 March 1996 | Accounts for a small company made up to 28 May 1995 (8 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
27 May 1960 | Incorporation (15 pages) |
27 May 1960 | Incorporation (15 pages) |