Company NameSamuel White & Company Limited
DirectorsJohn Samuel White and Lucy Josephine White
Company StatusActive
Company NumberSC035310
CategoryPrivate Limited Company
Incorporation Date27 May 1960(63 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameJohn Samuel White
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(49 years, 10 months after company formation)
Appointment Duration14 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address8 St Ann's Place
Haddington
East Lothian
EH41 4BS
Scotland
Director NameMrs Lucy Josephine White
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(61 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Ann's Place
Haddington
East Lothian
EH41 4BS
Scotland
Director NameAndrew White
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(28 years, 12 months after company formation)
Appointment Duration30 years, 9 months (resigned 04 March 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBowshiel
Grantshouse
Berwickshire
Director NameCharles Johnston White
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(28 years, 12 months after company formation)
Appointment Duration30 years, 10 months (resigned 06 March 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressColdingham Law
Coldingham
Berwickshire
TD14 5PY
Scotland
Director NamePeter Mathieson White
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(28 years, 12 months after company formation)
Appointment Duration31 years, 3 months (resigned 24 August 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Cottage
Bowshiel
Grantshouse
Berwickshire
TD11 3EA
Scotland
Secretary NameAdam Raeburn Napier
NationalityBritish
StatusResigned
Appointed18 May 1989(28 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressBallathie
St Boswells
TD6 0ET
Scotland
Secretary NameMr James Cullen
NationalityScottish
StatusResigned
Appointed09 March 1994(33 years, 9 months after company formation)
Appointment Duration24 years (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNether Willows
Mill Road
Earlston
TD4 6DG
Scotland
Director NameSamuel White
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2017(56 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBowshiel
Grantshouse
Berwickshire
TD11 3RX
Scotland
Director NameMrs Mairi Frances Drummond
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(59 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRoyal Bank Buildings
Melrose
TD6 9PE
Scotland

Contact

Telephone01368 830222
Telephone regionDunbar

Location

Registered Address8 St Ann's Place
Haddington
East Lothian
EH41 4BS
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300 at £1Andrew White
3.00%
Ordinary
2.9k at £1Peter Mathieson White
29.17%
Ordinary
2.9k at £1Charles Johnston White
29.16%
Ordinary
2.6k at £1John Samuel White
26.17%
Ordinary
1.3k at £1Samuel White
12.50%
Ordinary

Financials

Year2014
Net Worth£1,197,471
Cash£264,768
Current Liabilities£307,609

Accounts

Latest Accounts28 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 May

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Charges

21 September 2020Delivered on: 24 September 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 December 1993Delivered 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 1992Delivered 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 1984Delivered 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 1969Delivered 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

Filing History

4 January 2024Micro company accounts made up to 28 May 2023 (5 pages)
7 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 28 May 2022 (5 pages)
25 October 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
25 October 2022Cessation of Lucy Josephine White as a person with significant control on 14 September 2022 (1 page)
25 October 2022Change of details for Mr John Samuel White as a person with significant control on 14 September 2022 (2 pages)
3 March 2022Confirmation statement made on 2 March 2022 with updates (5 pages)
2 March 2022Change of details for Mr John Samuel White as a person with significant control on 17 December 2021 (2 pages)
2 March 2022Notification of Lucy Josephine White as a person with significant control on 17 December 2021 (2 pages)
21 February 2022Appointment of Mrs Lucy Josephine White as a director on 11 January 2022 (2 pages)
21 February 2022Registered 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 2022Director's details changed for John Samuel White on 17 December 2021 (2 pages)
20 January 2022Micro company accounts made up to 28 May 2021 (5 pages)
20 January 2022Statement of capital following an allotment of shares on 14 December 2021
  • GBP 5,844
(3 pages)
15 April 2021Cessation of Charles Johnston White as a person with significant control on 6 March 2020 (1 page)
15 April 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
15 April 2021Cessation of Peter Mathieson White as a person with significant control on 24 August 2020 (1 page)
15 February 2021Micro company accounts made up to 28 May 2020 (5 pages)
24 September 2020Registration of charge SC0353100005, created on 21 September 2020 (8 pages)
15 September 2020Change of share class name or designation (2 pages)
8 September 2020Termination of appointment of Peter Mathieson White as a director on 24 August 2020 (1 page)
8 September 2020Termination of appointment of Mairi Frances Drummond as a director on 24 August 2020 (1 page)
7 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 September 2020Memorandum and Articles of Association (21 pages)
28 August 2020Purchase of own shares. (3 pages)
13 May 2020Appointment of Mrs Mairi Frances Drummond as a director on 1 May 2020 (2 pages)
24 March 2020Cancellation of shares. Statement of capital on 6 March 2020
  • GBP 5,834.00
(4 pages)
24 March 2020Resolutions
  • RES13 ‐ Share buyback agreement approved 06/03/2020
(10 pages)
23 March 2020Termination of appointment of Andrew White as a director on 4 March 2020 (1 page)
23 March 2020Termination of appointment of Charles Johnston White as a director on 6 March 2020 (1 page)
23 March 2020Termination of appointment of Samuel White as a director on 6 March 2020 (1 page)
4 March 2020Satisfaction of charge 2 in full (4 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 28 May 2019 (3 pages)
7 January 2020Satisfaction of charge 3 in full (4 pages)
7 January 2020Satisfaction of charge 4 in full (4 pages)
17 April 2019Notification of Peter Mathieson White as a person with significant control on 6 April 2016 (2 pages)
17 April 2019Notification of Charles Johnston White as a person with significant control on 6 April 2016 (2 pages)
17 April 2019Change of details for Mr John Samuel White as a person with significant control on 1 April 2019 (2 pages)
17 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 28 May 2018 (3 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
7 March 2018Termination of appointment of James Cullen as a secretary on 7 March 2018 (1 page)
21 February 2018Micro company accounts made up to 28 May 2017 (2 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
1 March 2017Appointment of Samuel White as a director on 4 February 2017 (3 pages)
1 March 2017Appointment of Samuel White as a director on 4 February 2017 (3 pages)
27 February 2017Micro company accounts made up to 28 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 28 May 2016 (2 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(8 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(8 pages)
23 March 2016Total exemption small company accounts made up to 28 May 2015 (2 pages)
23 March 2016Total exemption small company accounts made up to 28 May 2015 (2 pages)
7 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(8 pages)
7 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(8 pages)
24 February 2015Total exemption small company accounts made up to 28 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 28 May 2014 (5 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(8 pages)
27 March 2014Director's details changed for John Samuel White on 27 March 2014 (2 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(8 pages)
27 March 2014Director's details changed for John Samuel White on 27 March 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 28 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 28 May 2013 (6 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
12 February 2013Total exemption small company accounts made up to 28 May 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 28 May 2012 (8 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
2 March 2012Total exemption small company accounts made up to 28 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 28 May 2011 (8 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
17 February 2011Total exemption small company accounts made up to 28 May 2010 (8 pages)
17 February 2011Total exemption small company accounts made up to 28 May 2010 (8 pages)
1 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Peter Mathieson White on 20 March 2010 (2 pages)
1 June 2010Director's details changed for Charles Johnston White on 20 March 2010 (2 pages)
1 June 2010Director's details changed for Peter Mathieson White on 20 March 2010 (2 pages)
1 June 2010Director's details changed for Charles Johnston White on 20 March 2010 (2 pages)
1 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Andrew White on 20 March 2010 (2 pages)
1 June 2010Director's details changed for Andrew White on 20 March 2010 (2 pages)
14 April 2010Appointment of John Samuel White as a director (3 pages)
14 April 2010Appointment of John Samuel White as a director (3 pages)
24 March 2010Total exemption full accounts made up to 28 May 2009 (15 pages)
24 March 2010Total exemption full accounts made up to 28 May 2009 (15 pages)
1 May 2009Return made up to 20/03/09; full list of members (4 pages)
1 May 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 28 May 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 28 May 2008 (7 pages)
19 May 2008Return made up to 20/03/08; full list of members (4 pages)
19 May 2008Return made up to 20/03/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 28 May 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 28 May 2007 (7 pages)
11 April 2007Return made up to 20/03/07; full list of members (3 pages)
11 April 2007Return made up to 20/03/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 28 May 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 28 May 2006 (6 pages)
5 April 2006Return made up to 20/03/06; full list of members (3 pages)
5 April 2006Return made up to 20/03/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
1 April 2005Return made up to 20/03/05; full list of members (8 pages)
1 April 2005Return made up to 20/03/05; full list of members (8 pages)
23 March 2005Total exemption small company accounts made up to 28 May 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 28 May 2004 (6 pages)
29 March 2004Total exemption full accounts made up to 28 May 2003 (13 pages)
29 March 2004Total exemption full accounts made up to 28 May 2003 (13 pages)
24 March 2004Return made up to 20/03/04; full list of members (8 pages)
24 March 2004Return made up to 20/03/04; full list of members (8 pages)
13 April 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
(8 pages)
13 April 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
(8 pages)
1 April 2003Total exemption full accounts made up to 28 May 2002 (14 pages)
1 April 2003Total exemption full accounts made up to 28 May 2002 (14 pages)
3 April 2002Return made up to 20/03/02; full list of members (8 pages)
3 April 2002Return made up to 20/03/02; full list of members (8 pages)
6 March 2002Total exemption full accounts made up to 28 May 2001 (13 pages)
6 March 2002Total exemption full accounts made up to 28 May 2001 (13 pages)
10 May 2001Return made up to 20/03/01; full list of members (8 pages)
10 May 2001Return made up to 20/03/01; full list of members (8 pages)
9 April 2001Full accounts made up to 28 May 2000 (13 pages)
9 April 2001Full accounts made up to 28 May 2000 (13 pages)
3 April 2000Return made up to 20/03/00; full list of members (8 pages)
3 April 2000Return made up to 20/03/00; full list of members (8 pages)
28 March 2000Full accounts made up to 28 May 1999 (14 pages)
28 March 2000Full accounts made up to 28 May 1999 (14 pages)
7 May 1999Full accounts made up to 28 May 1998 (11 pages)
7 May 1999Full accounts made up to 28 May 1998 (11 pages)
8 April 1999Return made up to 20/03/99; no change of members (4 pages)
8 April 1999Return made up to 20/03/99; no change of members (4 pages)
23 March 1998Full accounts made up to 28 May 1997 (15 pages)
23 March 1998Return made up to 20/03/98; no change of members (4 pages)
23 March 1998Full accounts made up to 28 May 1997 (15 pages)
23 March 1998Return made up to 20/03/98; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 28 May 1996 (8 pages)
25 March 1997Return made up to 20/03/97; full list of members (6 pages)
25 March 1997Accounts for a small company made up to 28 May 1996 (8 pages)
25 March 1997Return made up to 20/03/97; full list of members (6 pages)
21 March 1996Return made up to 20/03/96; no change of members (6 pages)
21 March 1996Return made up to 20/03/96; no change of members (6 pages)
21 March 1996Accounts for a small company made up to 28 May 1995 (8 pages)
21 March 1996Accounts for a small company made up to 28 May 1995 (8 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
27 May 1960Incorporation (15 pages)
27 May 1960Incorporation (15 pages)