Company NameWilliam Whitefield & Sons (Builders) Limited
DirectorWilliam Whitefield
Company StatusActive
Company NumberSC100758
CategoryPrivate Limited Company
Incorporation Date4 September 1986(37 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameWilliam Whitefield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1989(3 years after company formation)
Appointment Duration34 years, 7 months
RoleMaster Builder
Country of ResidenceScotland
Correspondence Address51 Coalburn Road
Coalburn
Lanarkshire
ML11 0LH
Scotland
Director NameMary McLean Whitefield
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(3 years after company formation)
Appointment Duration21 years, 1 month (resigned 30 October 2010)
RoleHousewife
Country of ResidenceScotland
Correspondence Address51 Coalburn Road
Coalburn
Lanarkshire
ML11 0LH
Scotland
Secretary NameMary McLean Whitefield
NationalityBritish
StatusResigned
Appointed30 September 1989(3 years after company formation)
Appointment Duration21 years, 1 month (resigned 30 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Coalburn Road
Coalburn
Lanarkshire
ML11 0LH
Scotland

Contact

Telephone01555 820546
Telephone regionLanark

Location

Registered Address47 Coalburn Road
Coalburn
Lanark
ML11 0LH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South

Financials

Year2013
Net Worth£846,036
Cash£480,865
Current Liabilities£134,822

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

14 January 1988Delivered on: 20 January 1988
Satisfied on: 19 September 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

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 December 2023Registered office address changed from 51 Coalburn Road Coalburn Lanarkshire ML11 0LH to 47 Coalburn Road Coalburn Lanark ML11 0LH on 7 December 2023 (1 page)
6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
17 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,000
(3 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 20,000
(3 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 20,000
(3 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 20,000
(3 pages)
24 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000
(4 pages)
24 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000
(4 pages)
24 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Satisfaction of charge 1 in full (1 page)
19 September 2013Satisfaction of charge 1 in full (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
16 November 2010Termination of appointment of Mary Whitefield as a secretary (1 page)
16 November 2010Termination of appointment of Mary Whitefield as a secretary (1 page)
16 November 2010Termination of appointment of Mary Whitefield as a director (1 page)
16 November 2010Termination of appointment of Mary Whitefield as a director (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
29 November 2009Director's details changed for William Whitefield on 31 October 2009 (2 pages)
29 November 2009Director's details changed for William Whitefield on 31 October 2009 (2 pages)
29 November 2009Director's details changed for Mary Mclean Whitefield on 31 October 2009 (2 pages)
29 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
29 November 2009Director's details changed for Mary Mclean Whitefield on 31 October 2009 (2 pages)
29 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Registered office changed on 21/11/2008 from 317 coalburn road coalburn lanarkshire ML11 0NF (1 page)
21 November 2008Return made up to 06/11/08; full list of members (5 pages)
21 November 2008Registered office changed on 21/11/2008 from 317 coalburn road coalburn lanarkshire ML11 0NF (1 page)
21 November 2008Return made up to 06/11/08; full list of members (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Return made up to 06/11/07; full list of members (3 pages)
22 November 2007Return made up to 06/11/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Return made up to 06/11/06; full list of members (3 pages)
5 January 2007Return made up to 06/11/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Return made up to 06/11/05; full list of members (8 pages)
29 November 2005Return made up to 06/11/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Return made up to 06/11/04; full list of members (8 pages)
30 November 2004Return made up to 06/11/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2003Return made up to 06/11/03; full list of members (8 pages)
14 November 2003Return made up to 06/11/03; full list of members (8 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 November 2002Return made up to 06/11/02; full list of members (8 pages)
8 November 2002Return made up to 06/11/02; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2002Return made up to 06/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2002Return made up to 06/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2001Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(7 pages)
30 May 2001Return made up to 06/11/98; full list of members (7 pages)
30 May 2001Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(7 pages)
30 May 2001Return made up to 06/11/98; full list of members (7 pages)
4 May 2001Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2001Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
25 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 March 1998Return made up to 06/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/98
(6 pages)
23 March 1998Return made up to 06/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/98
(6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Return made up to 06/11/96; no change of members (4 pages)
14 January 1997Return made up to 06/11/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 December 1995Return made up to 06/11/95; no change of members (4 pages)
8 December 1995Return made up to 06/11/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 January 1988Partic of mort/charge 00605 (3 pages)
20 January 1988Partic of mort/charge 00605 (3 pages)
7 May 1987Company name changed place d'or 508 LIMITED\certificate issued on 07/05/87 (3 pages)
7 May 1987Company name changed place d'or 508 LIMITED\certificate issued on 07/05/87 (3 pages)
4 September 1986Incorporation (16 pages)
4 September 1986Incorporation (16 pages)