Company NameJohn Whyte & Son Ltd.
Company StatusDissolved
Company NumberSC179976
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Dissolution Date1 June 2019 (4 years, 10 months ago)
Previous NameLarvan Limited

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr John Clark Whyte
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(same day as company formation)
RoleJewellers
Country of ResidenceScotland
Correspondence Address4 Spylaw Park
Colinton
Edinburgh
EH13 0LS
Scotland
Director NameMr John Whyte
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(same day as company formation)
RoleJewellers
Country of ResidenceScotland
Correspondence AddressSilverdale
2 Ravenrig Wynd
Edinburgh
Midlothian
EH14 7FB
Scotland
Director NameMrs Mabel Munro Whyte
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(same day as company formation)
RoleJewellers
Country of ResidenceScotland
Correspondence Address4 Spylaw Park
Colinton
Edinburgh
EH13 0LS
Scotland
Secretary NameMrs Mabel Munro Whyte
NationalityBritish
StatusClosed
Appointed27 October 1997(same day as company formation)
RoleJewellers
Country of ResidenceScotland
Correspondence Address4 Spylaw Park
Colinton
Edinburgh
EH13 0LS
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressKpmg Llp
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2008
Net Worth£162,712
Cash£365
Current Liabilities£339,543

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 October

Filing History

3 August 2010Registered office address changed from Tweedside Park Galashiels Borders TD1 3TE on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from Tweedside Park Galashiels Borders TD1 3TE on 3 August 2010 (2 pages)
15 July 2010Notice of winding up order (1 page)
15 July 2010Appointment of a provisional liquidator (1 page)
15 July 2010Court order notice of winding up (1 page)
15 June 2010Appointment of a provisional liquidator (1 page)
4 February 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 January 2010Director's details changed for John Whyte on 24 November 2009 (2 pages)
29 January 2010Director's details changed for Mabel Munro Whyte on 24 November 2009 (2 pages)
29 January 2010Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 10,000
(5 pages)
29 January 2010Director's details changed for John Clark Whyte on 24 November 2009 (2 pages)
5 November 2008Return made up to 27/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 January 2008Return made up to 27/10/07; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 November 2006Return made up to 27/10/06; full list of members (3 pages)
20 November 2006Director's particulars changed (1 page)
10 October 2006Registered office changed on 10/10/06 from: q court, 3 quality street davidson's mains edinburgh EH4 5BP (1 page)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 November 2005Return made up to 27/10/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 November 2004Return made up to 27/10/04; full list of members (7 pages)
2 December 2003Return made up to 27/10/03; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
28 August 2003Accounting reference date shortened from 28/10/02 to 27/10/02 (1 page)
27 November 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 November 2002Return made up to 27/10/02; full list of members (7 pages)
28 August 2002Accounting reference date shortened from 29/10/01 to 28/10/01 (1 page)
17 July 2002Registered office changed on 17/07/02 from: 18 alva street edinburgh midlothian EH2 4QN (1 page)
3 December 2001Return made up to 27/10/01; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
30 August 2001Accounting reference date shortened from 30/10/00 to 29/10/00 (1 page)
27 November 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Accounting reference date shortened from 31/10/99 to 30/10/99 (1 page)
30 January 2000Return made up to 27/10/99; full list of members (7 pages)
18 January 2000Registered office changed on 18/01/00 from: kingsknowe house 5 kingsknowe park edinburgh EH14 2JQ (1 page)
29 November 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 January 1999Waiver of notice for E.G.M. (2 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1998Ad 01/12/97--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
11 December 1998Return made up to 27/10/98; full list of members (6 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998New director appointed (2 pages)
30 January 1998Partic of mort/charge * (6 pages)
26 November 1997Company name changed larvan LIMITED\certificate issued on 27/11/97 (2 pages)
24 November 1997Nc inc already adjusted 27/10/97 (1 page)
27 October 1997Incorporation (15 pages)