Company NameCharles White Limited
DirectorsEdwin Andrew Backler and Catherine Naomi Backler
Company StatusActive
Company NumberSC212674
CategoryPrivate Limited Company
Incorporation Date8 November 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Edwin Andrew Backler
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(10 months, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address14 New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMrs Catherine Naomi Backler
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(1 year, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address14 New Mart Road
Edinburgh
EH14 1RL
Scotland
Secretary NameMrs Catherine Naomi Backler
NationalityBritish
StatusCurrent
Appointed31 March 2003(2 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address14 New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameGraeme Nixon Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleFuneral Director
Correspondence Address27 Auchingane
Edinburgh
Midlothian
EH10 7HU
Scotland
Director NameRobb Powrie-Smith
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleBusiness Advisor
Correspondence Address16 Howe Park
Edinburgh
Midlothian
EH10 7HF
Scotland
Director NameMr John Ronald Purves
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressWester Deans Farm
West Linton
Peeblesshire
EH46 7BQ
Scotland
Secretary NameMr John Ronald Purves
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressWester Deans Farm
West Linton
Peeblesshire
EH46 7BQ
Scotland
Director NameMr John David Hutton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecharleswhite.co.uk
Telephone0131 4478191
Telephone regionEdinburgh

Location

Registered Address14 New Mart Road
Edinburgh
EH14 1RL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

38.3k at £1Edwin A. Backler
47.81%
Ordinary
38.3k at £1John R. Purves
47.81%
Ordinary
3.5k at £1Catherine Naomi Backler
4.38%
Ordinary

Financials

Year2014
Net Worth-£111,182
Cash£75,991
Current Liabilities£151,361

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Charges

2 July 2003Delivered on: 7 July 2003
Satisfied on: 27 September 2012
Persons entitled: William Ryan

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
30 December 2000Delivered on: 12 January 2001
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.
Outstanding

Filing History

13 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
28 March 2023Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 14 New Mart Road Edinburgh EH14 1RL on 28 March 2023 (1 page)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
9 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 September 2020 (16 pages)
10 November 2020Secretary's details changed for Mrs Catherine Naomi Backler on 1 January 2020 (1 page)
10 November 2020Director's details changed for Mrs Catherine Naomi Backler on 1 December 2019 (2 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
10 November 2020Director's details changed for Mr John David Hutton on 1 January 2020 (2 pages)
10 November 2020Director's details changed for Mr John David Hutton on 1 January 2020 (2 pages)
10 November 2020Director's details changed for Mr Edwin Andrew Backler on 1 December 2019 (2 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
12 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
9 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
9 November 2018Cessation of John Ronald Purves as a person with significant control on 1 September 2017 (1 page)
9 November 2018Notification of Catherine Naomi Backler as a person with significant control on 1 September 2017 (2 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 80,000
(18 pages)
30 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 80,000
(18 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 November 2014Annual return made up to 8 November 2014
Statement of capital on 2014-11-26
  • GBP 80,000
(15 pages)
26 November 2014Annual return made up to 8 November 2014
Statement of capital on 2014-11-26
  • GBP 80,000
(15 pages)
26 November 2014Annual return made up to 8 November 2014
Statement of capital on 2014-11-26
  • GBP 80,000
(15 pages)
4 November 2014Termination of appointment of John Ronald Purves as a director on 8 September 2014 (1 page)
4 November 2014Termination of appointment of John Ronald Purves as a director on 8 September 2014 (1 page)
4 November 2014Termination of appointment of John Ronald Purves as a director on 8 September 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 January 2014Annual return made up to 8 November 2013
Statement of capital on 2014-01-23
  • GBP 80,000
(16 pages)
23 January 2014Annual return made up to 8 November 2013
Statement of capital on 2014-01-23
  • GBP 80,000
(16 pages)
23 January 2014Annual return made up to 8 November 2013
Statement of capital on 2014-01-23
  • GBP 80,000
(16 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 March 2013Registered office address changed from 92 Morningside Road Edinburgh EH10 4BY on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 92 Morningside Road Edinburgh EH10 4BY on 25 March 2013 (1 page)
20 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (16 pages)
20 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (16 pages)
20 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (16 pages)
27 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 March 2012Full accounts made up to 30 September 2011 (15 pages)
1 March 2012Full accounts made up to 30 September 2011 (15 pages)
12 December 2011Annual return made up to 8 November 2011 no member list (16 pages)
12 December 2011Annual return made up to 8 November 2011 no member list (16 pages)
12 December 2011Annual return made up to 8 November 2011 no member list (16 pages)
30 June 2011Full accounts made up to 30 September 2010 (16 pages)
30 June 2011Full accounts made up to 30 September 2010 (16 pages)
25 November 2010Annual return made up to 8 November 2010 (16 pages)
25 November 2010Annual return made up to 8 November 2010 (16 pages)
25 November 2010Annual return made up to 8 November 2010 (16 pages)
24 June 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
24 June 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (16 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (16 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (16 pages)
29 September 2009Ad 15/09/09-15/09/09\gbp si 3500@1=3500\gbp ic 500/4000\ (1 page)
29 September 2009Ad 15/09/09-15/09/09\gbp si 3500@1=3500\gbp ic 500/4000\ (1 page)
6 May 2009Full accounts made up to 30 September 2008 (18 pages)
6 May 2009Full accounts made up to 30 September 2008 (18 pages)
2 December 2008Return made up to 08/11/08; full list of members (4 pages)
2 December 2008Return made up to 08/11/08; full list of members (4 pages)
21 July 2008Full accounts made up to 30 September 2007 (17 pages)
21 July 2008Full accounts made up to 30 September 2007 (17 pages)
3 January 2008Return made up to 08/11/07; full list of members (3 pages)
3 January 2008Return made up to 08/11/07; full list of members (3 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
30 March 2007Full accounts made up to 30 September 2006 (17 pages)
30 March 2007Full accounts made up to 30 September 2006 (17 pages)
21 March 2007Ad 31/10/06--------- £ si 26000@1 (2 pages)
21 March 2007Ad 31/10/06--------- £ si 26000@1 (2 pages)
21 March 2007Ad 30/09/06--------- £ si 50000@1 (2 pages)
21 March 2007Ad 30/09/06--------- £ si 50000@1 (2 pages)
19 March 2007£ nc 1000/100000 30/09/06 (1 page)
19 March 2007£ nc 1000/100000 30/09/06 (1 page)
19 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2006Return made up to 08/11/06; full list of members (7 pages)
7 December 2006Return made up to 08/11/06; full list of members (7 pages)
6 July 2006Full accounts made up to 30 September 2005 (17 pages)
6 July 2006Full accounts made up to 30 September 2005 (17 pages)
5 December 2005Return made up to 08/11/05; full list of members (7 pages)
5 December 2005Return made up to 08/11/05; full list of members (7 pages)
28 July 2005Full accounts made up to 30 September 2004 (16 pages)
28 July 2005Full accounts made up to 30 September 2004 (16 pages)
2 December 2004Return made up to 08/11/04; full list of members (7 pages)
2 December 2004Return made up to 08/11/04; full list of members (7 pages)
1 June 2004Full accounts made up to 30 September 2003 (19 pages)
1 June 2004Full accounts made up to 30 September 2003 (19 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 November 2003Director resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003Director resigned (1 page)
13 August 2003Alterations to a floating charge (8 pages)
13 August 2003Alterations to a floating charge (8 pages)
7 July 2003Partic of mort/charge * (5 pages)
7 July 2003Partic of mort/charge * (5 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
20 May 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
20 May 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
30 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
31 May 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
31 May 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
11 February 2002Return made up to 08/11/01; full list of members; amend (7 pages)
11 February 2002Return made up to 08/11/01; full list of members; amend (7 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
27 December 2001Ad 09/11/00--------- £ si 499@1 (2 pages)
27 December 2001Ad 09/11/00--------- £ si 499@1 (2 pages)
5 December 2001Return made up to 08/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(7 pages)
5 December 2001Return made up to 08/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(7 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
12 January 2001Partic of mort/charge * (6 pages)
12 January 2001Partic of mort/charge * (6 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed;new director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed;new director appointed (2 pages)
22 December 2000New director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
8 November 2000Incorporation (13 pages)
8 November 2000Incorporation (13 pages)