Company NameWhitehills Development Co. Ltd.
Company StatusActive
Company NumberSC216307
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sarah Elizabeth Ramsay
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2001(same day as company formation)
RoleLand Developer
Country of ResidenceScotland
Correspondence AddressRothie-Banc
27a Seafield Street
Banff
Aberdeenshire
AB45 1ED
Scotland
Director NameMr Alastair James Rennie
Date of BirthMay 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2001(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressA J Rennie
Bridgend Of Mountblairy
Banff
AB45 3XA
Scotland
Director NameMr George Davidson Wilson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(same day as company formation)
RoleLand Developer
Country of ResidenceScotland
Correspondence AddressTurtory Farm
Bridge Of Marnoch
Huntly
Aberdeenshire
AB54 5UJ
Scotland
Secretary NameMrs Sarah Elizabeth Ramsay
NationalityScottish
StatusCurrent
Appointed01 March 2001(same day as company formation)
RoleLand Developer
Country of ResidenceScotland
Correspondence AddressRothie-Banc
27a Seafield Street
Banff
Aberdeenshire
AB45 1ED
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01261 861538
Telephone regionBanff

Location

Registered AddressInverboyndie Industrial Estate
Banff
Banffshire
AB45 2JJ
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£180,436
Cash£14,573
Current Liabilities£1,106

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

6 July 2001Delivered on: 13 July 2001
Satisfied on: 15 May 2004
Persons entitled: The Right Honourable Ian Derek Francis Ogilvie-Grant

Classification: Standard security
Secured details: £175,730.
Particulars: Area of ground extending to 3.54 hectares at knock street, whitehills, parish of boyndie, banff.
Fully Satisfied
5 July 2001Delivered on: 11 July 2001
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
(6 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 20,000
(6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 20,000
(6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 20,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20,000
(6 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20,000
(6 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 01/03/09; full list of members (4 pages)
17 March 2009Return made up to 01/03/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 May 2008Declaration of assistance for shares acquisition (4 pages)
23 May 2008Declaration of assistance for shares acquisition (4 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Return made up to 01/03/07; full list of members (3 pages)
20 March 2007Return made up to 01/03/07; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 01/03/06; full list of members (3 pages)
27 March 2006Return made up to 01/03/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 01/03/05; full list of members (7 pages)
30 March 2005Return made up to 01/03/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 May 2004Dec mort/charge * (4 pages)
15 May 2004Dec mort/charge * (4 pages)
11 March 2004Return made up to 01/03/04; full list of members (7 pages)
11 March 2004Return made up to 01/03/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2001Ad 20/08/01--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
30 August 2001Ad 20/08/01--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
13 July 2001Partic of mort/charge * (5 pages)
13 July 2001Partic of mort/charge * (5 pages)
11 July 2001Partic of mort/charge * (6 pages)
11 July 2001Partic of mort/charge * (6 pages)
10 July 2001Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 2001Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
3 March 2001Secretary resigned (1 page)
3 March 2001Secretary resigned (1 page)
3 March 2001Director resigned (1 page)
3 March 2001Director resigned (1 page)
1 March 2001Incorporation (16 pages)
1 March 2001Incorporation (16 pages)