Company NameWhittle & Co (North) Ltd.
DirectorDavid Ferguson Whittle
Company StatusActive
Company NumberSC222345
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ferguson Whittle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(same day as company formation)
RoleChartered Loss Adjuster
Country of ResidenceScotland
Correspondence Address40 Shedden Park Road
Kelso
TD5 7PY
Scotland
Secretary NameMr David Ferguson Whittle
NationalityBritish
StatusCurrent
Appointed17 November 2007(6 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleChartered Loss Adjuster
Country of ResidenceScotland
Correspondence Address40 Shedden Park Road
Kelso
TD5 7PY
Scotland
Director NameGraeme John Drysdale
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleChartered Loss Adjuster
Correspondence Address132 Castle Brooks
Framlingham
Suffolk
IP13 9SS
Secretary NameDeborah Mary Drysdale
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address132 Castle Brooks
Framlingham
Suffolk
IP13 9SS
Director NameIain Fraser Mac Bean
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2007)
RoleInsurance Loss Adjuster
Correspondence Address13 Cairds Wynd
Banchory
Kincardineshire
AB31 5XU
Scotland
Secretary NameDeborah Lee Mac Bean
NationalitySouth African
StatusResigned
Appointed01 December 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2007)
RoleBook Keeper
Correspondence Address13 Cairds Wynd
Banchory
Kincardineshire
AB31 5XU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.whittleandco.com

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

18 November 2020Accounts for a dormant company made up to 30 September 2020 (3 pages)
25 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
24 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
4 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
29 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
19 March 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
19 March 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
1 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
1 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
27 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 September 2009Return made up to 20/08/09; full list of members (3 pages)
11 September 2009Return made up to 20/08/09; full list of members (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 October 2008Appointment terminated director iain mac bean (1 page)
20 October 2008Secretary appointed mr david ferguson whittle (1 page)
20 October 2008Appointment terminated secretary deborah mac bean (1 page)
20 October 2008Secretary appointed mr david ferguson whittle (1 page)
20 October 2008Appointment terminated secretary deborah mac bean (1 page)
20 October 2008Return made up to 20/08/08; full list of members (3 pages)
20 October 2008Appointment terminated director iain mac bean (1 page)
20 October 2008Return made up to 20/08/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 November 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 November 2006Return made up to 20/08/06; full list of members (7 pages)
3 November 2006Return made up to 20/08/06; full list of members (7 pages)
29 September 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
29 September 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 November 2005Return made up to 20/08/05; full list of members (7 pages)
23 November 2005Return made up to 20/08/05; full list of members (7 pages)
4 July 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
4 July 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
7 October 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
20 November 2003Company name changed whittle drysdale & co. LIMITED\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed whittle drysdale & co. LIMITED\certificate issued on 20/11/03 (2 pages)
19 November 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 October 2002Return made up to 20/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
(7 pages)
16 October 2002Return made up to 20/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
(7 pages)
30 September 2002Registered office changed on 30/09/02 from: 6 the square kelso roxburghshire TD5 7HQ (1 page)
30 September 2002Registered office changed on 30/09/02 from: 6 the square kelso roxburghshire TD5 7HQ (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Director resigned (1 page)
20 August 2001Incorporation (13 pages)
20 August 2001Incorporation (13 pages)