Company NameWhitemanor Limited
Company StatusDissolved
Company NumberSC223467
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameYvonne Seaton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 08 November 2016)
RoleBank Officer
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Secretary NameAlan David Condie
NationalityBritish
StatusClosed
Appointed05 October 2001(2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 08 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Christie Street
Dunfermline
Fife
KY12 0AQ
Scotland
Director NameMr Mark James Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Woodhill Grove
Crossford
Dunfermline
KY12 8YG
Scotland
Director NameJoanna Fell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 2006)
RoleHousewife
Correspondence Address42 Dover Park
Dunfermline
Fife
KY11 8HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCondie & Co
10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

2 at £1Yvonne Seaton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 December 2005Delivered on: 29 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: £75,000.
Particulars: 87A brucefield avenue, dunfermline, fife.
Outstanding
16 February 2005Delivered on: 24 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39A elliott street, dunfermline FFE71190.
Outstanding
16 February 2005Delivered on: 24 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 salisbury street, kirkcaldy, fife FFE46375.
Outstanding
18 November 2004Delivered on: 4 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 salisbury street, kirkcaldy (title number FFE46375).
Outstanding
18 November 2004Delivered on: 4 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99A balfour street, kirkcaldy (title number FFE8093).
Outstanding
22 November 2004Delivered on: 4 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39A elliot street, dunfermline (title number FFE71190).
Outstanding
14 May 2003Delivered on: 20 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 99A balfour street, kirkcaldy.
Outstanding
24 April 2003Delivered on: 2 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 salisbury street, kirkcaldy.
Outstanding

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
11 August 2016Application to strike the company off the register (3 pages)
4 April 2016Director's details changed for Yvonne Seaton on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Yvonne Seaton on 4 April 2016 (2 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
23 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
23 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
18 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
18 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
10 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
20 December 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
2 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Yvonne Seaton on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Yvonne Seaton on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Yvonne Seaton on 1 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
22 September 2009Secretary's change of particulars / alan condie / 14/02/2003 (1 page)
22 September 2009Secretary's change of particulars / alan condie / 14/02/2003 (1 page)
9 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
9 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
26 September 2008Return made up to 21/09/08; full list of members (4 pages)
26 September 2008Return made up to 21/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 October 2007Return made up to 21/09/07; full list of members (2 pages)
22 October 2007Return made up to 21/09/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 October 2006Return made up to 21/09/06; full list of members (3 pages)
30 October 2006Return made up to 21/09/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
29 December 2005Partic of mort/charge * (3 pages)
29 December 2005Partic of mort/charge * (3 pages)
27 September 2005Return made up to 21/09/05; full list of members (2 pages)
27 September 2005Return made up to 21/09/05; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 February 2005Partic of mort/charge * (3 pages)
24 February 2005Partic of mort/charge * (3 pages)
24 February 2005Partic of mort/charge * (3 pages)
24 February 2005Partic of mort/charge * (3 pages)
4 December 2004Partic of mort/charge * (3 pages)
4 December 2004Partic of mort/charge * (3 pages)
4 December 2004Partic of mort/charge * (3 pages)
4 December 2004Partic of mort/charge * (3 pages)
4 December 2004Partic of mort/charge * (3 pages)
4 December 2004Partic of mort/charge * (3 pages)
25 November 2004Return made up to 21/09/04; full list of members (7 pages)
25 November 2004Return made up to 21/09/04; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
30 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 May 2003Partic of mort/charge * (5 pages)
20 May 2003Partic of mort/charge * (5 pages)
2 May 2003Partic of mort/charge * (5 pages)
2 May 2003Partic of mort/charge * (5 pages)
18 October 2002Return made up to 21/09/02; full list of members (7 pages)
18 October 2002Return made up to 21/09/02; full list of members (7 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
8 October 2001Registered office changed on 08/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2001Registered office changed on 08/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2001Director resigned (1 page)
21 September 2001Incorporation (16 pages)
21 September 2001Incorporation (16 pages)