Company NameP.J. White Limited
Company StatusDissolved
Company NumberSC248679
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Patrick Joseph White
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressDaviesfauld, School Road
Kilbirnie
Ayrshire
KA25 7AU
Scotland
Secretary NameIan McBlane
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressMurieston
49 Stoneyholm Road
Kilbirnie
Ayrshire
KA25 7JS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,127
Cash£6,012
Current Liabilities£18,745

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(3 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(3 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
2 May 2013Termination of appointment of Ian Mcblane as a secretary (1 page)
2 May 2013Termination of appointment of Ian Mcblane as a secretary (1 page)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 November 2012Registered office address changed from 2 School Wynd Kilbirnie Ayrshire KA25 7AY Scotland on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 2 School Wynd Kilbirnie Ayrshire KA25 7AY Scotland on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 2 School Wynd Kilbirnie Ayrshire KA25 7AY Scotland on 1 November 2012 (1 page)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 June 2011Registered office address changed from 2 Schoolwynd Kilbirnie KA25 7AY on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 2 Schoolwynd Kilbirnie KA25 7AY on 10 June 2011 (1 page)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Director's details changed for Patrick Joseph White on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Patrick Joseph White on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Patrick Joseph White on 1 May 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 May 2008Return made up to 01/05/08; full list of members (3 pages)
20 May 2008Return made up to 01/05/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 May 2007Return made up to 01/05/07; no change of members (6 pages)
29 May 2007Return made up to 01/05/07; no change of members (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 July 2006Return made up to 01/05/06; full list of members (6 pages)
13 July 2006Return made up to 01/05/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 May 2005Return made up to 01/05/05; full list of members (6 pages)
20 May 2005Return made up to 01/05/05; full list of members (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 February 2005Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
17 February 2005Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
26 August 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: "daviesfauld" school road kilbirnie ayrshire KA25 7AU (1 page)
30 May 2003Ad 23/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Ad 23/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: "daviesfauld" school road kilbirnie ayrshire KA25 7AU (1 page)
30 May 2003New secretary appointed (2 pages)
1 May 2003Incorporation (15 pages)
1 May 2003Incorporation (15 pages)