Edinburgh
Midlothian
EH10 4TQ
Scotland
Secretary Name | Gabrielle Herries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Admin |
Correspondence Address | 2 Hall Crescent Gullane East Lothian EH31 2HA Scotland |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | whitesautoservices.com |
---|---|
Telephone | 0131 3379955 |
Telephone region | Edinburgh |
Registered Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Andrew Graham White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,740 |
Cash | £29,943 |
Current Liabilities | £65,230 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 1 day from now) |
26 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
---|---|
24 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
23 May 2023 | Register inspection address has been changed from C/O Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh EH21 6AG (1 page) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
29 April 2022 | Registered office address changed from C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 29 April 2022 (1 page) |
29 April 2022 | Registered office address changed from C/O Accountancy Assured Limited 1 Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 29 April 2022 (1 page) |
7 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
20 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
16 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
12 May 2017 | Register inspection address has been changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to C/O Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE (1 page) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
12 May 2017 | Register inspection address has been changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to C/O Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE (1 page) |
12 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Termination of appointment of Gabrielle Herries as a secretary on 6 January 2016 (1 page) |
12 July 2016 | Termination of appointment of Gabrielle Herries as a secretary on 6 January 2016 (1 page) |
12 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
6 July 2016 | Registered office address changed from 2 Washington Lane Edinburgh EH11 2HA to C/O Accountancy Assured Limited 1 Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 2 Washington Lane Edinburgh EH11 2HA to C/O Accountancy Assured Limited 1 Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 6 July 2016 (1 page) |
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 March 2014 | Register inspection address has been changed from 130 Constitution Street Leith Edinburgh EH6 6AJ Scotland (1 page) |
13 March 2014 | Register inspection address has been changed from 130 Constitution Street Leith Edinburgh EH6 6AJ Scotland (1 page) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Register(s) moved to registered office address (1 page) |
11 June 2013 | Register(s) moved to registered office address (1 page) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2011 | Director's details changed for Andrew Graham White on 24 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Andrew Graham White on 24 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Andrew Graham White on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Andrew Graham White on 1 October 2009 (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Andrew Graham White on 1 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
22 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
6 January 2009 | Return made up to 08/06/08; full list of members (3 pages) |
6 January 2009 | Return made up to 08/06/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 July 2007 | Location of register of members (1 page) |
3 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 September 2006 | Return made up to 08/06/06; full list of members (6 pages) |
5 September 2006 | Return made up to 08/06/06; full list of members (6 pages) |
8 May 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
8 May 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
8 June 2005 | Incorporation (18 pages) |
8 June 2005 | Incorporation (18 pages) |