Shawlands
Glasgow
G41 3SG
Scotland
Director Name | Mr Alan Robert Crooks |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Chartered Surveyors |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green Ferns Blackwood Lesmahagow Lanark ML11 9XT Scotland |
Director Name | Mr John Leighton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Chartered Surveyors |
Country of Residence | Scotland |
Correspondence Address | The Vines Milton Street Carluke Lanarkshire ML8 5BL Scotland |
Secretary Name | Mr Scott Cameron |
---|---|
Status | Current |
Appointed | 12 November 2009(2 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | The Mechanics Workshop New Lanark Lanark ML11 9DB Scotland |
Director Name | Mr John Clelland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 12 Crosshill Road Strathaven Lanarkshire ML10 6DS Scotland |
Director Name | Mr Scott Macilwriath Duguid |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 88 North Lodge Avenue Motherwell Strathclyde ML1 2SB Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | I A Stewart & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 2009) |
Correspondence Address | 1 Hope Street Lanark ML11 7LZ Scotland |
Website | www.wb-surveyors.co.uk |
---|---|
Telephone | 07 476900936 |
Telephone region | Mobile |
Registered Address | The Mechanics Workshop New Lanark Lanark ML11 9DB Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £97,788 |
Cash | £9,537 |
Current Liabilities | £250,939 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
25 August 2008 | Delivered on: 30 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 170 camp street motherwell. Outstanding |
---|---|
25 August 2008 | Delivered on: 30 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 bannatyne street lanark. Outstanding |
25 August 2008 | Delivered on: 30 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1 193 quarry street hamilton. Outstanding |
14 July 2008 | Delivered on: 17 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 bannatyne street, lanark. Outstanding |
14 July 2008 | Delivered on: 17 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 127 deedes street, airdrie. Outstanding |
14 July 2008 | Delivered on: 17 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 glasgow street, dumfries. Outstanding |
14 July 2008 | Delivered on: 17 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 st leonard street, lanark. Outstanding |
9 May 2008 | Delivered on: 22 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
---|---|
23 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
31 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
26 November 2018 | Termination of appointment of John Clelland as a director on 31 October 2018 (1 page) |
26 November 2018 | Cessation of John Clelland as a person with significant control on 31 October 2018 (1 page) |
26 November 2018 | Termination of appointment of Scott Macilwriath Duguid as a director on 31 October 2018 (1 page) |
26 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
26 November 2018 | Cessation of Scott Macilwraith Duguid as a person with significant control on 31 October 2018 (1 page) |
25 October 2018 | Resolutions
|
25 October 2018 | Company name changed whyte & barrie LIMITED\certificate issued on 25/10/18
|
29 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
16 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (9 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (9 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 November 2009 | Director's details changed for Mr John Clelland on 12 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Scott Macilwriath Duguid on 12 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Mr John Clelland on 12 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Scott Cameron on 12 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Scott Macilwriath Duguid on 12 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Mr Scott Cameron on 12 November 2009 (2 pages) |
13 November 2009 | Termination of appointment of I a Stewart & Company as a secretary (1 page) |
13 November 2009 | Appointment of Mr Scott Cameron as a secretary (1 page) |
13 November 2009 | Appointment of Mr Scott Cameron as a secretary (1 page) |
13 November 2009 | Termination of appointment of I a Stewart & Company as a secretary (1 page) |
6 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 1 hope street lanark ML11 7LZ (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 1 hope street lanark ML11 7LZ (1 page) |
12 November 2008 | Return made up to 12/11/08; full list of members (6 pages) |
12 November 2008 | Return made up to 12/11/08; full list of members (6 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (3 pages) |
27 March 2008 | Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (3 pages) |
20 February 2008 | £ nc 100/5000 20/02/08 (2 pages) |
20 February 2008 | £ nc 100/5000 20/02/08 (2 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
12 November 2007 | Incorporation (13 pages) |
12 November 2007 | Incorporation (13 pages) |