Company NameWhite Thomson Preservation (Northern) Limited
Company StatusDissolved
Company NumberSC336335
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ewan Macgregor White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHigh Station
Rumbling Bridge
Kinross
KY13 0PT
Scotland
Secretary NameRobert Gordon Hogg
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Gladstone Place
Stirling
Stirlingshire
FK8 2NX
Scotland
Secretary NameChristine Painter
NationalityBritish
StatusResigned
Appointed24 November 2008(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressBalado House
Balado
Kinross
Kinross-Shire
KY13 0NJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressHigh Station
Rumbling Bridge
Kinross
Kinross-Shire
KY13 0PT
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

1 at £1Ewan Macgregor White
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
26 September 2014Application to strike the company off the register (3 pages)
19 September 2014Accounts made up to 31 January 2014 (5 pages)
19 September 2014Accounts made up to 31 January 2014 (5 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
31 October 2013Accounts made up to 31 January 2013 (5 pages)
31 October 2013Accounts made up to 31 January 2013 (5 pages)
12 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
10 October 2012Accounts made up to 31 January 2012 (2 pages)
10 October 2012Accounts made up to 31 January 2012 (2 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
30 June 2011Accounts made up to 31 January 2011 (2 pages)
30 June 2011Accounts made up to 31 January 2011 (2 pages)
29 March 2011Termination of appointment of Christine Painter as a secretary (1 page)
29 March 2011Termination of appointment of Christine Painter as a secretary (1 page)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts made up to 31 January 2010 (3 pages)
6 October 2010Accounts made up to 31 January 2010 (3 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
20 October 2009Accounts made up to 31 January 2009 (1 page)
20 October 2009Accounts made up to 31 January 2009 (1 page)
2 February 2009Ad 17/01/08-17/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 February 2009Ad 17/01/08-17/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 February 2009Return made up to 17/01/09; full list of members (3 pages)
2 February 2009Return made up to 17/01/09; full list of members (3 pages)
30 December 2008Appointment terminated secretary robert hogg (1 page)
30 December 2008Secretary appointed christine painter (2 pages)
30 December 2008Registered office changed on 30/12/2008 from 15 gladstone place stirling FK8 2NX (1 page)
30 December 2008Registered office changed on 30/12/2008 from 15 gladstone place stirling FK8 2NX (1 page)
30 December 2008Appointment terminated secretary robert hogg (1 page)
30 December 2008Secretary appointed christine painter (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
17 January 2008Incorporation (15 pages)
17 January 2008Incorporation (15 pages)