Strathaven
Lanarkshire
ML10 6DS
Scotland
Director Name | Mr Scott Macilwriath Duguid |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 88 North Lodge Avenue Motherwell Strathclyde ML1 2SB Scotland |
Secretary Name | Mr John Clelland |
---|---|
Status | Current |
Appointed | 31 October 2018(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | The Mechanics Workshop New Lanark Lanark ML11 9DB Scotland |
Director Name | Mr Scott Cameron |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Commercial Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 92 Durward Avenue Shawlands Glasgow G41 3SG Scotland |
Director Name | Mr Alan Robert Crooks |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
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 | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Chartered Surveyors |
Country of Residence | Scotland |
Correspondence Address | The Vines Milton Street Carluke Lanarkshire ML8 5BL Scotland |
Director Name | Mr Robert O'Neill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 12 Hillhouse Farm Road Lanark Lanarkshire ML11 9HS Scotland |
Secretary Name | Mr Scott Cameron |
---|---|
Status | Resigned |
Appointed | 12 November 2009(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | The Mechanics Workshop New Lanark Lanark ML11 9DB Scotland |
Secretary Name | I A Stewart & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | The Mechanics Workshop New Lanark Lanark Lanarkshire ML11 9DB Scotland |
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 | 2013 |
---|---|
Net Worth | £272,887 |
Cash | £15,005 |
Current Liabilities | £609,943 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
3 July 2008 | Delivered on: 8 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 campbell street, hamilton. Outstanding |
---|---|
3 July 2008 | Delivered on: 8 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 barrack street, hamilton. Outstanding |
9 May 2008 | Delivered on: 22 May 2008 Satisfied on: 15 July 2015 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. Fully Satisfied |
18 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
30 November 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
29 November 2019 | Cessation of Robert O'neill as a person with significant control on 12 February 2019 (1 page) |
29 November 2019 | Termination of appointment of Robert O'neill as a director on 12 February 2019 (1 page) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
26 November 2018 | Termination of appointment of Alan Robert Crooks as a director on 31 October 2018 (1 page) |
26 November 2018 | Termination of appointment of John Leighton as a director on 31 October 2018 (1 page) |
26 November 2018 | Cessation of John Leighton as a person with significant control on 31 October 2018 (1 page) |
26 November 2018 | Appointment of Mr John Clelland as a secretary on 31 October 2018 (2 pages) |
26 November 2018 | Cessation of Scott Cameron as a person with significant control on 31 October 2018 (1 page) |
26 November 2018 | Cessation of Alan Robert Crooks as a person with significant control on 31 October 2018 (1 page) |
26 November 2018 | Termination of appointment of Scott Cameron as a secretary on 31 October 2018 (1 page) |
26 November 2018 | Termination of appointment of Scott Cameron as a director on 31 October 2018 (1 page) |
18 October 2018 | Resolutions
|
18 October 2018 | Company name changed whyte & barrie (hamilton) LIMITED\certificate issued on 18/10/18
|
15 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (10 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (10 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 May 2016 | Satisfaction of charge 3 in full (4 pages) |
7 May 2016 | Satisfaction of charge 3 in full (4 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 July 2015 | Satisfaction of charge 1 in full (1 page) |
15 July 2015 | Satisfaction of charge 1 in full (1 page) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (9 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (9 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Director's details changed for Mr Robert O' Neill on 20 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Director's details changed for Mr Robert O' Neill on 20 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of I a Stewart & Company as a secretary (1 page) |
22 March 2010 | Appointment of Mr Scott Cameron as a secretary (1 page) |
22 March 2010 | Termination of appointment of I a Stewart & Company as a secretary (1 page) |
22 March 2010 | Appointment of Mr Scott Cameron as a secretary (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (6 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (6 pages) |
30 March 2009 | Director's change of particulars / john clelland / 31/12/2008 (1 page) |
30 March 2009 | Secretary's change of particulars / I a stewart & company / 20/12/2008 (2 pages) |
30 March 2009 | Secretary's change of particulars / I a stewart & company / 20/12/2008 (2 pages) |
30 March 2009 | Director's change of particulars / john clelland / 31/12/2008 (1 page) |
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) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 32 campbell street hamilton ML3 6AS united kingdom (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 32 campbell street hamilton ML3 6AS united kingdom (1 page) |
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) |
20 March 2008 | Incorporation (17 pages) |
20 March 2008 | Incorporation (17 pages) |