Company NameWhiteford Financial Services Ltd
Company StatusDissolved
Company NumberSC350240
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 5 months ago)
Dissolution Date27 February 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Whiteford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleActuary-Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Grange View
Linlithgow
West Lothian
EH49 7HY
Scotland
Secretary NameMs Anne Lindsay
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address37 Grange View
Linlithgow
West Lothian
EH49 7HY
Scotland

Location

Registered AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Anne Lindsay
50.00%
Ordinary
5 at £1John Whiteford
50.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£2
Current Liabilities£5,771

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
27 October 2014Application to strike the company off the register (3 pages)
27 October 2014Application to strike the company off the register (3 pages)
10 October 2014Registered office address changed from 37 Grange View Linlithgow West Lothian EH49 7HY to C/O Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 37 Grange View Linlithgow West Lothian EH49 7HY to C/O Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 10 October 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
13 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
(4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Anne Lindsay on 21 October 2009 (1 page)
16 November 2009Secretary's details changed for Anne Lindsay on 21 October 2009 (1 page)
16 November 2009Director's details changed for Mr John Whiteford on 22 October 2009 (2 pages)
16 November 2009Director's details changed for Mr John Whiteford on 22 October 2009 (2 pages)
16 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
22 October 2008Incorporation (11 pages)
22 October 2008Incorporation (11 pages)