Petteresso
Stonehaven
Aberdeenshire
AB39 3UT
Scotland
Director Name | Mrs Janet Elizabeth Whittaker |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 20 February 2024) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Upper Hindwells Stonehaven Kincardine AB39 3UT Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2008(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | Mr David Ellis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 March 2014) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 14 Caroline Close Park Hill Croydon Surrey CR0 5JU |
Director Name | Alan David Niven |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2012) |
Role | Subsea Manager |
Correspondence Address | Laramie Checkbar Nigg Aberdeen AB12 4LP Scotland |
Director Name | Dr Kok Cheong Tang |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 May 2010) |
Role | Engineering Analyst |
Correspondence Address | 13 Gilliam Grove Purley Surrey CR8 2NT |
Director Name | Luigi Lino Cordani |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Leighton Road Wingrave Aylesbury Buckinghamshire HP22 4PA |
Website | whittakereng.com |
---|---|
Email address | [email protected] |
Telephone | 01569 762018 |
Telephone region | Stonehaven |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Whittaker Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,328 |
Current Liabilities | £23,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
20 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2023 | Application to strike the company off the register (1 page) |
14 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
17 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
18 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
17 November 2020 | Change of details for Whittaker Group Limited as a person with significant control on 6 April 2016 (2 pages) |
1 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
28 May 2019 | Change of details for Whittaker Group Limited as a person with significant control on 6 April 2016 (2 pages) |
14 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
2 November 2018 | Accounts for a dormant company made up to 30 December 2017 (9 pages) |
7 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
14 December 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
18 October 2017 | Change of details for Whittaker Group Limited as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Change of details for Whittaker Group Limited as a person with significant control on 18 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
5 October 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
5 October 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
7 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
26 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
11 March 2014 | Termination of appointment of David Ellis as a director (1 page) |
11 March 2014 | Termination of appointment of David Ellis as a director (1 page) |
23 January 2014 | Termination of appointment of Luigi Cordani as a director (1 page) |
23 January 2014 | Termination of appointment of Luigi Cordani as a director (1 page) |
14 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
12 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 January 2013 | Change of share class name or designation (2 pages) |
14 January 2013 | Change of share class name or designation (2 pages) |
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
22 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
22 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Appointment of Mrs Janet Elizabeth Whittaker as a director (3 pages) |
9 October 2012 | Appointment of Mrs Janet Elizabeth Whittaker as a director (3 pages) |
28 September 2012 | Termination of appointment of Alan Niven as a director (1 page) |
28 September 2012 | Termination of appointment of Alan Niven as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
23 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 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) |
13 August 2010 | Appointment of David Ellis as a director (3 pages) |
13 August 2010 | Appointment of David Ellis as a director (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 July 2010 | Appointment of Luigi Lino Cordani as a director (2 pages) |
7 July 2010 | Termination of appointment of Kok Tang as a director (2 pages) |
7 July 2010 | Appointment of Luigi Lino Cordani as a director (2 pages) |
7 July 2010 | Termination of appointment of Kok Tang as a director (2 pages) |
23 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
6 August 2009 | Director appointed kok-cheong tang (2 pages) |
6 August 2009 | Director appointed kok-cheong tang (2 pages) |
27 July 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
27 July 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
27 July 2009 | Notice of assignment of name or new name to shares (2 pages) |
27 July 2009 | Director appointed alan david niven (3 pages) |
27 July 2009 | Notice of assignment of name or new name to shares (2 pages) |
27 July 2009 | Ad 30/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Ad 30/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
27 July 2009 | Director appointed alan david niven (3 pages) |
27 July 2009 | Resolutions
|
17 December 2008 | Appointment terminated director ewan neilson (3 pages) |
17 December 2008 | Appointment terminated director ewan neilson (3 pages) |
17 December 2008 | Director appointed kenneth whittaker (1 page) |
17 December 2008 | Director appointed kenneth whittaker (1 page) |
17 December 2008 | Memorandum and Articles of Association (9 pages) |
17 December 2008 | Memorandum and Articles of Association (9 pages) |
28 November 2008 | Company name changed mountwest 830 LIMITED\certificate issued on 28/11/08 (2 pages) |
28 November 2008 | Company name changed mountwest 830 LIMITED\certificate issued on 28/11/08 (2 pages) |
12 November 2008 | Incorporation (18 pages) |
12 November 2008 | Incorporation (18 pages) |