Company NameCuthbertwhite Limited
Company StatusActive
Company NumberSC360013
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Previous NameGreenhill Property Consultants Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Charles Nicholas White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address2 Greenhill Park
Edinburgh
EH10 4DW
Scotland
Secretary NameMr Charles Nicholas White
NationalityBritish
StatusCurrent
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Greenhill Park
Edinburgh
EH10 4DW
Scotland
Director NameMr Christopher William Gilbert Cuthbert
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed28 April 2011(1 year, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Links Road
Longniddry
EH32 0NH
Scotland
Director NameMr Stephen James William Kay
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEaglescairnie Mains Farmhouse Haddington
Haddington
East Lothian
EH41 4HN
Scotland
Director NameMr Henry Charles Abram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address56/4 India Street
Edinburgh
EH3 6HD
Scotland
Director NameMr Charles Hall Demier White
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLismore 211 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland

Contact

Websitewww.cuthbertwhite.com
Telephone07 981768768
Telephone regionMobile

Location

Registered AddressC/O Chiene + Tait
61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Charles Nicholas White
20.00%
Ordinary B
300 at £1Christopher Cuthbert
20.00%
Ordinary A
300 at £1Stephen Kay
20.00%
Ordinary C
200 at £1Gilly White
13.33%
Ordinary B
200 at £1Hayley Cuthbert
13.33%
Ordinary A
200 at £1Nicola Kay
13.33%
Ordinary C

Financials

Year2014
Net Worth£285,785
Cash£419,244
Current Liabilities£156,511

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

6 February 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 February 2024Memorandum and Articles of Association (27 pages)
3 October 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
1 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
2 June 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
7 June 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
8 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
26 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
31 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
13 June 2018Director's details changed for Christopher William Gilbert Cuthbert on 13 June 2018 (2 pages)
25 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
12 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
12 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,500
(8 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,500
(8 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,500
(8 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,500
(8 pages)
7 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
7 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
10 December 2014Appointment of Mr Henry Charles Abram as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Mr Henry Charles Abram as a director on 10 December 2014 (2 pages)
14 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,500
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,500
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,500
(3 pages)
10 October 2014Appointment of Mr Stephen James William Kay as a director on 1 September 2014 (2 pages)
10 October 2014Appointment of Mr Stephen James William Kay as a director on 1 September 2014 (2 pages)
10 October 2014Appointment of Mr Stephen James William Kay as a director on 1 September 2014 (2 pages)
10 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 150
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 150
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 150
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
19 June 2012Director's details changed for Christopher William Gilbert Cuthbert on 1 May 2012 (2 pages)
19 June 2012Director's details changed for Christopher William Gilbert Cuthbert on 1 May 2012 (2 pages)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
19 June 2012Director's details changed for Christopher William Gilbert Cuthbert on 1 May 2012 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
4 May 2011Appointment of Christopher William Gilbert Cuthbert as a director (2 pages)
4 May 2011Termination of appointment of Charles White as a director (1 page)
4 May 2011Appointment of Christopher William Gilbert Cuthbert as a director (2 pages)
4 May 2011Termination of appointment of Charles White as a director (1 page)
28 April 2011Company name changed greenhill property consultants LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2011Company name changed greenhill property consultants LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Charles Nicholas White on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Charles Nicholas White on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Charles Hall Demier White on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Charles Nicholas White on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Charles Hall Demier White on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Charles Hall Demier White on 1 May 2010 (2 pages)
21 May 2009Incorporation (19 pages)
21 May 2009Incorporation (19 pages)