Company NameL A White Limited
Company StatusDissolved
Company NumberSC361553
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Rory James McWhirter
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 week, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 8 Appin Place
Appin Place
Edinburgh
EH14 1NJ
Scotland
Secretary NameMr Rory James McWhirter
NationalityBritish
StatusClosed
Appointed01 July 2009(1 week, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 8 Appin Place
Appin Place
Edinburgh
EH14 1NJ
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameMr Alan Ronald McWhirter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Mavis Bank
Newburgh
Ellon
Aberdeenshire
AB41 6FB
Scotland
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed01 July 2009(1 week, 1 day after company formation)
Appointment Duration3 months (resigned 01 October 2009)
Correspondence Address9 Ainslie Place
Edinburgh
Lothian
EH3 6AT
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£74,805
Cash£5,019
Current Liabilities£362,188

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 January 2017Final Gazette dissolved following liquidation (1 page)
17 October 2016Notice of final meeting of creditors (14 pages)
3 March 2014Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 3 March 2014 (2 pages)
3 March 2014Notice of winding up order (1 page)
3 March 2014Court order notice of winding up (1 page)
18 November 2013Termination of appointment of Alan Mcwhirter as a director (2 pages)
14 October 2013Total exemption small company accounts made up to 31 October 2012 (15 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100,000
(5 pages)
24 July 2012Director's details changed for Mr Rory James Mcwhirter on 18 June 2012 (2 pages)
24 July 2012Secretary's details changed for Mr Rory James Mcwhirter on 18 June 2012 (2 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
2 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 100,000
(4 pages)
27 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 October 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 100
(3 pages)
18 October 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
21 July 2010Termination of appointment of Whitelaw Wells as a secretary (1 page)
21 July 2010Secretary's details changed for Rory James Mcwhirter on 23 June 2010 (1 page)
21 July 2010Director's details changed for Mr Rory James Mcwhirter on 23 June 2010 (2 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
13 July 2009Director appointed alan ronald mcwhirter (2 pages)
13 July 2009Director and secretary appointed rory james mcwhirter (2 pages)
6 July 2009Registered office changed on 06/07/2009 from 9 ainslie place, edinburgh, midlothian EH3 6AT (1 page)
6 July 2009Secretary appointed whitelaw wells (2 pages)
23 June 2009Incorporation (14 pages)
23 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
23 June 2009Appointment terminated director vikki steward (1 page)