Company NameWhitewolf Holdings Limited
DirectorJames Duncan
Company StatusActive - Proposal to Strike off
Company NumberSC363561
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameJames Duncan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(4 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Muir Street Hamilton
Lanarkshire
South Lanarkshire
ML3 6BJ
Scotland
Secretary NameJames Duncan
NationalityBritish
StatusCurrent
Appointed18 December 2009(4 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address82 Muir Street Hamilton
Lanarkshire
South Lanarkshire
ML3 6BJ
Scotland
Director NameMr Alastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNo.1 Douglas Muir Drive
Milngavie
Glasgow
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Secretary NameJeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst Bank Avenue
Milngavie
Glasgow
G62 8NG
Scotland
Director NameEileen Duncan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(4 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen Lodge Drumbeg Loan
Killearn
Glasgow
G63 9LG
Scotland

Location

Registered Address82 Muir Street Hamilton
Lanarkshire
South Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

2 at £1James Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,040
Cash£9,204
Current Liabilities£61,748

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

20 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
14 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (8 pages)
3 September 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
28 March 2018Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ to 82 Muir Street Hamilton Lanarkshire South Lanarkshire ML3 6BJ on 28 March 2018 (1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
5 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
5 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Secretary's details changed for James Duncan on 1 August 2013 (1 page)
3 September 2013Secretary's details changed for James Duncan on 1 August 2013 (1 page)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Secretary's details changed for James Duncan on 1 August 2013 (1 page)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
2 September 2013Director's details changed for James Duncan on 1 August 2013 (2 pages)
2 September 2013Director's details changed for James Duncan on 1 August 2013 (2 pages)
22 August 2013Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 22 August 2013 (1 page)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 October 2012Registered office address changed from 25 Sandyford Place Glasgow G3 7NG on 18 October 2012 (1 page)
18 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
18 October 2012Registered office address changed from 25 Sandyford Place Glasgow G3 7NG on 18 October 2012 (1 page)
18 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
21 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
21 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
21 October 2011Previous accounting period shortened from 31 August 2011 to 31 May 2011 (3 pages)
21 October 2011Previous accounting period shortened from 31 August 2011 to 31 May 2011 (3 pages)
29 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
14 December 2010Termination of appointment of Eileen Duncan as a director (2 pages)
14 December 2010Termination of appointment of Eileen Duncan as a director (2 pages)
14 December 2010Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS on 14 December 2010 (2 pages)
13 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
13 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
13 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
4 January 2010Appointment of James Duncan as a director (3 pages)
4 January 2010Termination of appointment of Jeremy Glen as a secretary (2 pages)
4 January 2010Termination of appointment of Jeremy Glen as a secretary (2 pages)
4 January 2010Termination of appointment of Alastair Dunn as a director (2 pages)
4 January 2010Termination of appointment of Jeremy Glen as a director (2 pages)
4 January 2010Termination of appointment of Jeremy Glen as a director (2 pages)
4 January 2010Appointment of Eileen Duncan as a director (3 pages)
4 January 2010Appointment of Eileen Duncan as a director (3 pages)
4 January 2010Appointment of James Duncan as a secretary (3 pages)
4 January 2010Termination of appointment of Alastair Dunn as a director (2 pages)
4 January 2010Appointment of James Duncan as a secretary (3 pages)
4 January 2010Appointment of James Duncan as a director (3 pages)
5 August 2009Incorporation (18 pages)
5 August 2009Incorporation (18 pages)