Company NameWhite & Poppe Limited
Company StatusDissolved
Company NumberSC373658
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Zulfiqar Shahid
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(3 months after company formation)
Appointment Duration4 years, 6 months (closed 12 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Teasel Avenue
Glasgow
G53 7UH
Scotland
Director NameMr Farhaj-Uddin Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered AddressCare Of Bci Accountants 238a Ayr Road
Newton Mearns
Glasgow
G77 6AA
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

1 at £1Farhaj Siddiqui
100.00%
Ordinary

Accounts

Latest Accounts23 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Application to strike the company off the register (5 pages)
2 December 2013Application to strike the company off the register (5 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Accounts made up to 23 February 2011 (5 pages)
26 June 2013Registered office address changed from C/O Bci Accountants` 50 Wellington Street Glasgow G2 6HJ on 26 June 2013 (2 pages)
26 June 2013Registered office address changed from C/O Bci Accountants` 50 Wellington Street Glasgow G2 6HJ on 26 June 2013 (2 pages)
26 June 2013Accounts made up to 23 February 2011 (5 pages)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2012Registered office address changed from 491 Aikenhead Road Unit 3 Glasgow G42 0PW Scotland on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from 491 Aikenhead Road Unit 3 Glasgow G42 0PW Scotland on 23 July 2012 (2 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 21 February 2012 (1 page)
12 May 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
(3 pages)
12 May 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
(3 pages)
3 June 2010Appointment of Zulifqar Shahid as a director (2 pages)
3 June 2010Appointment of Zulifqar Shahid as a director (2 pages)
25 February 2010Termination of appointment of Farhaj Siddiqui as a director (1 page)
25 February 2010Termination of appointment of Farhaj Siddiqui as a director (1 page)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)