Company NameJohn Whiteford Ltd
Company StatusDissolved
Company NumberSC399249
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Robert Mitchell Henson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEarn House Broxden Business Park
Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr John Whiteford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleClerk - Of - Works
Country of ResidenceScotland
Correspondence AddressEarn House Broxden Business Park
Lamberkine Drive
Perth
PH1 1RA
Scotland
Secretary NameJonathan Robert Mitchell Henson
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressEarn House Broxden Business Park
Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameSavills (L&P) Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence Address20 Grosvenor Hill
Berkeley Sqaure
London
W1K 3HQ
Secretary NameSavills (L&P) Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence Address20 Grosvenor Hill
Berkeley Sqaure
London
W1K 3HQ

Location

Registered AddressEarn House Broxden Business Park
Lamberkine Drive
Perth
PH1 1RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Shareholders

1 at £1John Whiteford
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,635
Cash£267
Current Liabilities£1,902

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

9 November 2017Total exemption full accounts made up to 5 April 2017 (5 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
3 August 2017Notification of John Whiteford as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Director's details changed for Mr Jonathan Robert Mitchell Henson on 16 May 2017 (2 pages)
19 May 2017Secretary's details changed for Jonathan Robert Mitchell Henson on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 55 York Place Perth Tayside PH2 8EH to Earn House Broxden Business Park Lamberkine Drive Perth PH1 1RA on 16 May 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 May 2014Secretary's details changed for Jonahan Robert Mitchell Henson on 10 May 2011 (1 page)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
6 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 September 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (3 pages)
11 September 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (3 pages)
30 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (14 pages)
20 June 2011Termination of appointment of Savills (L&P) Limited as a director (2 pages)
20 June 2011Termination of appointment of Savills (L&P) Limited as a secretary (2 pages)
20 June 2011Appointment of Mr Jonathan Robert Mitchell Henson as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006, the Date of Appointment has been removed as it is factually inaccurate.
(4 pages)
20 June 2011Appointment of Jonahan Robert Mitchell Henson as a secretary (3 pages)
11 May 2011Appointment of Mr John Whiteford as a director (2 pages)
10 May 2011Incorporation (24 pages)