Company NameWhitefield Contracting Limited
Company StatusDissolved
Company NumberSC402960
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date20 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameMr David Masson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(6 days after company formation)
Appointment Duration7 years, 7 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingshill View
Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Secretary NameMr David Masson
StatusClosed
Appointed11 July 2011(6 days after company formation)
Appointment Duration7 years, 7 months (closed 20 February 2019)
RoleCompany Director
Correspondence AddressKingshill View
Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr David Masson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(3 years after company formation)
Appointment Duration4 years, 6 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingshill View
Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Louise Elizabeth Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCost Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDonray Roadside Of Kinneff
Montrose
Angus
DD10 0TB
Scotland
Secretary NameMs Louise Elizabeth Wilson
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDonray Roadside Of Kinneff
Montrose
Angus
DD10 0TB
Scotland

Contact

Telephone01307 468433
Telephone regionForfar

Location

Registered AddressKingshill View
Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill

Shareholders

100 at £1David Masson
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,061
Current Liabilities£282,545

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 February 2019Final Gazette dissolved following liquidation (1 page)
20 November 2018Notice of final meeting of creditors (11 pages)
2 June 2016Court order notice of winding up (1 page)
2 June 2016Registered office address changed from Westby 64 West High Street Forfar Tayside DD8 1BJ to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 2 June 2016 (2 pages)
2 June 2016Registered office address changed from Westby 64 West High Street Forfar Tayside DD8 1BJ to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 2 June 2016 (2 pages)
2 June 2016Notice of winding up order (1 page)
2 June 2016Notice of winding up order (1 page)
2 June 2016Court order notice of winding up (1 page)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
13 July 2015Appointment of Mr David Masson as a director on 1 August 2014 (2 pages)
13 July 2015Appointment of Mr David Masson as a director on 1 August 2014 (2 pages)
13 July 2015Appointment of Mr David Masson as a director on 1 August 2014 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
11 July 2011Termination of appointment of Louise Wilson as a secretary (1 page)
11 July 2011Termination of appointment of Louise Wilson as a director (1 page)
11 July 2011Appointment of Mr David Masson as a director (2 pages)
11 July 2011Termination of appointment of Louise Wilson as a director (1 page)
11 July 2011Appointment of Mr David Masson as a director (2 pages)
11 July 2011Appointment of Mr David Masson as a secretary (1 page)
11 July 2011Appointment of Mr David Masson as a secretary (1 page)
11 July 2011Termination of appointment of Louise Wilson as a secretary (1 page)
5 July 2011Secretary's details changed for Mr Louise Elizabeth Wilson on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Mr Louise Elizabeth Wilson on 5 July 2011 (1 page)
5 July 2011Incorporation (23 pages)
5 July 2011Incorporation (23 pages)
5 July 2011Secretary's details changed for Mr Louise Elizabeth Wilson on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Ms Louise Elizabeth Wilson on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Ms Louise Elizabeth Wilson on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Ms Louise Elizabeth Wilson on 5 July 2011 (1 page)