Company NameNew Whites (Edinburgh) Ltd.
Company StatusDissolved
Company NumberSC404437
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 months ago)
Dissolution Date21 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMs Mary Elizabeth   Ewart Holliday
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£161,918
Cash£105,498
Current Liabilities£75,924

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 February 2020Final Gazette dissolved following liquidation (1 page)
21 November 2019Final account prior to dissolution in MVL (final account attached) (7 pages)
25 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-24
(1 page)
25 October 2018Registered office address changed from 167 Curriehill Castle Drive Balerno EH14 5TD Scotland to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 25 October 2018 (2 pages)
16 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
16 July 2018Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 167 Curriehill Castle Drive Balerno EH14 5TD on 16 July 2018 (1 page)
19 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
24 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(3 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
8 September 2011Appointment of Mary Elizabeth Ewart Holliday as a director on 29 July 2011 (2 pages)
8 September 2011Appointment of Mary Elizabeth Ewart Holliday as a director on 29 July 2011 (2 pages)
5 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
5 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
5 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
5 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
5 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
5 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
29 July 2011Incorporation (24 pages)
29 July 2011Incorporation (24 pages)