Company NameWhite Lining Services Limited
Company StatusDissolved
Company NumberSC415240
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William John Simpson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleFencing Contractor
Country of ResidenceScotland
Correspondence AddressStarindeye
Cromdale
Grantown-On-Spey
PH26 3LW
Scotland
Director NameMr George Grant
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressInshbrock Tomintoul Road
Grantown-On-Spey
PH26 3NN
Scotland
Director NameMr William Gordon Simpson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleFencing Contractor
Country of ResidenceScotland
Correspondence AddressWindsong Blackpark
Inverness
IV3 8PW
Scotland

Location

Registered AddressStarindeye
Cromdale
Grantown-On-Spey
PH26 3LW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

50 at £1Mr William Gordon Simpson
50.00%
Ordinary
50 at £1Mr William John Simpson
50.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
3 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 February 2020Registered office address changed from Tigh a Deas Easter Muckovie Westhill Inverness IV2 5BN to Starindeye Cromdale Grantown-on-Spey PH26 3LW on 6 February 2020 (1 page)
6 February 2020Change of details for Mr William John Simpson as a person with significant control on 22 January 2020 (2 pages)
6 February 2020Director's details changed for Mr William John Simpson on 22 January 2020 (2 pages)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
15 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
10 February 2019Cessation of William Gordon Simpson as a person with significant control on 23 January 2019 (1 page)
8 February 2019Termination of appointment of William Gordon Simpson as a director on 23 January 2019 (1 page)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
17 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Director's details changed for Mr William John Simpson on 1 January 2015 (2 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Director's details changed for Mr William John Simpson on 1 January 2015 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 June 2014Registered office address changed from C/O the a9 Partnership (Highland) Ltd Elm House Cradlehall Business Park Inverness IV2 5GH on 17 June 2014 (1 page)
17 June 2014Registered office address changed from C/O the a9 Partnership (Highland) Ltd Elm House Cradlehall Business Park Inverness IV2 5GH on 17 June 2014 (1 page)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
19 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 August 2013Director's details changed for Mr William John Simpson on 6 May 2013 (3 pages)
19 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 August 2013Director's details changed for Mr William John Simpson on 6 May 2013 (3 pages)
13 June 2013Director's details changed for Mr William John Simpson on 6 May 2013 (2 pages)
13 June 2013Director's details changed for Mr William John Simpson on 6 May 2013 (2 pages)
13 June 2013Director's details changed for Mr William John Simpson on 6 May 2013 (2 pages)
24 January 2013Termination of appointment of George Grant as a director (1 page)
24 January 2013Termination of appointment of George Grant as a director (1 page)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2012Incorporation (24 pages)
23 January 2012Incorporation (24 pages)