Company NameWhitekirk Consortium Limited
Company StatusDissolved
Company NumberSC434990
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Timothy Spanner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Still Haugh
Fountainhall
TD1 2SL
Scotland
Director NameMr Scott Weatherby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 Meadow Park Avenue
Bathgate
EH48 2ST
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusClosed
Appointed14 January 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 09 January 2018)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Stewart John Anderson Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bentick Drive
Troon
KA10 6HY
Scotland
Secretary NameMr Richard Timothy Spanner
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Still Haugh
Fountainhall
TD1 2SL
Scotland

Location

Registered Address22a Rutland Square
Edinburgh
Midlothian
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Map Asset Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
29 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 February 2015Termination of appointment of Richard Timothy Spanner as a secretary on 14 January 2015 (1 page)
25 February 2015Termination of appointment of Richard Timothy Spanner as a secretary on 14 January 2015 (1 page)
6 February 2015Appointment of Purple Venture Secretaries Limited as a secretary on 14 January 2015 (2 pages)
6 February 2015Appointment of Purple Venture Secretaries Limited as a secretary on 14 January 2015 (2 pages)
26 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
10 May 2013Termination of appointment of Stewart Smith as a director (2 pages)
10 May 2013Termination of appointment of Stewart Smith as a director (2 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)