Company NameWhitehills Estates Limited
DirectorsJohn Ritchie Weir and Jonathan Corrie Rankin Weir
Company StatusActive
Company NumberSC463111
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 5 months ago)
Previous NameFarinvest Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr John Ritchie Weir
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Jonathan Corrie Rankin Weir
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

9 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
6 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 1,895,000
(4 pages)
31 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
26 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
8 August 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 1,805,000
(4 pages)
19 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,700,000
(3 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,700,000
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 1,700,000.00
(4 pages)
15 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 1,700,000.00
(4 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 April 2015Appointment of Mr Jonathan Corrie Rankine Weir as a director on 28 April 2015 (2 pages)
29 April 2015Appointment of Mr Jonathan Corrie Rankine Weir as a director on 28 April 2015 (2 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,300,000
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,300,000
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,300,000
(3 pages)
20 December 2013Company name changed farinvest LIMITED\certificate issued on 20/12/13
  • CONNOT ‐
(3 pages)
20 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-18
(1 page)
20 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-18
(1 page)
20 December 2013Company name changed farinvest LIMITED\certificate issued on 20/12/13
  • CONNOT ‐
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,300,000
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,300,000
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,300,000
(4 pages)
6 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)