Company NameWhitburgh Limited
DirectorBruce Davidson
Company StatusActive
Company NumberSC615418
CategoryPrivate Limited Company
Incorporation Date4 December 2018(5 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Bruce Davidson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill Mill Street
Stuartfield
Peterhead
Aberdeenshire
AB42 5DP
Scotland
Director NameMr Mark Stephen
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Director NameMr Alexander West
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMishkan Spillarsford
Lonmay
Fraserburgh
Aberdeenshire
AB43 8UW
Scotland

Location

Registered AddressOld Mill Mill Street
Stuartfield
Peterhead
Aberdeenshire
AB42 5DP
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
11 March 2020Registered office address changed from Old Mill Mill Street Stuartfield Peterhead Aberdeenshire AB42 5PD United Kingdom to Old Mill Mill Street Stuartfield Peterhead Aberdeenshire AB42 5DP on 11 March 2020 (1 page)
11 March 2020Director's details changed for Mr Bruce Davidson on 1 February 2020 (2 pages)
11 March 2020Change of details for Mr Bruce Davidson as a person with significant control on 1 February 2020 (2 pages)
8 January 2020Confirmation statement made on 3 December 2019 with updates (5 pages)
11 January 2019Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
11 January 2019Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
4 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-04
  • GBP 300
(30 pages)