ROBERT WHITE & CO. LIMITED

Atria One Atria One, Edinburgh, EH3 8EX
StatusDISSOLVED
Company No.SC096462
CategoryPrivate Limited Company
Incorporated17 Dec 1985
Age38 years, 4 months, 25 days
JurisdictionScotland
Dissolution25 Oct 2022
Years1 year, 6 months, 17 days

SUMMARY

ROBERT WHITE & CO. LIMITED is an dissolved private limited company with number SC096462. It was incorporated 38 years, 4 months, 25 days ago, on 17 December 1985 and it was dissolved 1 year, 6 months, 17 days ago, on 25 October 2022. The company address is Atria One Atria One, Edinburgh, EH3 8EX.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-07-22

Documents

View document PDF

Legacy

Date: 22 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/07/22

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Margaret Mary Houlston

Termination date: 2022-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Ms Siobhan Geraldine Boylan

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Grant Allen Parkinson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Margaret Mary Houlston

Appointment date: 2020-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Mullins

Termination date: 2020-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-08

Officer name: Mrs Tiffany Brill

Documents

View document PDF

Resolution

Date: 01 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Allen Parkinson

Appointment date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-16

Officer name: Andrew Thomas Karl Westenberger

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Mullins

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-03

Officer name: Louise Meads

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-03

Officer name: Mrs Catherine Mullins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Thomas Karl Westenberger

Change date: 2015-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judie Howlett

Termination date: 2014-07-08

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Judie Howlett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Wright

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Address

Type: AD01

Old address: 7 Drumsheugh Gardens Edinburgh EH3 7QH

Change date: 2013-07-15

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Algeo

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Meads

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judie Howlett

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Thomas Karl Westenberger

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Bayford

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Arthur Algeo

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mccorkell

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Judie Howlett

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley-Jane Inglis

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2011

Action Date: 26 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2010

Action Date: 27 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Mccorkell

Change date: 2010-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2009

Action Date: 28 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-28

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2005

Action Date: 24 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-24

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2004

Action Date: 26 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-26

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2002

Action Date: 27 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-27

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2000

Action Date: 26 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-26

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1999

Action Date: 27 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-27

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 1995

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/12 to 31/12

Documents

View document PDF

Legacy

Date: 24 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/95; no change of members

Documents

View document PDF

Legacy

Date: 13 Feb 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 28/10 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1994

Action Date: 22 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-22

Documents

View document PDF


Some Companies

CABLE SOLUTIONS (UK) LTD

UNIT 1A HOLLYBUSH BUSINESS CENTRE,HORLEY,RH6 9TL

Number:05614004
Status:ACTIVE
Category:Private Limited Company

CRADLE HALL (FARMS) LIMITED

CRADLE HALL,KINGS LYNN,PE31 8JX

Number:00598282
Status:ACTIVE
Category:Private Limited Company

GODWIN ESTATES LIMITED

ARBOR HOUSE,WALSALL,WS1 2AN

Number:11183126
Status:ACTIVE
Category:Private Limited Company

MIELOCH LTD

9 HOME FARM CLOSE,READING,RG2 7TD

Number:10884799
Status:ACTIVE
Category:Private Limited Company

NULLDEV LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11820646
Status:ACTIVE
Category:Private Limited Company

SIGMA PHARMACEUTICALS PLC

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:01561802
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source