WHITBURGH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

28/11/2428 November 2024 Registered office address changed from Old Mill Mill Street Stuartfield Peterhead Aberdeenshire AB42 5DP Scotland to 70 Grattan Place Fraserburgh Aberdeenshire AB43 9SB on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Mr Bruce Davidson as a person with significant control on 2024-11-25

View Document

28/11/2428 November 2024 Director's details changed for Mr Bruce Davidson on 2024-11-25

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

05/04/225 April 2022 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Old Mill Mill Street Stuartfield Peterhead Aberdeenshire AB42 5DP

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

29/09/2129 September 2021 Termination of appointment of Mark Stephen as a director on 2021-05-19

View Document

29/09/2129 September 2021 Cessation of Alexander West as a person with significant control on 2021-05-19

View Document

29/09/2129 September 2021 Termination of appointment of Alexander West as a director on 2021-05-19

View Document

29/09/2129 September 2021 Cessation of Mark Stephen as a person with significant control on 2021-05-19

View Document

29/09/2129 September 2021 Change of details for Mr Bruce Davidson as a person with significant control on 2021-05-19

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE DAVIDSON / 01/02/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM OLD MILL MILL STREET STUARTFIELD PETERHEAD ABERDEENSHIRE AB42 5PD UNITED KINGDOM

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR BRUCE DAVIDSON / 01/02/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/01/1911 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

11/01/1911 January 2019 SAIL ADDRESS CREATED

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company