WHITBURGH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
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 |
28/11/2428 November 2024 | Change of details for Mr Bruce Davidson as a person with significant control on 2024-11-25 |
28/11/2428 November 2024 | Director's details changed for Mr Bruce Davidson on 2024-11-25 |
18/11/2418 November 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-03 with updates |
29/09/2129 September 2021 | Termination of appointment of Mark Stephen as a director on 2021-05-19 |
29/09/2129 September 2021 | Cessation of Alexander West as a person with significant control on 2021-05-19 |
29/09/2129 September 2021 | Termination of appointment of Alexander West as a director on 2021-05-19 |
29/09/2129 September 2021 | Cessation of Mark Stephen as a person with significant control on 2021-05-19 |
29/09/2129 September 2021 | Change of details for Mr Bruce Davidson as a person with significant control on 2021-05-19 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE DAVIDSON / 01/02/2020 |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM OLD MILL MILL STREET STUARTFIELD PETERHEAD ABERDEENSHIRE AB42 5PD UNITED KINGDOM |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR BRUCE DAVIDSON / 01/02/2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/01/1911 January 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
11/01/1911 January 2019 | SAIL ADDRESS CREATED |
04/12/184 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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