JOHN WHITE AUTOMATION LTD.

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/09/1719 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HENDERSON LOGGIE / 05/01/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HENDERSON LOGGIE / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY WHITE / 25/01/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 3 GLENMORE COURT GLENROTHES FIFE KY6 3QE

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 20 CRUSADER HOUSE,THE HAIG BUSINESS PARK, BALGONIE ROAD MARKINCH FIFE KY7 6AQ

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 19 STATION ROAD AUCHTERMUCHTY FIFE KY14 7DP

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 DEC MORT/CHARGE *****

View Document

16/12/9816 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9816 December 1998 ADOPT MEM AND ARTS 07/12/98

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/11/989 November 1998 PARTIC OF MORT/CHARGE *****

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

08/12/978 December 1997 AUDITOR'S RESIGNATION

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 COMPANY NAME CHANGED WEIGHING AUTOMATION LIMITED CERTIFICATE ISSUED ON 10/12/96

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/09/9522 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

25/05/9025 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

19/03/8919 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

03/12/863 December 1986 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

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