Company number SC083425
Status Active
Incorporation Date 9 June 1983
Company Type Private Limited Company
Address ALLIANCE CENTRE GREENWELL ROAD, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3AX
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016. The most likely internet sites of WHITE FLAG ASSISTANCE LIMITED are www.whiteflagassistance.co.uk, and www.white-flag-assistance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Portlethen Rail Station is 4.9 miles; to Dyce Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Flag Assistance Limited is a Private Limited Company.
The company registration number is SC083425. White Flag Assistance Limited has been working since 09 June 1983.
The present status of the company is Active. The registered address of White Flag Assistance Limited is Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen Ab12 3ax. . MCINTOSH, Alan is a Secretary of the company. CLARK, Christopher Jon is a Director of the company. CLARK, Deidre Victoria Anne is a Director of the company. CLARK, John Hunter Somerville is a Director of the company. Secretary CLARK, Deirdre Victoria Anne has been resigned. Director CHESSOR, John Clinton has been resigned. Director NOBLE, Andrew has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
WHITE FLAG ASSISTANCE LIMITED Events
09 Sep 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
22 Jul 2016
Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016
22 Jul 2016
Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016
22 Jul 2016
Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016
...
... and 86 more events
09 Mar 1987
Return made up to 12/12/86; full list of members
26 Jan 1987
Secretary resigned;new secretary appointed
22 Jan 1987
Return made up to 08/11/85; full list of members
17 Nov 1986
Registered office changed on 17/11/86 from: investment house 6 union row aberdeen AB9 8DQ
09 Jun 1983
Incorporation
28 March 1990
Bond & floating charge
Delivered: 12 April 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
26 March 1984
Assignation
Delivered: 29 March 1984
Status: Satisfied
on 6 April 1990
Persons entitled: Lloyds Bowmaker LTD
Description: All monies owing to the company by b m w (GB) LTD…
22 March 1984
Bond & floating charge
Delivered: 4 April 1984
Status: Satisfied
on 3 July 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…