WHITECAIRNS ESTATES LIMITED
ELLON

Hellopages » Aberdeenshire » Aberdeenshire » AB41 7GX

Company number SC025636
Status Active
Incorporation Date 21 July 1947
Company Type Private Limited Company
Address ABERDEEN ARMS HOTEL, 10 THE, SQUARE, TARVES, ELLON, ABERDEENSHIRE, AB41 7GX
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 28 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 18,000 . The most likely internet sites of WHITECAIRNS ESTATES LIMITED are www.whitecairnsestates.co.uk, and www.whitecairns-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. The distance to to Dyce Rail Station is 11.5 miles; to Aberdeen Rail Station is 16.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitecairns Estates Limited is a Private Limited Company. The company registration number is SC025636. Whitecairns Estates Limited has been working since 21 July 1947. The present status of the company is Active. The registered address of Whitecairns Estates Limited is Aberdeen Arms Hotel 10 The Square Tarves Ellon Aberdeenshire Ab41 7gx. . FOWLIE, Valerie Margaret is a Secretary of the company. FOWLIE, Colin is a Director of the company. FOWLIE, Valerie Margaret is a Director of the company. ROCHE, Caroline Rose is a Director of the company. Secretary FOWLIE, Alexander Charles has been resigned. Secretary FOWLIE, Valerie Margaret has been resigned. Director FOWLIE, Alexander Charles has been resigned. Director PETTITT, Jacqueline Alison has been resigned. Director ROSE, Sydney William Hogg has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
FOWLIE, Valerie Margaret
Appointed Date: 01 October 2002

Director
FOWLIE, Colin
Appointed Date: 24 May 1997
46 years old

Director

Director
ROCHE, Caroline Rose
Appointed Date: 01 October 2002
39 years old

Resigned Directors

Secretary
FOWLIE, Alexander Charles
Resigned: 01 October 2002
Appointed Date: 26 July 1991

Secretary
FOWLIE, Valerie Margaret
Resigned: 26 July 1991

Director
FOWLIE, Alexander Charles
Resigned: 01 October 2002
Appointed Date: 19 January 1993
73 years old

Director
PETTITT, Jacqueline Alison
Resigned: 04 July 1991
63 years old

Director
ROSE, Sydney William Hogg
Resigned: 04 July 1991
102 years old

Persons With Significant Control

Ms Valerie Margaret Fowlie
Notified on: 28 May 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WHITECAIRNS ESTATES LIMITED Events

27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Jan 2017
Total exemption small company accounts made up to 28 May 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 18,000

29 Nov 2015
Total exemption small company accounts made up to 28 May 2015
23 Jan 2015
Total exemption small company accounts made up to 28 May 2014
...
... and 89 more events
10 Jun 1988
Full accounts made up to 28 May 1987

01 Jul 1987
Full accounts made up to 28 May 1986

18 Sep 1986
Return made up to 24/06/86; full list of members
16 Jul 1986
Full accounts made up to 28 May 1985

21 Jul 1947
Incorporation

WHITECAIRNS ESTATES LIMITED Charges

16 May 2007
Standard security
Delivered: 19 May 2007
Status: Satisfied on 7 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The aberdeen arms hotel, the square, tarves, aberdeenshire.
24 April 2007
Bond & floating charge
Delivered: 27 April 2007
Status: Satisfied on 19 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 November 1991
Standard security
Delivered: 11 December 1991
Status: Satisfied on 13 January 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at whitecairns newmacher.
25 August 1983
Standard security
Delivered: 2 September 1983
Status: Satisfied on 13 January 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The farms of bogairdy and upper drumbulg, aberdeen.
30 December 1977
Standard security
Delivered: 6 January 1978
Status: Satisfied on 13 January 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Farms and lands of risquehouse in the parish of gartly and…