WHITEHILL STORAGE COMPANY LIMITED
TURRIFF

Hellopages » Aberdeenshire » Aberdeenshire » AB53 6UH

Company number SC115096
Status Active
Incorporation Date 12 December 1988
Company Type Private Limited Company
Address WHITEHILL, NEW DEER, TURRIFF, ABERDEENSHIRE, AB53 6UH
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 2 . The most likely internet sites of WHITEHILL STORAGE COMPANY LIMITED are www.whitehillstoragecompany.co.uk, and www.whitehill-storage-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Whitehill Storage Company Limited is a Private Limited Company. The company registration number is SC115096. Whitehill Storage Company Limited has been working since 12 December 1988. The present status of the company is Active. The registered address of Whitehill Storage Company Limited is Whitehill New Deer Turriff Aberdeenshire Ab53 6uh. . ELRICK, William Murison is a Secretary of the company. ELRICK, Cicely Margaret is a Director of the company. ELRICK, David George is a Director of the company. ELRICK, Gordon is a Director of the company. ELRICK, William Murison is a Director of the company. Secretary ELRICK, William Murison has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Director ELRICK, Cicely Margaret has been resigned. Director ELRICK, Jean has been resigned. Director ELRICK, Jean has been resigned. Director LEAR, John Arthur has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
ELRICK, William Murison
Appointed Date: 18 August 1999

Director
ELRICK, Cicely Margaret
Appointed Date: 31 December 1993
83 years old

Director
ELRICK, David George
Appointed Date: 01 August 2013
52 years old

Director
ELRICK, Gordon
Appointed Date: 31 December 1993
80 years old

Director
ELRICK, William Murison
Appointed Date: 31 December 1993
83 years old

Resigned Directors

Secretary
ELRICK, William Murison
Resigned: 30 September 1991

Secretary
JAMES AND GEORGE COLLIE
Resigned: 18 August 1999
Appointed Date: 30 September 1991

Director
ELRICK, Cicely Margaret
Resigned: 30 September 1991
83 years old

Director
ELRICK, Jean
Resigned: 01 August 2013
Appointed Date: 31 December 1993
75 years old

Director
ELRICK, Jean
Resigned: 30 September 1991
75 years old

Director
LEAR, John Arthur
Resigned: 31 December 1993
Appointed Date: 30 September 1991
79 years old

WHITEHILL STORAGE COMPANY LIMITED Events

03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

28 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

06 Aug 2015
Total exemption small company accounts made up to 31 October 2014
22 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2

...
... and 76 more events
26 Jan 1990
Accounting reference date shortened from 31/03 to 31/10

25 Jan 1990
Director resigned;new director appointed

25 Jan 1990
Secretary resigned;new secretary appointed

25 Jan 1990
Registered office changed on 25/01/90 from: 24 castle street edinburgh EH2 3HT

12 Dec 1988
Incorporation

WHITEHILL STORAGE COMPANY LIMITED Charges

23 August 1999
Floating charge
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
21 June 1996
Standard security
Delivered: 12 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mains of aberdour and others in the parish of aberdour…
21 June 1996
Standard security
Delivered: 12 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The farm and lands of pitnacalder and foresterhill, part of…
21 June 1996
Standard security
Delivered: 12 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.868 acres, part of the farm and lands of whitehill or…
29 December 1994
Standard security
Delivered: 9 January 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 67.22 acres at liberty farm, cowbog.