WHITEHILLS DEVELOPMENT CO. LTD.
BANFFSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB45 2JJ

Company number SC216307
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address INVERBOYNDIE INDUSTRIAL ESTATE, BANFF, BANFFSHIRE, AB45 2JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 20,000 . The most likely internet sites of WHITEHILLS DEVELOPMENT CO. LTD. are www.whitehillsdevelopmentco.co.uk, and www.whitehills-development-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Whitehills Development Co Ltd is a Private Limited Company. The company registration number is SC216307. Whitehills Development Co Ltd has been working since 01 March 2001. The present status of the company is Active. The registered address of Whitehills Development Co Ltd is Inverboyndie Industrial Estate Banff Banffshire Ab45 2jj. . RAMSAY, Sarah Elizabeth is a Secretary of the company. RAMSAY, Sarah Elizabeth is a Director of the company. RENNIE, Alastair James is a Director of the company. WILSON, George Davidson is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RAMSAY, Sarah Elizabeth
Appointed Date: 01 March 2001

Director
RAMSAY, Sarah Elizabeth
Appointed Date: 01 March 2001
67 years old

Director
RENNIE, Alastair James
Appointed Date: 01 March 2001
67 years old

Director
WILSON, George Davidson
Appointed Date: 01 March 2001
74 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Persons With Significant Control

Mr Alastair James Rennie
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Sarah Elizabeth Ramsay
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

WHITEHILLS DEVELOPMENT CO. LTD. Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 20,000

...
... and 33 more events
22 Jun 2001
New secretary appointed;new director appointed
22 Jun 2001
New director appointed
03 Mar 2001
Secretary resigned
03 Mar 2001
Director resigned
01 Mar 2001
Incorporation

WHITEHILLS DEVELOPMENT CO. LTD. Charges

6 July 2001
Standard security
Delivered: 13 July 2001
Status: Satisfied on 15 May 2004
Persons entitled: The Right Honourable Ian Derek Francis Ogilvie-Grant
Description: Area of ground extending to 3.54 hectares at knock street…
5 July 2001
Floating charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…