WHITE'S DAIRY LIMITED
ANGUS DRUMTRADE LIMITED

Hellopages » Angus » Angus » DD8 1XF

Company number SC190841
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address HALKERTON HOUSE, FORFAR, ANGUS, DD8 1XF
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 140 . The most likely internet sites of WHITE'S DAIRY LIMITED are www.whitesdairy.co.uk, and www.white-s-dairy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. White S Dairy Limited is a Private Limited Company. The company registration number is SC190841. White S Dairy Limited has been working since 05 November 1998. The present status of the company is Active. The registered address of White S Dairy Limited is Halkerton House Forfar Angus Dd8 1xf. . WHITE, Mary Mitchell is a Secretary of the company. WHITE, Adrian Alan is a Director of the company. WHITE, Alan James is a Director of the company. WHITE, Alison Margaret is a Director of the company. WHITE, Mary Mitchell is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors

Secretary
WHITE, Mary Mitchell
Appointed Date: 21 December 1998

Director
WHITE, Adrian Alan
Appointed Date: 21 December 1998
56 years old

Director
WHITE, Alan James
Appointed Date: 21 December 1998
83 years old

Director
WHITE, Alison Margaret
Appointed Date: 01 October 2005
57 years old

Director
WHITE, Mary Mitchell
Appointed Date: 21 December 1998
81 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 December 1998
Appointed Date: 05 November 1998

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 December 1998
Appointed Date: 05 November 1998

Persons With Significant Control

Mr Adrian Alan White
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WHITE'S DAIRY LIMITED Events

05 Dec 2016
Confirmation statement made on 5 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 140

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 140

...
... and 51 more events
11 Jan 1999
New director appointed
11 Jan 1999
New secretary appointed;new director appointed
11 Jan 1999
New director appointed
11 Jan 1999
Registered office changed on 11/01/99 from: 24 great king street edinburgh EH3 6QN
05 Nov 1998
Incorporation

WHITE'S DAIRY LIMITED Charges

14 January 2005
Standard security
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse no 25 little causeway, forfar.
14 January 2005
Standard security
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19-21 west high street, forfar.
4 February 2000
Standard security
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Teuchat croft dairy old halkerton road, forfar.
25 May 1999
Bond & floating charge
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…