ROBERT WHITE & CO. LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EX

Company number SC096462
Status Active
Incorporation Date 17 December 1985
Company Type Private Limited Company
Address ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Louise Meads as a secretary on 3 February 2017; Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017. The most likely internet sites of ROBERT WHITE & CO. LIMITED are www.robertwhiteco.co.uk, and www.robert-white-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Robert White Co Limited is a Private Limited Company. The company registration number is SC096462. Robert White Co Limited has been working since 17 December 1985. The present status of the company is Active. The registered address of Robert White Co Limited is Atria One 144 Morrison Street Edinburgh Eh3 8ex. . MULLINS, Catherine is a Secretary of the company. WESTENBERGER, Andrew Thomas Karl is a Director of the company. WRIGHT, Angela is a Director of the company. Secretary DRYSDALE, John Alexander Reid has been resigned. Secretary HOWLETT, Judie has been resigned. Secretary HOWLETT, Judie has been resigned. Secretary INGLIS, Lesley-Jane has been resigned. Secretary MEADS, Louise has been resigned. Secretary TAYLOR, John Keith has been resigned. Director ALGEO, Henry Arthur has been resigned. Director BAYFORD, Robin Alec has been resigned. Director BOURKE, John has been resigned. Director BOWEN, Richard Christopher has been resigned. Director BRINN, Nigel James has been resigned. Director DRYSDALE, John Alexander Reid has been resigned. Director FINDLAY, Ross Thomas Neil has been resigned. Director GILBERTSON, Cecil Edward Mark has been resigned. Director GOODMAN, Michael Paul has been resigned. Director HARKNESS, John Frederick has been resigned. Director HOLLOWAY, Peter has been resigned. Director JONES, Warwick Richard has been resigned. Director LALL, Vikram has been resigned. Director LILLEY, William Edwin Ralph has been resigned. Director LYELL, Alexander has been resigned. Director MACPHERSON, Neil David has been resigned. Director MALCOLM, Francis Kyles has been resigned. Director MCCORKELL, David William has been resigned. Director MCINTOSH, Derek John Hunter has been resigned. Director MUNDIE, Robert Carswell has been resigned. Director NAIRN, Ian Robert has been resigned. Director PENNY, John Anthony has been resigned. Director SOUTAR, Louise A has been resigned. Director SUMMERS, Andrew Mark has been resigned. Director TENNANT, Mark Edward has been resigned. Director TIMOTHEOU, Timos George has been resigned. Director TYLER, Barrie Anthony has been resigned. Director WHITE, Robert Pringle has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MULLINS, Catherine
Appointed Date: 03 February 2017

Director
WESTENBERGER, Andrew Thomas Karl
Appointed Date: 15 January 2013
59 years old

Director
WRIGHT, Angela
Appointed Date: 13 August 2013
53 years old

Resigned Directors

Secretary
DRYSDALE, John Alexander Reid
Resigned: 31 October 2002
Appointed Date: 19 February 1992

Secretary
HOWLETT, Judie
Resigned: 08 July 2014
Appointed Date: 12 March 2014

Secretary
HOWLETT, Judie
Resigned: 26 March 2013
Appointed Date: 20 July 2012

Secretary
INGLIS, Lesley-Jane
Resigned: 20 July 2012
Appointed Date: 31 October 2002

Secretary
MEADS, Louise
Resigned: 03 February 2017
Appointed Date: 26 March 2013

Secretary
TAYLOR, John Keith
Resigned: 19 February 1992

Director
ALGEO, Henry Arthur
Resigned: 20 March 2013
Appointed Date: 22 October 2012
73 years old

Director
BAYFORD, Robin Alec
Resigned: 31 December 2012
Appointed Date: 04 April 2007
76 years old

Director
BOURKE, John
Resigned: 20 September 1991
Appointed Date: 05 March 1991
88 years old

Director
BOWEN, Richard Christopher
Resigned: 11 December 1991
85 years old

Director
BRINN, Nigel James
Resigned: 07 April 1993
Appointed Date: 01 May 1992
80 years old

Director
DRYSDALE, John Alexander Reid
Resigned: 31 October 2002
Appointed Date: 23 April 1993
76 years old

Director
FINDLAY, Ross Thomas Neil
Resigned: 30 March 1992
70 years old

Director
GILBERTSON, Cecil Edward Mark
Resigned: 30 April 1992
Appointed Date: 02 January 1990
76 years old

Director
GOODMAN, Michael Paul
Resigned: 11 December 1991
67 years old

Director
HARKNESS, John Frederick
Resigned: 04 June 1991
88 years old

Director
HOLLOWAY, Peter
Resigned: 30 April 1992
79 years old

Director
JONES, Warwick Richard
Resigned: 29 April 1991
74 years old

Director
LALL, Vikram
Resigned: 09 February 2004
78 years old

Director
LILLEY, William Edwin Ralph
Resigned: 07 April 1993
78 years old

Director
LYELL, Alexander
Resigned: 07 April 1993
79 years old

Director
MACPHERSON, Neil David
Resigned: 07 April 1993
Appointed Date: 26 February 1990
70 years old

Director
MALCOLM, Francis Kyles
Resigned: 10 March 2007
81 years old

Director
MCCORKELL, David William
Resigned: 22 October 2012
Appointed Date: 09 February 2004
70 years old

Director
MCINTOSH, Derek John Hunter
Resigned: 26 April 2002
82 years old

Director
MUNDIE, Robert Carswell
Resigned: 31 January 1991
71 years old

Director
NAIRN, Ian Robert
Resigned: 23 April 1993
Appointed Date: 07 April 1993
65 years old

Director
PENNY, John Anthony
Resigned: 13 July 1991
84 years old

Director
SOUTAR, Louise A
Resigned: 13 July 1991
69 years old

Director
SUMMERS, Andrew Mark
Resigned: 02 March 1992
87 years old

Director
TENNANT, Mark Edward
Resigned: 30 June 1991
78 years old

Director
TIMOTHEOU, Timos George
Resigned: 30 April 1992
66 years old

Director
TYLER, Barrie Anthony
Resigned: 30 April 1992
Appointed Date: 02 January 1990
71 years old

Director
WHITE, Robert Pringle
Resigned: 07 April 1993
89 years old

Persons With Significant Control

Brewin Dolphin Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERT WHITE & CO. LIMITED Events

01 Mar 2017
Confirmation statement made on 22 February 2017 with updates
08 Feb 2017
Termination of appointment of Louise Meads as a secretary on 3 February 2017
07 Feb 2017
Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017
16 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 11,908,001

12 Feb 2016
Accounts for a small company made up to 30 September 2015
...
... and 160 more events
29 Sep 1987
Registered office changed on 29/09/87 from: 25 charlotte square edinburgh EH2 4EZ

17 Sep 1987
Director's particulars changed

15 Jul 1987
Secretary resigned;new secretary appointed

15 Jul 1986
Director's particulars changed

16 Jun 1986
Accounting reference date notified as 31/03

ROBERT WHITE & CO. LIMITED Charges

8 April 1993
Assignation in security
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: Tsb Group PLC
Description: The account in the name of tsb group PLC for robert white &…