WHITEHEAD HOLDINGS LIMITED
EDINBURGH WHITEHEAD (DUNFERMLINE) HOLDINGS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1SE

Company number SC051790
Status Active
Incorporation Date 13 November 1972
Company Type Private Limited Company
Address 17-21 EAST MAYFIELD, EDINBURGH, EH9 1SE
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 77210 - Renting and leasing of recreational and sports goods
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 46,810 . The most likely internet sites of WHITEHEAD HOLDINGS LIMITED are www.whiteheadholdings.co.uk, and www.whitehead-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Whitehead Holdings Limited is a Private Limited Company. The company registration number is SC051790. Whitehead Holdings Limited has been working since 13 November 1972. The present status of the company is Active. The registered address of Whitehead Holdings Limited is 17 21 East Mayfield Edinburgh Eh9 1se. . WHITEHEAD, Neil is a Secretary of the company. WHITEHEAD, Heather Julia is a Director of the company. WHITEHEAD, Neil is a Director of the company. Director HERD, George has been resigned. Director MCDOWALL, Alexander has been resigned. Director MCLAUGHLIN, John has been resigned. Director WHITEHEAD, Ian has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary

Director
WHITEHEAD, Heather Julia
Appointed Date: 19 December 2000
70 years old

Director
WHITEHEAD, Neil

70 years old

Resigned Directors

Director
HERD, George
Resigned: 13 November 2000
81 years old

Director
MCDOWALL, Alexander
Resigned: 26 January 2002
Appointed Date: 30 September 1999
82 years old

Director
MCLAUGHLIN, John
Resigned: 30 November 1990

Director
WHITEHEAD, Ian
Resigned: 31 March 1994
101 years old

WHITEHEAD HOLDINGS LIMITED Events

06 Jan 2017
Confirmation statement made on 19 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 46,810

02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 46,810

...
... and 82 more events
25 Feb 1988
Return made up to 31/12/87; full list of members

22 Jan 1988
Accounts for a small company made up to 31 March 1987

18 Aug 1987
Return made up to 31/12/86; full list of members

16 Feb 1987
Accounts for a small company made up to 31 March 1986

16 Feb 1987
31/12/85 full list

WHITEHEAD HOLDINGS LIMITED Charges

20 May 1998
Floating charge
Delivered: 26 May 1998
Status: Satisfied on 6 June 2002
Persons entitled: Hitachi Credit (UK) PLC
Description: Undertaking and all property and assets present and future…
6 July 1995
Standard security
Delivered: 17 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The shop premises at 114 nicolson street, edinburgh.
29 July 1994
Standard security
Delivered: 5 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 canmore street, dunfermline, fife (upper or first floor…
28 March 1991
Standard security
Delivered: 17 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop at 37 canmore street, dunfermline fife.
28 March 1991
Standard security
Delivered: 17 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 4 dales yard 17 dickson court elgin street industrial…
25 February 1991
Bond & floating charge
Delivered: 4 March 1991
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
9 November 1990
Standard security
Delivered: 16 November 1990
Status: Satisfied on 13 June 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 4 dales yard 17 dickson court elgin street industrial…
19 October 1990
Standard security
Delivered: 6 November 1990
Status: Satisfied on 31 May 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground with buildings and erections thereon…
15 July 1986
Floating charge
Delivered: 1 August 1986
Status: Satisfied on 10 June 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…