WHITEHOUSE & CO LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 6JQ

Company number SC398488
Status Active - Proposal to Strike off
Incorporation Date 27 April 2011
Company Type Private Limited Company
Address 64 CORSTORPHINE ROAD, EDINBURGH, EH12 6JQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 27 April 2015 with full list of shareholders Statement of capital on 2015-04-27 GBP 1,040 . The most likely internet sites of WHITEHOUSE & CO LIMITED are www.whitehouseco.co.uk, and www.whitehouse-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Edinburgh Rail Station is 2.5 miles; to Burntisland Rail Station is 7.8 miles; to Aberdour Rail Station is 7.8 miles; to Kinghorn Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehouse Co Limited is a Private Limited Company. The company registration number is SC398488. Whitehouse Co Limited has been working since 27 April 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Whitehouse Co Limited is 64 Corstorphine Road Edinburgh Eh12 6jq. . NICOLL, Patricia Mary is a Secretary of the company. WHITEHOUSE, Adam John Ogilvie is a Director of the company. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
NICOLL, Patricia Mary
Appointed Date: 27 April 2011

Director
WHITEHOUSE, Adam John Ogilvie
Appointed Date: 27 April 2011
75 years old

WHITEHOUSE & CO LIMITED Events

10 Sep 2016
Compulsory strike-off action has been suspended
26 Jul 2016
First Gazette notice for compulsory strike-off
27 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,040

12 Apr 2015
Total exemption small company accounts made up to 30 September 2014
28 Apr 2014
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,040

...
... and 4 more events
27 Aug 2011
Particulars of a mortgage or charge / charge no: 1
13 May 2011
Statement of capital following an allotment of shares on 27 April 2011
  • GBP 1,040

13 May 2011
Current accounting period extended from 30 April 2012 to 30 September 2012
13 May 2011
Appointment of Mrs Patricia Mary Nicoll as a secretary
27 Apr 2011
Incorporation

WHITEHOUSE & CO LIMITED Charges

17 August 2011
Floating charge
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…