JOHN WHITE & SON (WEIGHING MACHINES) LIMITED
FIFE

Hellopages » Fife » Fife » KY14 7DW

Company number SC050045
Status Active
Incorporation Date 6 March 1972
Company Type Private Limited Company
Address 6 BACK DYKES, AUCHTERMUCHTY, FIFE, KY14 7DW
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 39,500 . The most likely internet sites of JOHN WHITE & SON (WEIGHING MACHINES) LIMITED are www.johnwhitesonweighingmachines.co.uk, and www.john-white-son-weighing-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Markinch Rail Station is 7.4 miles; to Glenrothes with Thornton Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John White Son Weighing Machines Limited is a Private Limited Company. The company registration number is SC050045. John White Son Weighing Machines Limited has been working since 06 March 1972. The present status of the company is Active. The registered address of John White Son Weighing Machines Limited is 6 Back Dykes Auchtermuchty Fife Ky14 7dw. . ONUONGA, Bethan is a Secretary of the company. ONUONGA, Joyce Kwamboka is a Director of the company. WHITE, Edwin David is a Director of the company. WHITE, Tio Guise is a Director of the company. Secretary BROWN, John Craig has been resigned. Secretary WHITE, Edwin David has been resigned. Secretary WHITE, Edwin David has been resigned. Director DUDSON, Malcolm Fox has been resigned. Director SANDERSON, George has been resigned. Director WHITE, Henry George has been resigned. Director WHITE, John Henry has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ONUONGA, Bethan
Appointed Date: 09 July 2015

Director
ONUONGA, Joyce Kwamboka
Appointed Date: 15 July 2002
63 years old

Director
WHITE, Edwin David

81 years old

Director
WHITE, Tio Guise
Appointed Date: 29 November 1996
74 years old

Resigned Directors

Secretary
BROWN, John Craig
Resigned: 29 March 2000
Appointed Date: 25 June 1999

Secretary
WHITE, Edwin David
Resigned: 09 July 2015
Appointed Date: 06 March 1972

Secretary
WHITE, Edwin David
Resigned: 25 June 1999

Director
DUDSON, Malcolm Fox
Resigned: 30 September 1996
Appointed Date: 08 September 1994
93 years old

Director
SANDERSON, George
Resigned: 12 August 1993
111 years old

Director
WHITE, Henry George
Resigned: 29 October 1993
108 years old

Director
WHITE, John Henry
Resigned: 29 November 1996
90 years old

Persons With Significant Control

Mr Edwin David White
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tio Guise White
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joyce Kwamboka Onuonga
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN WHITE & SON (WEIGHING MACHINES) LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 39,500

26 Jan 2016
Termination of appointment of Edwin David White as a secretary on 9 July 2015
26 Jan 2016
Appointment of Mr Bethan Onuonga as a secretary on 9 July 2015
...
... and 72 more events
23 Mar 1988
Return made up to 31/12/87; no change of members

26 Jan 1987
Accounts for a small company made up to 28 February 1986

26 Jan 1987
Return made up to 26/08/86; full list of members

11 Aug 1986
Accounts for a small company made up to 28 February 1985

06 Mar 1972
Incorporation

JOHN WHITE & SON (WEIGHING MACHINES) LIMITED Charges

5 February 1997
Standard security
Delivered: 10 February 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Yard & workshop at 6 back dykes,auchtermuchty,cupar.
27 June 1975
Bond & floating charge
Delivered: 4 July 1975
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…