WHITEADDER LIMITED
FIFE WHITEADDER DEVELOPMENTS LTD.

Hellopages » Fife » Fife » KY3 0UH

Company number SC312726
Status Active
Incorporation Date 29 November 2006
Company Type Private Limited Company
Address 63 MAIN STREET, ABERDOUR, FIFE, KY3 0UH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-02-29 GBP 3 . The most likely internet sites of WHITEADDER LIMITED are www.whiteadder.co.uk, and www.whiteadder.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Whiteadder Limited is a Private Limited Company. The company registration number is SC312726. Whiteadder Limited has been working since 29 November 2006. The present status of the company is Active. The registered address of Whiteadder Limited is 63 Main Street Aberdour Fife Ky3 0uh. . TRAVERS, Edward Hamilton is a Secretary of the company. ROSHER, Andrew is a Director of the company. TRAVERS, Edward Hamilton is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
TRAVERS, Edward Hamilton
Appointed Date: 29 November 2006

Director
ROSHER, Andrew
Appointed Date: 29 November 2006
55 years old

Director
TRAVERS, Edward Hamilton
Appointed Date: 29 November 2006
64 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Persons With Significant Control

Mr Edward Hamilton Travers
Notified on: 29 November 2016
64 years old
Nature of control: Has significant influence or control

WHITEADDER LIMITED Events

07 Feb 2017
Confirmation statement made on 29 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3

...
... and 28 more events
11 Jan 2007
New secretary appointed;new director appointed
07 Dec 2006
Secretary resigned
06 Dec 2006
Director resigned
06 Dec 2006
Director resigned
29 Nov 2006
Incorporation

WHITEADDER LIMITED Charges

3 January 2008
Standard security
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Thorneydykes farm, westruther, berwick BER5403.
19 December 2007
Floating charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The heritable property at thorneydykes farm steading…
27 February 2007
Standard security
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Plots 1, 2 and 3 extending to 900 square metres, 883 square…
9 January 2007
Bond & floating charge
Delivered: 15 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…