WHITTLES PUBLISHING LIMITED
DUNBEATH

Hellopages » Highland » Highland » KW6 6EG

Company number SC232115
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address DUNBEATH MILL, WHITTLES PUBLISHING LTD, DUNBEATH, CAITHNESS, KW6 6EG
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 197,024 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 May 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 197,024 . The most likely internet sites of WHITTLES PUBLISHING LIMITED are www.whittlespublishing.co.uk, and www.whittles-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Whittles Publishing Limited is a Private Limited Company. The company registration number is SC232115. Whittles Publishing Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of Whittles Publishing Limited is Dunbeath Mill Whittles Publishing Ltd Dunbeath Caithness Kw6 6eg. . WHITTLES, Keith Howard, Dr is a Secretary of the company. MILLER, Robert Michael is a Director of the company. WHITTLES, Catherine Anne is a Director of the company. WHITTLES, Keith Howard, Dr is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director RIX, Timothy John has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
WHITTLES, Keith Howard, Dr
Appointed Date: 28 May 2002

Director
MILLER, Robert Michael
Appointed Date: 15 June 2004
82 years old

Director
WHITTLES, Catherine Anne
Appointed Date: 01 September 2005
73 years old

Director
WHITTLES, Keith Howard, Dr
Appointed Date: 28 May 2002
73 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 28 May 2002
Appointed Date: 28 May 2002

Director
RIX, Timothy John
Resigned: 08 November 2012
Appointed Date: 28 May 2002
91 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 28 May 2002
Appointed Date: 28 May 2002

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 28 May 2002
Appointed Date: 28 May 2002

WHITTLES PUBLISHING LIMITED Events

02 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 197,024

08 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 197,024

04 Jun 2015
Director's details changed for Robert Michael Miller on 4 June 2015
08 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 38 more events
23 Jul 2002
Accounting reference date extended from 31/05/03 to 31/07/03
05 Jul 2002
Secretary resigned
05 Jul 2002
Director resigned
05 Jul 2002
Director resigned
28 May 2002
Incorporation