WHITE & CO OF SCOTLAND LIMITED
MORAYSHIRE

Hellopages » Moray » Moray » IV36 1NS

Company number SC054139
Status Active
Incorporation Date 2 October 1973
Company Type Private Limited Company
Address 8 CUMMING STREET, FORRES, MORAYSHIRE, IV36 1NS
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Termination of appointment of Roy John Nicklinson as a director on 31 July 2016; Full accounts made up to 31 January 2016. The most likely internet sites of WHITE & CO OF SCOTLAND LIMITED are www.whitecoofscotland.co.uk, and www.white-co-of-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. White Co of Scotland Limited is a Private Limited Company. The company registration number is SC054139. White Co of Scotland Limited has been working since 02 October 1973. The present status of the company is Active. The registered address of White Co of Scotland Limited is 8 Cumming Street Forres Morayshire Iv36 1ns. . HOARE, David Anthony is a Secretary of the company. CHRISTIE, David Alexander is a Director of the company. HOARE, David Anthony is a Director of the company. PALMER, Ian Michael is a Director of the company. Secretary HOWSON-GREEN, Michael has been resigned. Director ELLIOTT, Cuthbert Samuel has been resigned. Director HALLIWELL, Geoffrey Richard has been resigned. Director HOWSON-GREEN, Michael has been resigned. Director NICKLINSON, Roy John has been resigned. Director WHITE, Dudley Wallis has been resigned. The company operates in "Removal services".


Current Directors

Secretary
HOARE, David Anthony
Appointed Date: 07 August 1997

Director
CHRISTIE, David Alexander
Appointed Date: 01 December 2013
59 years old

Director
HOARE, David Anthony
Appointed Date: 01 December 2013
81 years old

Director
PALMER, Ian Michael
Appointed Date: 01 December 2013
64 years old

Resigned Directors

Secretary
HOWSON-GREEN, Michael
Resigned: 07 August 1997

Director
ELLIOTT, Cuthbert Samuel
Resigned: 04 March 2005
106 years old

Director
HALLIWELL, Geoffrey Richard
Resigned: 23 June 2002
101 years old

Director
HOWSON-GREEN, Michael
Resigned: 01 December 2013
97 years old

Director
NICKLINSON, Roy John
Resigned: 31 July 2016
Appointed Date: 29 October 1990
86 years old

Director
WHITE, Dudley Wallis
Resigned: 31 December 1992
117 years old

Persons With Significant Control

Whitport Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

WHITE & CO OF SCOTLAND LIMITED Events

10 Aug 2016
Confirmation statement made on 6 August 2016 with updates
10 Aug 2016
Termination of appointment of Roy John Nicklinson as a director on 31 July 2016
22 Jul 2016
Full accounts made up to 31 January 2016
13 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

27 Jul 2015
Full accounts made up to 31 January 2015
...
... and 74 more events
29 Aug 1988
Full accounts made up to 31 January 1988

18 Aug 1987
Return made up to 10/08/87; full list of members

18 Aug 1987
Full accounts made up to 31 January 1987

09 Sep 1986
Full accounts made up to 31 January 1986

09 Sep 1986
Return made up to 11/08/86; full list of members

WHITE & CO OF SCOTLAND LIMITED Charges

28 September 1990
Bond & floating charge
Delivered: 8 October 1990
Status: Satisfied on 20 December 2006
Persons entitled: 3I PLC
Description: Undertaking and all property and assets present and future…
15 April 1974
Charge grs moray
Delivered: 23 April 1974
Status: Satisfied on 20 December 2006
Persons entitled: William Strang Ferguson Fyfe Esq. & Anor
Description: Former picture house and ground cumming street, forres and…