Warning: file_put_contents(c/0c71b69738ad51ca0227cc7b88549aaa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f1c41d5e33bdf13c42ef25721929329b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bell Lawrie White & Co. Limited, EH3 8EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BELL LAWRIE WHITE & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bell Lawrie White & Co. Limited. The company was founded 44 years ago and was given the registration number SC071485. The firm's registered office is in EDINBURGH. You can find them at Atria One, 144 Morrison Street, Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BELL LAWRIE WHITE & CO. LIMITED
Company Number:SC071485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1980
End of financial year:30 September 2021
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Atria One, 144 Morrison Street, Edinburgh, EH3 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Secretary08 August 2018Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Director18 July 2022Active
12, Smithfield Street, London, England, EC1A 9BD

Director13 August 2013Active
78 Murrayfield Gardens, Edinburgh, EH12 6DQ

Secretary-Active
12, Smithfield Street, London, England, EC1A 9BD

Secretary12 March 2014Active
7 Drumsheugh Gardens, Edinburgh, EH3 7QH

Secretary23 July 2012Active
57 North Seton Park, Port Seton, EH32 0BJ

Secretary31 October 2002Active
12, Smithfield Street, London, England, EC1A 9BD

Secretary26 March 2013Active
12, Smithfield Street, London, United Kingdom, EC1A 9BD

Secretary03 February 2017Active
7 Drumsheugh Gardens, Edinburgh, EH3 7QH

Director22 October 2012Active
10 Craighall Gardens, Edinburgh, EH6 4RJ

Director-Active
15 Eglinton Crescent, Edinburgh, EH12 5DD

Director27 April 1990Active
Wester Dawyck, Stobo, Peeblesshire, EH45 9JU

Director-Active
Cob House, Crawley, Winchester, SO21 2PZ

Director04 April 2007Active
21 Rectory Way, Ickenham, Uxbridge, UB10 8BS

Director27 April 1990Active
28 Queens Crescent, Edinburgh, EH9 2BA

Director-Active
3 Greenbank Lane, Edinburgh, EH10 5RH

Director27 April 1990Active
Parkwood, Carrickbrennan Road, Monkstown, Ireland, NW3 7DT

Director27 March 1991Active
133 Highlever Road, London, W10 6LA

Director27 April 1990Active
2 Rivermead Court, Marlow Bridge Lane, Marlow, SL7 1SJ

Director09 August 1991Active
8 Strathearn Road, Edinburgh, EH9 2AE

Director27 April 1990Active
30 Bonaly Gardens, Edinburgh, EH13 0EX

Director-Active
6 Brights Crescent, Edinburgh, EH9 2DB

Director27 April 1990Active
49 Cardigan Street, London, SE11 5PF

Director29 May 1990Active
21 Fettes Row, Edinburgh, EH3 6RH

Director27 April 1990Active
10 Ravelston House Road, Edinburgh, EH4 3LW

Director-Active
Home Farm, Pakenham, Bury St Edmunds, IP31 2LW

Director27 April 1990Active
78 Murrayfield Gardens, Edinburgh, EH12 6DQ

Director23 April 1993Active
78 Murrayfield Gardens, Edinburgh, EH12 6DQ

Director-Active
12 Craigleith Drive, Edinburgh, EH4 3HQ

Director27 April 1990Active
30 Murrayfield Road, Edinburgh, EH12 6ER

Director-Active
21 Kemp Place, Edinburgh, EH3 5HU

Director27 April 1990Active
Cathedine Hill, Cathedine, Brecon, LD3 7SX

Director27 April 1990Active
Flat 7, 14 Bryanston Square, London, W1H 2DN

Director27 April 1990Active
Braid House, Longniddry, EH32 0NN

Director-Active

People with Significant Control

Robert White & Co. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Atria One, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-28Dissolution

Dissolution application strike off company.

Download
2022-07-22Capital

Capital statement capital company with date currency figure.

Download
2022-07-22Capital

Legacy.

Download
2022-07-22Insolvency

Legacy.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Officers

Appoint person secretary company with name date.

Download
2018-06-01Resolution

Resolution.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-04-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.