This company is commonly known as Samuel White & Company Limited. The company was founded 64 years ago and was given the registration number SC035310. The firm's registered office is in . You can find them at Royal Bank Buildings, Melrose, , . This company's SIC code is 01500 - Mixed farming.
Name | : | SAMUEL WHITE & COMPANY LIMITED |
---|---|---|
Company Number | : | SC035310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1960 |
End of financial year | : | 28 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Royal Bank Buildings, Melrose, TD6 9PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, St Ann's Place, Haddington, United Kingdom, EH41 4BS | Director | 24 March 2010 | Active |
8, St Ann's Place, Haddington, East Lothian, Scotland, EH41 4BS | Director | 11 January 2022 | Active |
Nether Willows, Mill Road, Earlston, TD4 6DG | Secretary | 09 March 1994 | Active |
Ballathie, St Boswells, TD6 0ET | Secretary | - | Active |
Royal Bank Buildings, Melrose, TD6 9PE | Director | 01 May 2020 | Active |
Bowshiel, Grantshouse, | Director | - | Active |
Coldingham Law, Coldingham, TD14 5PY | Director | - | Active |
The Cottage, Bowshiel, Grantshouse, TD11 3EA | Director | - | Active |
Bowshiel, Grantshouse, Scotland, TD11 3RX | Director | 04 February 2017 | Active |
Rowanlea Braid Road, Hawick, TD9 9LZ | Director | - | Active |
Mrs Lucy Josephine White | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, St Ann's Place, Haddington, United Kingdom, EH41 4BS |
Nature of control | : |
|
Mr Peter Mathieson White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | Scottish |
Address | : | Royal Bank Buildings, TD6 9PE |
Nature of control | : |
|
Mr Charles Johnston White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | Scottish |
Address | : | Royal Bank Buildings, TD6 9PE |
Nature of control | : |
|
Mr John Samuel White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, St Ann's Place, Haddington, United Kingdom, EH41 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Capital | Capital allotment shares. | Download |
2022-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-15 | Capital | Capital name of class of shares. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Incorporation | Memorandum articles. | Download |
2020-09-07 | Resolution | Resolution. | Download |
2020-08-28 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.