UKBizDB.co.uk

SAMUEL WHITE & COMPANY LIMITED

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

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.

Company Information

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:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Royal Bank Buildings, Melrose, TD6 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, St Ann's Place, Haddington, United Kingdom, EH41 4BS

Director24 March 2010Active
8, St Ann's Place, Haddington, East Lothian, Scotland, EH41 4BS

Director11 January 2022Active
Nether Willows, Mill Road, Earlston, TD4 6DG

Secretary09 March 1994Active
Ballathie, St Boswells, TD6 0ET

Secretary-Active
Royal Bank Buildings, Melrose, TD6 9PE

Director01 May 2020Active
Bowshiel, Grantshouse,

Director-Active
Coldingham Law, Coldingham, TD14 5PY

Director-Active
The Cottage, Bowshiel, Grantshouse, TD11 3EA

Director-Active
Bowshiel, Grantshouse, Scotland, TD11 3RX

Director04 February 2017Active
Rowanlea Braid Road, Hawick, TD9 9LZ

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2022-01-20Capital

Capital allotment shares.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Capital

Capital name of class of shares.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-07Incorporation

Memorandum articles.

Download
2020-09-07Resolution

Resolution.

Download
2020-08-28Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.