UKBizDB.co.uk

WHITEHALL (COMMERCIAL) LIMITED

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

This company is commonly known as Whitehall (commercial) Limited. The company was founded 9 years ago and was given the registration number SC479328. The firm's registered office is in DUNDEE. You can find them at 4 Valentine Court, Dunsinane Industrial Estate, Dundee, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WHITEHALL (COMMERCIAL) LIMITED
Company Number:SC479328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2014
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:4 Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

Director01 September 2017Active
4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

Director17 August 2016Active
4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

Director01 April 2017Active
4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

Director21 December 2016Active
4, Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB

Director05 June 2014Active

People with Significant Control

Pinza Holdings Limited
Notified on:18 November 2021
Status:Active
Country of residence:Scotland
Address:86, Bell Street, Dundee, Scotland, DD1 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angus William Cruikshank
Notified on:31 May 2019
Status:Active
Date of birth:September 1959
Nationality:British
Address:4, Valentine Court, Dundee, DD2 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Letley
Notified on:01 September 2017
Status:Active
Date of birth:May 1957
Nationality:British
Address:4, Valentine Court, Dundee, DD2 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sally Ann Cameron
Notified on:01 July 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:4, Valentine Court, Dundee, DD2 3QB
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Resolution

Resolution.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-06-06Accounts

Change account reference date company previous shortened.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Accounts

Change account reference date company previous extended.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.