UKBizDB.co.uk

WITHERBY INVESTMENTS LIMITED

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

This company is commonly known as Witherby Investments Limited. The company was founded 12 years ago and was given the registration number SC410298. The firm's registered office is in EDINBURGH. You can find them at 27 Stafford Street, , Edinburgh, . This company's SIC code is 70221 - Financial management.

Company Information

Name:WITHERBY INVESTMENTS LIMITED
Company Number:SC410298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2011
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:27 Stafford Street, Edinburgh, Scotland, EH3 7BJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Secretary31 October 2011Active
27, Stafford Street, Edinburgh, Scotland, EH3 7BJ

Director01 December 2020Active
27, Stafford Street, Edinburgh, Scotland, EH3 7BJ

Director28 June 2012Active
27, Stafford Street, Edinburgh, EH3 7BJ

Director19 December 2019Active
27, Stafford Street, Edinburgh, Scotland, EH3 7BJ

Director28 June 2012Active
27, Stafford Street, Edinburgh, Scotland, EH3 7BJ

Director01 January 2024Active
27, Stafford Street, Edinburgh, Scotland, EH3 7BJ

Director28 June 2012Active
5th, Floor Quartmile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director31 October 2011Active
27, Stafford Street, Edinburgh, Scotland, EH3 7BJ

Director20 December 2017Active
27, Stafford Street, Edinburgh, Scotland, EH3 7BJ

Director01 January 2022Active
27, Stafford Street, Edinburgh, Scotland, EH3 7BJ

Director28 June 2012Active
Quartermile Two, 5th Floor, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director24 April 2013Active
27, Stafford Street, Edinburgh, Scotland, EH3 7BJ

Director15 January 2015Active
27, Stafford Street, Edinburgh, Scotland, EH3 7BJ

Director23 June 2022Active
Euston Lodge, 2 Middleway, Taunton, England, TA1 3QH

Corporate Director20 December 2017Active
5th, Floor Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Director31 October 2011Active

People with Significant Control

Iain Macneil
Notified on:31 October 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:Scotland
Address:27, Stafford Street, Edinburgh, Scotland, EH3 7BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-16Accounts

Accounts with accounts type group.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type group.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type group.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Capital

Capital return purchase own shares.

Download
2021-04-27Capital

Capital cancellation shares.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-26Resolution

Resolution.

Download
2021-02-09Accounts

Accounts with accounts type group.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Capital

Capital return purchase own shares.

Download
2020-01-14Capital

Capital cancellation shares.

Download
2020-01-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.