ROBERT WHITE & CO. LIMITED
Overview
Company Name | ROBERT WHITE & CO. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC096462 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROBERT WHITE & CO. LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ROBERT WHITE & CO. LIMITED located?
Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROBERT WHITE & CO. LIMITED?
Company Name | From | Until |
---|---|---|
WOOD MACKENZIE PRIVATE CLIENT SERVICES LIMITED | Apr 17, 1986 | Apr 17, 1986 |
WOOD MACKENZIE PRIVATE CLIENTS SERVICES LIMITED | Apr 07, 1986 | Apr 07, 1986 |
ZILLADO LIMITED | Dec 17, 1985 | Dec 17, 1985 |
What are the latest accounts for ROBERT WHITE & CO. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for ROBERT WHITE & CO. LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Jul 22, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Sarah Margaret Mary Houlston as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Siobhan Geraldine Boylan as a director on Jul 18, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Grant Allen Parkinson as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Sarah Margaret Mary Houlston as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 1 pages | AA | ||||||||||||||
Termination of appointment of Catherine Mullins as a secretary on Apr 22, 2020 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Feb 22, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mrs Tiffany Brill as a secretary on Aug 08, 2018 | 2 pages | AP03 | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Grant Allen Parkinson as a director on May 16, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Thomas Karl Westenberger as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 1 pages | AA | ||||||||||||||
Who are the officers of ROBERT WHITE & CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRILL, Tiffany | Secretary | Smithfield Street EC1A 9BD London 12 United Kingdom | 249247710001 | |||||||
BOYLAN, Siobhan Geraldine | Director | Smithfield Street EC1A 9BD London 12 United Kingdom | England | British | Finance Director | 124681130001 | ||||
WRIGHT, Angela | Director | Smithfield Street EC1A 9BD London 12 England | England | British | Company Secretary | 180573460001 | ||||
DRYSDALE, John Alexander Reid | Secretary | 78 Murrayfield Gardens EH12 6DQ Edinburgh Midlothian | British | Solicitor | 38760001 | |||||
HOWLETT, Judie | Secretary | Smithfield Street EC1A 9BD London 12 England | 185979590001 | |||||||
HOWLETT, Judie | Secretary | 7 Drumsheugh Gardens Edinburgh EH3 7QH | 170815770001 | |||||||
INGLIS, Lesley-Jane | Secretary | 57 North Seton Park EH32 0BJ Port Seton East Lothian | British | Ass Director | 85703460001 | |||||
MEADS, Louise | Secretary | Smithfield Street EC1A 9BD London 12 England | 177000080001 | |||||||
MULLINS, Catherine | Secretary | Smithfield Street EC1A 9BD London 12 United Kingdom | 224102720001 | |||||||
TAYLOR, John Keith | Secretary | Flat 3 16 Kidbrooke Grove SE3 0LF Blackheath London | British | 3889600001 | ||||||
ALGEO, Henry Arthur | Director | 7 Drumsheugh Gardens Edinburgh EH3 7QH | Northern Ireland | British | Director- Chief Operating Officer | 143066540001 | ||||
BAYFORD, Robin Alec | Director | Cob House Crawley SO21 2PZ Winchester Hampshire | England | British | Accountant | 43225610001 | ||||
BOURKE, John | Director | Parkwood Carrickbrennan Road NW3 7DT Monkstown Co Dublin Ireland | Irish | Director | 35148560001 | |||||
BOWEN, Richard Christopher | Director | 133 Highlever Road W10 6LA London | British | Stockbroker | 53623550003 | |||||
BRINN, Nigel James | Director | 2 Rivermead Court Marlow Bridge Lane SL7 1SJ Marlow Bucks | British | Banker | 56096980002 | |||||
DRYSDALE, John Alexander Reid | Director | 78 Murrayfield Gardens EH12 6DQ Edinburgh Midlothian | British | Solicitor | 38760001 | |||||
FINDLAY, Ross Thomas Neil | Director | 12 Craigleith Drive EH4 3HQ Edinburgh Midlothian | British | Stockbroker | 852310001 | |||||
GILBERTSON, Cecil Edward Mark | Director | Cathedine Hill Cathedine LD3 7SX Brecon Powys | British | Stockbroker | 125990650001 | |||||
GOODMAN, Michael Paul | Director | Flat 7 14 Bryanston Square W1H 2DN London | United Kingdom | British | Stockbroker | 149896460001 | ||||
HARKNESS, John Frederick | Director | 9 North Frith Park TN11 9QW Hadlow Kent | British | Stockbroker | 81019450001 | |||||
HOLLOWAY, Peter | Director | 15 Hatherley Street Tivoli GL50 2TU Cheltenham Gloucestershire | British | Stockbroker | 45134230001 | |||||
HOULSTON, Sarah Margaret Mary | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | United Kingdom | British | Chief Operating Officer | 275389200001 | ||||
JONES, Warwick Richard | Director | Threadneedle Street EC2R 8AH London Bank Of England | United Kingdom | British | Finance Director | 78586600001 | ||||
LALL, Vikram | Director | Newmains House EH39 5BL Drem East Lothian | United Kingdom | British | Merchant Banker | 38750001 | ||||
LILLEY, William Edwin Ralph | Director | 24 Sunbury Place EH4 3BY Edinburgh Midlothian | British | Stockbroker | 41048100001 | |||||
LYELL, Alexander | Director | 6 Learmonth Terrace EH4 1PQ Edinburgh Midlothian | British | Stockbroker | 852250002 | |||||
MACPHERSON, Neil David | Director | 2 Hopelands Road Silverburn EH26 9LH Penicuik Midlothian | British | Investment Director | 1070210001 | |||||
MALCOLM, Francis Kyles | Director | 50 Gamekeepers Road Barnton EH4 6LS Edinburgh Midlothian | British | Stockbroker | 3980001 | |||||
MCCORKELL, David William | Director | 133 Saintfield Road BT27 6YW Lisburn Ballymacbrennan House County Antrim Northern Ireland | Northern Ireland | British | Investment Manager | 39842620003 | ||||
MCINTOSH, Derek John Hunter | Director | Linksfield Aberlady EH32 0SB Longniddry East Lothian | British | Stockbroker | 39640001 | |||||
MUNDIE, Robert Carswell | Director | 56 Garscube Terrace EH12 6BN Edinburgh Midlothian | British | Stockbroker | 39872910001 | |||||
NAIRN, Ian Robert | Director | 62 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire | British | Finance Director | 58017800001 | |||||
PARKINSON, Grant Allen | Director | Smithfield Street EC1A 9BD London 12 United Kingdom | United Kingdom | New Zealander | Chief Operating Officer | 193690890001 | ||||
PENNY, John Anthony | Director | Spring Lane Bassingbourn SG8 5HT Royston 75 Hertfordshire | British | Company Director | 1143310001 | |||||
SOUTAR, Louise A | Director | 3 Abercromby Place EH3 6JX Edinburgh Midlothian | British | Chartered Accountant | 508480001 |
Who are the persons with significant control of ROBERT WHITE & CO. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brewin Dolphin Holdings Plc | Apr 06, 2016 | Smithfield Street EC1A 9BD London 12 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ROBERT WHITE & CO. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignation in security | Created On Apr 08, 1993 Delivered On Apr 13, 1993 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The account in the name of tsb group PLC for robert white & co limited at tsb bank scotland PLC, po box 177, henry duncan house, 120 george street, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0