ROBERT WHITE & CO. LIMITED

ROBERT WHITE & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROBERT WHITE & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC096462
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROBERT WHITE & CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOD MACKENZIE PRIVATE CLIENT SERVICES LIMITEDApr 17, 1986Apr 17, 1986
    WOOD MACKENZIE PRIVATE CLIENTS SERVICES LIMITEDApr 07, 1986Apr 07, 1986
    ZILLADO LIMITEDDec 17, 1985Dec 17, 1985

    What are the latest accounts for ROBERT WHITE & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for ROBERT WHITE & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jul 22, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 22/07/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Sarah Margaret Mary Houlston as a director on Jul 18, 2022

    1 pagesTM01

    Appointment of Ms Siobhan Geraldine Boylan as a director on Jul 18, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2021

    1 pagesAA

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    1 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Grant Allen Parkinson as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Ms Sarah Margaret Mary Houlston as a director on Oct 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2019

    1 pagesAA

    Termination of appointment of Catherine Mullins as a secretary on Apr 22, 2020

    1 pagesTM02

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    1 pagesAA

    Confirmation statement made on Feb 22, 2019 with updates

    4 pagesCS01

    Appointment of Mrs Tiffany Brill as a secretary on Aug 08, 2018

    2 pagesAP03

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Grant Allen Parkinson as a director on May 16, 2018

    2 pagesAP01

    Termination of appointment of Andrew Thomas Karl Westenberger as a director on May 16, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    1 pagesAA

    Who are the officers of ROBERT WHITE & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRILL, Tiffany
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    249247710001
    BOYLAN, Siobhan Geraldine
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Director
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    EnglandBritishFinance Director124681130001
    WRIGHT, Angela
    Smithfield Street
    EC1A 9BD London
    12
    England
    Director
    Smithfield Street
    EC1A 9BD London
    12
    England
    EnglandBritishCompany Secretary180573460001
    DRYSDALE, John Alexander Reid
    78 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Midlothian
    Secretary
    78 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Midlothian
    BritishSolicitor38760001
    HOWLETT, Judie
    Smithfield Street
    EC1A 9BD London
    12
    England
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    England
    185979590001
    HOWLETT, Judie
    7 Drumsheugh Gardens
    Edinburgh
    EH3 7QH
    Secretary
    7 Drumsheugh Gardens
    Edinburgh
    EH3 7QH
    170815770001
    INGLIS, Lesley-Jane
    57 North Seton Park
    EH32 0BJ Port Seton
    East Lothian
    Secretary
    57 North Seton Park
    EH32 0BJ Port Seton
    East Lothian
    BritishAss Director85703460001
    MEADS, Louise
    Smithfield Street
    EC1A 9BD London
    12
    England
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    England
    177000080001
    MULLINS, Catherine
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    224102720001
    TAYLOR, John Keith
    Flat 3
    16 Kidbrooke Grove
    SE3 0LF Blackheath
    London
    Secretary
    Flat 3
    16 Kidbrooke Grove
    SE3 0LF Blackheath
    London
    British3889600001
    ALGEO, Henry Arthur
    7 Drumsheugh Gardens
    Edinburgh
    EH3 7QH
    Director
    7 Drumsheugh Gardens
    Edinburgh
    EH3 7QH
    Northern IrelandBritishDirector- Chief Operating Officer143066540001
    BAYFORD, Robin Alec
    Cob House
    Crawley
    SO21 2PZ Winchester
    Hampshire
    Director
    Cob House
    Crawley
    SO21 2PZ Winchester
    Hampshire
    EnglandBritishAccountant43225610001
    BOURKE, John
    Parkwood
    Carrickbrennan Road
    NW3 7DT Monkstown
    Co Dublin
    Ireland
    Director
    Parkwood
    Carrickbrennan Road
    NW3 7DT Monkstown
    Co Dublin
    Ireland
    IrishDirector35148560001
    BOWEN, Richard Christopher
    133 Highlever Road
    W10 6LA London
    Director
    133 Highlever Road
    W10 6LA London
    BritishStockbroker53623550003
    BRINN, Nigel James
    2 Rivermead Court
    Marlow Bridge Lane
    SL7 1SJ Marlow
    Bucks
    Director
    2 Rivermead Court
    Marlow Bridge Lane
    SL7 1SJ Marlow
    Bucks
    BritishBanker56096980002
    DRYSDALE, John Alexander Reid
    78 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Midlothian
    Director
    78 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Midlothian
    BritishSolicitor38760001
    FINDLAY, Ross Thomas Neil
    12 Craigleith Drive
    EH4 3HQ Edinburgh
    Midlothian
    Director
    12 Craigleith Drive
    EH4 3HQ Edinburgh
    Midlothian
    BritishStockbroker852310001
    GILBERTSON, Cecil Edward Mark
    Cathedine Hill
    Cathedine
    LD3 7SX Brecon
    Powys
    Director
    Cathedine Hill
    Cathedine
    LD3 7SX Brecon
    Powys
    BritishStockbroker125990650001
    GOODMAN, Michael Paul
    Flat 7
    14 Bryanston Square
    W1H 2DN London
    Director
    Flat 7
    14 Bryanston Square
    W1H 2DN London
    United KingdomBritishStockbroker149896460001
    HARKNESS, John Frederick
    9 North Frith Park
    TN11 9QW Hadlow
    Kent
    Director
    9 North Frith Park
    TN11 9QW Hadlow
    Kent
    BritishStockbroker81019450001
    HOLLOWAY, Peter
    15 Hatherley Street
    Tivoli
    GL50 2TU Cheltenham
    Gloucestershire
    Director
    15 Hatherley Street
    Tivoli
    GL50 2TU Cheltenham
    Gloucestershire
    BritishStockbroker45134230001
    HOULSTON, Sarah Margaret Mary
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United KingdomBritishChief Operating Officer275389200001
    JONES, Warwick Richard
    Threadneedle Street
    EC2R 8AH London
    Bank Of England
    Director
    Threadneedle Street
    EC2R 8AH London
    Bank Of England
    United KingdomBritishFinance Director78586600001
    LALL, Vikram
    Newmains House
    EH39 5BL Drem
    East Lothian
    Director
    Newmains House
    EH39 5BL Drem
    East Lothian
    United KingdomBritishMerchant Banker38750001
    LILLEY, William Edwin Ralph
    24 Sunbury Place
    EH4 3BY Edinburgh
    Midlothian
    Director
    24 Sunbury Place
    EH4 3BY Edinburgh
    Midlothian
    BritishStockbroker41048100001
    LYELL, Alexander
    6 Learmonth Terrace
    EH4 1PQ Edinburgh
    Midlothian
    Director
    6 Learmonth Terrace
    EH4 1PQ Edinburgh
    Midlothian
    BritishStockbroker852250002
    MACPHERSON, Neil David
    2 Hopelands Road
    Silverburn
    EH26 9LH Penicuik
    Midlothian
    Director
    2 Hopelands Road
    Silverburn
    EH26 9LH Penicuik
    Midlothian
    BritishInvestment Director1070210001
    MALCOLM, Francis Kyles
    50 Gamekeepers Road
    Barnton
    EH4 6LS Edinburgh
    Midlothian
    Director
    50 Gamekeepers Road
    Barnton
    EH4 6LS Edinburgh
    Midlothian
    BritishStockbroker3980001
    MCCORKELL, David William
    133 Saintfield Road
    BT27 6YW Lisburn
    Ballymacbrennan House
    County Antrim
    Northern Ireland
    Director
    133 Saintfield Road
    BT27 6YW Lisburn
    Ballymacbrennan House
    County Antrim
    Northern Ireland
    Northern IrelandBritishInvestment Manager39842620003
    MCINTOSH, Derek John Hunter
    Linksfield
    Aberlady
    EH32 0SB Longniddry
    East Lothian
    Director
    Linksfield
    Aberlady
    EH32 0SB Longniddry
    East Lothian
    BritishStockbroker39640001
    MUNDIE, Robert Carswell
    56 Garscube Terrace
    EH12 6BN Edinburgh
    Midlothian
    Director
    56 Garscube Terrace
    EH12 6BN Edinburgh
    Midlothian
    BritishStockbroker39872910001
    NAIRN, Ian Robert
    62 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    62 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    BritishFinance Director58017800001
    PARKINSON, Grant Allen
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Director
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    United KingdomNew ZealanderChief Operating Officer193690890001
    PENNY, John Anthony
    Spring Lane
    Bassingbourn
    SG8 5HT Royston
    75
    Hertfordshire
    Director
    Spring Lane
    Bassingbourn
    SG8 5HT Royston
    75
    Hertfordshire
    BritishCompany Director1143310001
    SOUTAR, Louise A
    3 Abercromby Place
    EH3 6JX Edinburgh
    Midlothian
    Director
    3 Abercromby Place
    EH3 6JX Edinburgh
    Midlothian
    BritishChartered Accountant508480001

    Who are the persons with significant control of ROBERT WHITE & CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Apr 06, 2016
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02685806
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ROBERT WHITE & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Tsb Group PLC
    Transactions
    • Apr 13, 1993Registration of a charge (410)

    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