WHITEMOSS DEVELOPMENTS LIMITED
Overview
| Company Name | WHITEMOSS DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC144865 |
| 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 WHITEMOSS DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is WHITEMOSS DEVELOPMENTS LIMITED located?
| Registered Office Address | 9 Montgomery Street East Kilbride G74 4JS Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITEMOSS DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for WHITEMOSS DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Amended micro company accounts made up to Jun 30, 2019 | 4 pages | AAMD | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland to 9 Montgomery Street East Kilbride Glasgow G74 4JS on May 15, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Donal Toner as a director on May 10, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 18/20 Montgomery Street East Kolbride South Lanarkshire G74 4JS to 6B Hunter Street East Kilbride Glasgow G74 4LZ on Sep 30, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jun 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Who are the officers of WHITEMOSS DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TONER, Margaret | Secretary | 21 Whitemoss Road The Village G74 East Kilbride Glasgow | British | Secretary | 35100500001 | |||||
| TONER, Margaret | Director | 21 Whitemoss Road The Village G74 East Kilbride Glasgow | United Kingdom | British | Secretary | 35100500001 | ||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| TONER, Donal Patrick | Director | 21 Whitemoss Road East Kilbride G74 4JB Glasgow | Scotland | Irish | Architect | 43834490001 | ||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of WHITEMOSS DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Margaret Anne Toner | Jan 01, 2017 | Montgomery Street East Kilbride G74 4JS Glasgow 9 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does WHITEMOSS DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Oct 18, 2006 Delivered On Nov 02, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars That second floor flatted dwellinghouse known as plot 193, western harbour, edinburgh to be known as 8/8 western harbour breakwater, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 02, 2005 Delivered On Sep 09, 2005 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The subjects known as and forming twenty four westgarth place east kilbride lan 133101. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jun 01, 2005 Delivered On Jun 04, 2005 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
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