Advanced company searchLink opens in new window

WHITEMYRE LIMITED

Company number SC332689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 134
10 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2014 DS01 Application to strike the company off the register
19 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Aug 2014 AA Total exemption small company accounts made up to 31 July 2014
12 Aug 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 July 2014
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
19 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Aug 2013 SH08 Change of share class name or designation
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
13 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Director's details/surname changed CH01 required.
13 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD02 Register inspection address has been changed
08 Oct 2009 CH01 Director's details changed for Gillian Nicoll on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Gillian Nicoll on 8 October 2009
11 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Oct 2008 363a Return made up to 22/10/08; full list of members
03 Oct 2008 288c Secretary's change of particulars / sybil nicoll / 03/10/2008