About

Registered Number: SC111143
Date of Incorporation: 16/05/1988 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years ago)
Registered Address: Torridon House Torridon Lane, Rosyth, Dunfermline, Fife, KY11 2EU,

 

Whiteinch Demolition Ltd was setup in 1988, it has a status of "Dissolved". We don't currently know the number of employees at this business. Whiteinch Demolition Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDEHOUSE ENTERPRISES LIMITED 10 July 2002 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
BEATTIE, Laura-Jane 21 February 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2015
4.26(Scot) - N/A 21 January 2015
4.17(Scot) - N/A 21 January 2015
RESOLUTIONS - N/A 18 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
DISS40 - Notice of striking-off action discontinued 03 November 2012
AA - Annual Accounts 01 November 2012
AD01 - Change of registered office address 03 August 2012
DISS16(SOAS) - N/A 05 July 2012
GAZ1 - First notification of strike-off action in London Gazette 01 June 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 14 October 2011
AR01 - Annual Return 10 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 12 March 2011
AA - Annual Accounts 02 March 2011
TM02 - Termination of appointment of secretary 21 February 2011
AP03 - Appointment of secretary 21 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 10 January 2011
MG02s - Statement of satisfaction in full or in part of a charge 07 January 2011
MG02s - Statement of satisfaction in full or in part of a charge 06 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 14 December 2010
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 04 October 2010
CH02 - Change of particulars for corporate director 01 October 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 06 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363a - Annual Return 06 December 2007
353 - Register of members 06 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 December 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 26 January 2007
363a - Annual Return 24 October 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 10 November 2003
RESOLUTIONS - N/A 05 December 2002
RESOLUTIONS - N/A 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
123 - Notice of increase in nominal capital 05 December 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 16 September 2002
RESOLUTIONS - N/A 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
RESOLUTIONS - N/A 16 August 2002
MEM/ARTS - N/A 16 August 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
410(Scot) - N/A 21 May 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 17 September 1999
410(Scot) - N/A 26 February 1999
410(Scot) - N/A 19 November 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 08 September 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 17 September 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 23 September 1992
287 - Change in situation or address of Registered Office 23 September 1992
410(Scot) - N/A 14 October 1991
AA - Annual Accounts 07 September 1991
363 - Annual Return 07 September 1991
288 - N/A 09 November 1990
AA - Annual Accounts 29 October 1990
363 - Annual Return 02 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1990
363 - Annual Return 27 September 1989
AA - Annual Accounts 27 September 1989
288 - N/A 05 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1989
MISC - Miscellaneous document 16 March 1989
287 - Change in situation or address of Registered Office 06 March 1989
288 - N/A 06 March 1989
CERTNM - Change of name certificate 21 February 1989
MISC - Miscellaneous document 04 February 1989
288 - N/A 26 May 1988
NEWINC - New incorporation documents 16 May 1988

Mortgages & Charges

Description Date Status Charge by
Charge over book debt 09 March 2011 Outstanding

N/A

Floating charge 10 December 2010 Outstanding

N/A

Standard security 16 May 2002 Fully Satisfied

N/A

Standard security 24 February 1999 Fully Satisfied

N/A

Standard security 06 November 1998 Fully Satisfied

N/A

Bond & floating charge 07 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.