Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WHITEHILL & WILSONS LIMITED
Company Information for

WHITEHILL & WILSONS LIMITED

TOWER HOUSE, RUTHVENFIELD ROAD, INVERALMOND, PERTH, PH1 3UN,
Company Registration Number
SC111806
Private Limited Company
Active

Company Overview

About Whitehill & Wilsons Ltd
WHITEHILL & WILSONS LIMITED was founded on 1988-06-22 and has its registered office in Perth. The organisation's status is listed as "Active". Whitehill & Wilsons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WHITEHILL & WILSONS LIMITED
 
Legal Registered Office
TOWER HOUSE
RUTHVENFIELD ROAD, INVERALMOND
PERTH
PH1 3UN
Other companies in PH1
 
Filing Information
Company Number SC111806
Company ID Number SC111806
Date formed 1988-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 08:09:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITEHILL & WILSONS LIMITED

Current Directors
Officer Role Date Appointed
LINDA ANN KENNEDY
Company Secretary 2017-06-23
BLAIR ALAN CHARLES MACNAUGHTON
Director 1998-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JANET LOUISE MACNAUGHTON
Company Secretary 1998-06-16 2017-05-01
DAVID JOHNSTON STOBIE
Director 1998-06-16 2002-09-30
DOUGLAS ANDERSON
Director 1998-06-16 2001-01-31
ROSS MORRISON DEMPSTER
Director 1999-01-01 2001-01-31
DAVID ALEXANDER RUSSELL MATHER
Director 1999-05-01 1999-09-10
HARRY CHRISTOPHER CAMPBELL GAUL
Director 1998-06-16 1999-01-31
ROBERT HOWARD SCHNEIDER
Company Secretary 1995-06-22 1998-06-16
ROBERT HOWARD SCHNEIDER
Director 1995-06-22 1998-06-16
JANIE CRAIG WILSON
Director 1989-06-30 1998-06-16
MICHAEL ANGUS WILSON
Director 1989-06-30 1998-06-16
SHEILA CRAIG WILSON
Director 1995-06-22 1998-06-16
IAN MICHAEL HODGE WILSON
Company Secretary 1989-12-12 1995-06-22
IAN MICHAEL HODGE WILSON
Director 1989-06-30 1995-06-22
MICHAEL ANGUS WILSON
Company Secretary 1989-06-30 1989-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLAIR ALAN CHARLES MACNAUGHTON REMONY HOLDINGS LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
BLAIR ALAN CHARLES MACNAUGHTON THE HOUSE OF EDGAR LIMITED Director 1987-01-01 CURRENT 1951-01-02 Active
BLAIR ALAN CHARLES MACNAUGHTON THE ISLE MILL LIMITED Director 1987-01-01 CURRENT 1959-09-11 Active
BLAIR ALAN CHARLES MACNAUGHTON MACNAUGHTON GROUP LIMITED Director 1987-01-01 CURRENT 1957-05-01 Active
BLAIR ALAN CHARLES MACNAUGHTON MACNAUGHTON HOLDINGS LIMITED Director 1986-12-15 CURRENT 1986-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-07-14Termination of appointment of Linda Ann Kennedy on 2023-05-30
2023-07-14CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BLAIR ALAN CHARLES MACNAUGHTON
2022-08-19AP01DIRECTOR APPOINTED MR SIMON JAMES COTTON
2022-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-06-19CH01Director's details changed for Blair Alan Charles Macnaughton on 2019-06-15
2018-09-25CH01Director's details changed for Blair Alan Charles Macnaughton on 2018-09-07
2018-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-10AP03Appointment of Ms Linda Ann Kennedy as company secretary on 2017-06-23
2017-05-03TM02Termination of appointment of Janet Louise Macnaughton on 2017-05-01
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-22AR0107/07/15 ANNUAL RETURN FULL LIST
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-18AR0107/07/14 ANNUAL RETURN FULL LIST
2014-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2013-07-18AR0107/07/13 ANNUAL RETURN FULL LIST
2013-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2012-08-31MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2012-07-13AR0107/07/12 ANNUAL RETURN FULL LIST
2012-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2011-07-15AR0107/07/11 ANNUAL RETURN FULL LIST
2011-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2010-07-19AR0107/07/10 ANNUAL RETURN FULL LIST
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-01-14MISCMEMORANDUM OF CAPITAL - 08/01/10
2010-01-14SH20STATEMENT BY DIRECTORS
2010-01-14CAP-SSSOLVENCY STATEMENT DATED 08/01/10
2010-01-14RES13AUTH CAP SET AT £2 AMEND MEMO 08/01/2010
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JANET LOUISE MACNAUGHTON / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BLAIR ALAN CHARLES MACNAUGHTON / 11/11/2009
2009-07-08363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-07-10363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-07-13363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-11-13AUDAUDITOR'S RESIGNATION
2006-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-07-17363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-07-26363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2004-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-07-20363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-07-11363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-10-04288bDIRECTOR RESIGNED
2002-07-22363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-06-12AUDAUDITOR'S RESIGNATION
2001-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-07-31363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-02-14288bDIRECTOR RESIGNED
2001-02-14288bDIRECTOR RESIGNED
2000-12-19AUDAUDITOR'S RESIGNATION
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-24363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-09-22288bDIRECTOR RESIGNED
1999-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-29363sRETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS
1999-06-01287REGISTERED OFFICE CHANGED ON 01/06/99 FROM: TOWER HOUSE STATION ROAD PITLOCHRY PERTHSHIRE PH16 5AF
1999-05-07288aNEW DIRECTOR APPOINTED
1999-03-11(W)ELRESS386 DIS APP AUDS 26/02/99
1999-03-11(W)ELRESS366A DISP HOLDING AGM 26/02/99
1999-02-09363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-09363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-05288bDIRECTOR RESIGNED
1999-01-07288aNEW DIRECTOR APPOINTED
1998-11-17410(Scot)PARTIC OF MORT/CHARGE *****
1998-08-04225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99
1998-06-29288bDIRECTOR RESIGNED
1998-06-29288bDIRECTOR RESIGNED
1998-06-29287REGISTERED OFFICE CHANGED ON 29/06/98 FROM: BLACKLAW LANE PAISLEY PA3 2BB
1998-06-29288aNEW DIRECTOR APPOINTED
1998-06-29288bDIRECTOR RESIGNED
1998-06-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WHITEHILL & WILSONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITEHILL & WILSONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-11-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of WHITEHILL & WILSONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHILL & WILSONS LIMITED
Trademarks
We have not found any records of WHITEHILL & WILSONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEHILL & WILSONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WHITEHILL & WILSONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WHITEHILL & WILSONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEHILL & WILSONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITEHILL & WILSONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.