Whitehill Holdings Limited TURRIFF


Whitehill Holdings started in year 1989 as Private Limited Company with registration number SC117294. The Whitehill Holdings company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Turriff at Whitehill. Postal code: AB53 6UH.

The firm has 5 directors, namely David E., Colin E. and Gordon E. and others. Of them, Gordon E., Jean E., Cicely E. have been with the company the longest, being appointed on 31 December 1993 and David E. has been with the company for the least time - from 31 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whitehill Holdings Limited Address / Contact

Office Address Whitehill
Office Address2 New Deer
Town Turriff
Post code AB53 6UH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC117294
Date of Incorporation Thu, 13th Apr 1989
Industry Mixed farming
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

David E.

Position: Director

Appointed: 31 March 2023

Colin E.

Position: Director

Appointed: 27 June 2022

Gordon E.

Position: Director

Appointed: 31 December 1993

Jean E.

Position: Director

Appointed: 31 December 1993

Cicely E.

Position: Director

Appointed: 31 December 1993

William E.

Position: Secretary

Appointed: 18 August 1999

Resigned: 27 June 2022

William E.

Position: Director

Appointed: 31 December 1993

Resigned: 27 June 2022

James And George Collie

Position: Corporate Secretary

Appointed: 17 February 1992

Resigned: 18 August 1999

John L.

Position: Director

Appointed: 17 February 1992

Resigned: 31 December 1993

Cicely E.

Position: Director

Appointed: 31 December 1990

Resigned: 17 February 1992

Jean E.

Position: Director

Appointed: 31 December 1990

Resigned: 17 February 1992

William E.

Position: Secretary

Appointed: 31 December 1990

Resigned: 17 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand38 34434 77731 873555661487
Current Assets70 37853 657177 209211 076  
Debtors32 03418 88015 736210 521289 511327 124
Net Assets Liabilities   168 702197 613224 673
Other Debtors32 03418 88015 736210 52148 000 
Other
Amounts Owed By Associates   210 246241 511327 124
Average Number Employees During Period 44445
Corporation Tax Payable15 6036 69714 20014 45413 941 
Creditors41 84633 03638 53342 37792 562102 941
Investments   33 
Investments Fixed Assets444333
Investments In Associates Joint Ventures Participating Interests    11
Investments In Group Undertakings Participating Interests  43  
Investments In Subsidiaries    22
Net Current Assets Liabilities28 53220 621138 676168 699  
Nominal Value Allotted Share Capital   20 00020 00020 000
Number Shares Issued Fully Paid 20 000  20 00020 000
Other Creditors26 24326 33924 33327 92378 62130 517
Other Loans Classified Under Investments   33 
Other Taxation Payable    13 94172 424
Par Value Share 1  11
Total Assets Less Current Liabilities28 53620 625138 680168 702  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 23rd, October 2023
Free Download (7 pages)

Company search

Advertisements