Whitehill & Wilsons Limited PERTH


Whitehill & Wilsons started in year 1988 as Private Limited Company with registration number SC111806. The Whitehill & Wilsons company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Perth at Tower House. Postal code: PH1 3UN.

The firm has one director. Simon C., appointed on 18 August 2022. There are currently no secretaries appointed. At present 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 & Wilsons Limited Address / Contact

Office Address Tower House
Office Address2 Ruthvenfield Road, Inveralmond
Town Perth
Post code PH1 3UN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC111806
Date of Incorporation Wed, 22nd Jun 1988
Industry Dormant Company
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Simon C.

Position: Director

Appointed: 18 August 2022

Michael W.

Position: Secretary

Resigned: 12 December 1989

Linda K.

Position: Secretary

Appointed: 23 June 2017

Resigned: 30 May 2023

David M.

Position: Director

Appointed: 01 May 1999

Resigned: 10 September 1999

Ross D.

Position: Director

Appointed: 01 January 1999

Resigned: 31 January 2001

Douglas A.

Position: Director

Appointed: 16 June 1998

Resigned: 31 January 2001

Harry G.

Position: Director

Appointed: 16 June 1998

Resigned: 31 January 1999

Blair M.

Position: Director

Appointed: 16 June 1998

Resigned: 18 August 2022

Janet M.

Position: Secretary

Appointed: 16 June 1998

Resigned: 01 May 2017

David S.

Position: Director

Appointed: 16 June 1998

Resigned: 30 September 2002

Robert S.

Position: Secretary

Appointed: 22 June 1995

Resigned: 16 June 1998

Robert S.

Position: Director

Appointed: 22 June 1995

Resigned: 16 June 1998

Sheila W.

Position: Director

Appointed: 22 June 1995

Resigned: 16 June 1998

Ian W.

Position: Secretary

Appointed: 12 December 1989

Resigned: 22 June 1995

Janie W.

Position: Director

Appointed: 30 June 1989

Resigned: 16 June 1998

Michael W.

Position: Director

Appointed: 30 June 1989

Resigned: 16 June 1998

Ian W.

Position: Director

Appointed: 30 June 1989

Resigned: 22 June 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Macnaughton Holdings Limited from Perth, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Macnaughton Holdings Limited

Tower House Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3UN, Scotland

Legal authority Registered In Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc101334
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Current Assets22
Net Assets Liabilities22
Other
Net Current Assets Liabilities22
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements