Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WHITE & CO OF SCOTLAND LIMITED
Company Information for

WHITE & CO OF SCOTLAND LIMITED

8 CUMMING STREET, FORRES, MORAYSHIRE, IV36 1NS,
Company Registration Number
SC054139
Private Limited Company
Active

Company Overview

About White & Co Of Scotland Ltd
WHITE & CO OF SCOTLAND LIMITED was founded on 1973-10-02 and has its registered office in Morayshire. The organisation's status is listed as "Active". White & Co Of Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHITE & CO OF SCOTLAND LIMITED
 
Legal Registered Office
8 CUMMING STREET
FORRES
MORAYSHIRE
IV36 1NS
Other companies in IV36
 
Filing Information
Company Number SC054139
Company ID Number SC054139
Date formed 1973-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 05:46:47
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 WHITE & CO OF SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY HOARE
Company Secretary 1997-08-07
DAVID ALEXANDER CHRISTIE
Director 2013-12-01
DAVID ANTHONY HOARE
Director 2013-12-01
IAN MICHAEL PALMER
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROY JOHN NICKLINSON
Director 1990-10-29 2016-07-31
MICHAEL HOWSON-GREEN
Director 1989-08-07 2013-12-01
CUTHBERT SAMUEL ELLIOTT
Director 1989-08-07 2005-03-04
GEOFFREY RICHARD HALLIWELL
Director 1989-08-07 2002-06-23
MICHAEL HOWSON-GREEN
Company Secretary 1989-08-07 1997-08-07
DUDLEY WALLIS WHITE
Director 1989-08-07 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY HOARE ARCHIBALD OF CHICHESTER MOVING & STORAGE LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Active
DAVID ANTHONY HOARE WREKIN MOVING AND STORAGE LIMITED Company Secretary 2007-07-05 CURRENT 2007-07-05 Active
DAVID ANTHONY HOARE LUND-CONLON REMOVERS & STORERS LIMITED Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
DAVID ANTHONY HOARE MILTON KEYNES REMOVALS AND STORAGE LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Active
DAVID ANTHONY HOARE SECURITY SELF STORAGE LIMITED Company Secretary 2003-01-30 CURRENT 2002-12-17 Active
DAVID ANTHONY HOARE LANDGUARD PROPERTY INVESTMENTS PLC Company Secretary 2002-09-02 CURRENT 1971-01-07 Active
DAVID ANTHONY HOARE EDINBURGH REMOVALS & STORAGE LIMITED Company Secretary 2000-11-13 CURRENT 2000-11-13 Active
DAVID ANTHONY HOARE ARTHUR WALLER PROPERTIES LIMITED Company Secretary 2000-02-16 CURRENT 1959-06-02 Active
DAVID ANTHONY HOARE RECORD MANAGEMENT LIMITED Company Secretary 1999-09-30 CURRENT 1999-09-08 Active
DAVID ANTHONY HOARE SOUTHAMPTON REMOVALS AND STORAGE LIMITED Company Secretary 1998-11-26 CURRENT 1998-11-24 Active
DAVID ANTHONY HOARE PORTSMOUTH REMOVALS AND STORAGE LIMITED Company Secretary 1998-11-26 CURRENT 1998-11-24 Active
DAVID ANTHONY HOARE CURTISS & SONS LIMITED Company Secretary 1997-08-07 CURRENT 1960-06-15 Active
DAVID ANTHONY HOARE LAWRENCE & HALL LIMITED Company Secretary 1997-08-07 CURRENT 1919-04-01 Active
DAVID ANTHONY HOARE CHICHESTER REMOVALS LIMITED Company Secretary 1997-08-07 CURRENT 1988-11-02 Active
DAVID ANTHONY HOARE GOODMOVE MOVING AND STORAGE LIMITED Company Secretary 1997-08-07 CURRENT 1994-01-20 Active
DAVID ANTHONY HOARE GRAMPIAN INTERNATIONAL REMOVERS LIMITED Company Secretary 1997-08-07 CURRENT 1993-07-13 Active
DAVID ANTHONY HOARE WHITE VAN LINES LIMITED Company Secretary 1997-08-07 CURRENT 1955-04-23 Active
DAVID ANTHONY HOARE BARNES OF LINCOLN LIMITED Director 2017-07-05 CURRENT 2001-02-13 Active
DAVID ANTHONY HOARE SECRETARIAL LAW LIMITED Director 2015-02-09 CURRENT 2003-05-30 Active
DAVID ANTHONY HOARE SOUTH HAMS MOVING AND STORAGE LIMITED Director 2014-10-31 CURRENT 2006-04-06 Active
DAVID ANTHONY HOARE SOUTHAMPTON REMOVALS AND STORAGE LIMITED Director 2014-08-05 CURRENT 1998-11-24 Active
DAVID ANTHONY HOARE RECORD MANAGEMENT LIMITED Director 2014-08-05 CURRENT 1999-09-08 Active
DAVID ANTHONY HOARE EDINBURGH REMOVALS & STORAGE LIMITED Director 2014-08-05 CURRENT 2000-11-13 Active
DAVID ANTHONY HOARE CHICHESTER REMOVALS LIMITED Director 2014-08-05 CURRENT 1988-11-02 Active
DAVID ANTHONY HOARE GOODMOVE MOVING AND STORAGE LIMITED Director 2014-08-05 CURRENT 1994-01-20 Active
DAVID ANTHONY HOARE PORTSMOUTH REMOVALS AND STORAGE LIMITED Director 2014-08-05 CURRENT 1998-11-24 Active
DAVID ANTHONY HOARE GRAMPIAN INTERNATIONAL REMOVERS LIMITED Director 2014-08-05 CURRENT 1993-07-13 Active
DAVID ANTHONY HOARE MOVING AND STORAGE LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
DAVID ANTHONY HOARE MAIDMANS MOVING AND STORAGE LIMITED Director 2014-04-14 CURRENT 2001-02-19 Active
DAVID ANTHONY HOARE THE MOVING SHOP (UK) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
DAVID ANTHONY HOARE R. H. PARDY MOVING AND STORAGE LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
DAVID ANTHONY HOARE INVERNESS MOVING & STORAGE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
DAVID ANTHONY HOARE IVYBRIDGE MOVING & STORAGE LIMITED Director 2010-03-09 CURRENT 2010-03-05 Active
DAVID ANTHONY HOARE ARCHIBALD OF CHICHESTER MOVING & STORAGE LIMITED Director 2008-08-26 CURRENT 2008-08-26 Active
DAVID ANTHONY HOARE WREKIN MOVING AND STORAGE LIMITED Director 2007-07-05 CURRENT 2007-07-05 Active
DAVID ANTHONY HOARE CURTISS & SONS LIMITED Director 2005-04-04 CURRENT 1960-06-15 Active
DAVID ANTHONY HOARE LAWRENCE & HALL LIMITED Director 2005-04-04 CURRENT 1919-04-01 Active
DAVID ANTHONY HOARE WHITE VAN LINES LIMITED Director 2005-04-04 CURRENT 1955-04-23 Active
DAVID ANTHONY HOARE LUND-CONLON REMOVERS & STORERS LIMITED Director 2004-03-18 CURRENT 2004-03-18 Active
DAVID ANTHONY HOARE MILTON KEYNES REMOVALS AND STORAGE LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
DAVID ANTHONY HOARE SECURITY SELF STORAGE LIMITED Director 2003-01-30 CURRENT 2002-12-17 Active
DAVID ANTHONY HOARE WHITE & CO PLC Director 2002-10-29 CURRENT 1897-04-20 Active
DAVID ANTHONY HOARE LANDGUARD PROPERTY INVESTMENTS PLC Director 2002-10-11 CURRENT 1971-01-07 Active
DAVID ANTHONY HOARE WHITPORT LIMITED Director 2002-10-10 CURRENT 1899-05-17 Active
IAN MICHAEL PALMER BARNES OF LINCOLN LIMITED Director 2017-07-05 CURRENT 2001-02-13 Active
IAN MICHAEL PALMER BRITISH ASSOCIATION OF REMOVERS LIMITED(THE) Director 2016-06-06 CURRENT 1914-01-23 Active
IAN MICHAEL PALMER GOODMOVE MOVING AND STORAGE LIMITED Director 2016-04-27 CURRENT 1994-01-20 Active
IAN MICHAEL PALMER SECURITY SELF STORAGE LIMITED Director 2016-01-11 CURRENT 2002-12-17 Active
IAN MICHAEL PALMER SOUTH HAMS MOVING AND STORAGE LIMITED Director 2014-10-31 CURRENT 2006-04-06 Active
IAN MICHAEL PALMER MAIDMANS MOVING AND STORAGE LIMITED Director 2014-04-14 CURRENT 2001-02-19 Active
IAN MICHAEL PALMER THE MOVING SHOP (UK) LIMITED Director 2013-12-04 CURRENT 2013-12-03 Active
IAN MICHAEL PALMER WHITE & CO PLC Director 1994-04-18 CURRENT 1897-04-20 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
2023-09-13Termination of appointment of David Anthony Hoare on 2023-09-01
2023-09-13APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HOARE
2023-09-13DIRECTOR APPOINTED MR DOMINIC JOHN MARK VITORIA
2023-09-13Appointment of Mr Dominic John Mark Vitoria as company secretary on 2023-09-01
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY JOHN NICKLINSON
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0106/08/15 ANNUAL RETURN FULL LIST
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0106/08/14 ANNUAL RETURN FULL LIST
2014-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANTHONY HOARE on 2014-08-05
2014-08-28CH01Director's details changed for Mr Roy John Nicklinson on 2014-08-05
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-12-16AP01DIRECTOR APPOINTED MR DAVID ANTHONY HOARE
2013-12-16AP01DIRECTOR APPOINTED MR IAN MICHAEL PALMER
2013-12-16AP01DIRECTOR APPOINTED MR DAVID ALEXANDER CHRISTIE
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWSON-GREEN
2013-08-13AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-08-09AR0106/08/12 ANNUAL RETURN FULL LIST
2012-08-09CH01Director's details changed for Roy John Nicklinson on 2010-12-15
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-08-26AR0106/08/11 ANNUAL RETURN FULL LIST
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN NICKLINSON / 15/12/2010
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-08-31AR0106/08/10 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-07363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-07363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-08-15363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20419a(Scot)DEC MORT/CHARGE *****
2006-12-20419a(Scot)DEC MORT/CHARGE *****
2006-08-16363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-08AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/05
2005-08-19363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-04-05288bDIRECTOR RESIGNED
2004-08-18363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-08-21363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-25288cDIRECTOR'S PARTICULARS CHANGED
2002-08-22363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-19288bDIRECTOR RESIGNED
2001-08-15363aRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-08-15AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-08-21363aRETURN MADE UP TO 06/08/00; NO CHANGE OF MEMBERS
2000-08-21AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-20363aRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-08-25363aRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-08-20288bSECRETARY RESIGNED
1997-08-20288aNEW SECRETARY APPOINTED
1997-08-20363aRETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS
1997-07-10AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-08-28363aRETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-08-16AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-08-16363xRETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS
1995-07-12288SECRETARY'S PARTICULARS CHANGED
1994-08-31363sRETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS
1994-08-31AAFULL ACCOUNTS MADE UP TO 31/01/94
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49420 - Removal services




Licences & Regulatory approval
We could not find any licences issued to WHITE & CO OF SCOTLAND 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 WHITE & CO OF SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1990-09-28 Satisfied 3I PLC
CHARGE GRS MORAY 1974-04-15 Satisfied WILLIAM STRANG FERGUSON FYFE ESQ. & ANOR
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITE & CO OF SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of WHITE & CO OF SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE & CO OF SCOTLAND LIMITED
Trademarks
We have not found any records of WHITE & CO OF SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE & CO OF SCOTLAND 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 (49420 - Removal services) as WHITE & CO OF SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITE & CO OF SCOTLAND 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 WHITE & CO OF SCOTLAND 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 WHITE & CO OF SCOTLAND 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.