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

ROBERT WHITE & CO. LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC096462
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Robert White & Co. Ltd
ROBERT WHITE & CO. LIMITED was founded on 1985-12-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Robert White & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROBERT WHITE & CO. LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH3
 
Filing Information
Company Number SC096462
Company ID Number SC096462
Date formed 1985-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-13 21:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT WHITE & CO. LIMITED
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 ROBERT WHITE & CO. LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MULLINS
Company Secretary 2017-02-03
GRANT ALLEN PARKINSON
Director 2018-05-16
ANGELA WRIGHT
Director 2013-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MEADS
Company Secretary 2013-03-26 2017-02-03
JUDIE HOWLETT
Company Secretary 2014-03-12 2014-07-08
JUDIE HOWLETT
Company Secretary 2012-07-20 2013-03-26
HENRY ARTHUR ALGEO
Director 2012-10-22 2013-03-20
ROBIN ALEC BAYFORD
Director 2007-04-04 2012-12-31
DAVID WILLIAM MCCORKELL
Director 2004-02-09 2012-10-22
LESLEY-JANE INGLIS
Company Secretary 2002-10-31 2012-07-20
FRANCIS KYLES MALCOLM
Director 1989-11-10 2007-03-10
VIKRAM LALL
Director 1989-11-10 2004-02-09
JOHN ALEXANDER REID DRYSDALE
Company Secretary 1992-02-19 2002-10-31
JOHN ALEXANDER REID DRYSDALE
Director 1993-04-23 2002-10-31
DEREK JOHN HUNTER MCINTOSH
Director 1989-11-10 2002-04-26
IAN ROBERT NAIRN
Director 1993-04-07 1993-04-23
NIGEL JAMES BRINN
Director 1992-05-01 1993-04-07
WILLIAM EDWIN RALPH LILLEY
Director 1989-11-10 1993-04-07
ALEXANDER LYELL
Director 1989-11-10 1993-04-07
NEIL DAVID MACPHERSON
Director 1990-02-26 1993-04-07
CECIL EDWARD MARK GILBERTSON
Director 1990-01-02 1992-04-30
PETER HOLLOWAY
Director 1989-11-10 1992-04-30
TIMOS GEORGE TIMOTHEOU
Director 1989-11-10 1992-04-30
ROSS THOMAS NEIL FINDLAY
Director 1989-11-10 1992-03-30
ANDREW MARK SUMMERS
Director 1989-11-10 1992-03-02
JOHN KEITH TAYLOR
Company Secretary 1989-11-10 1992-02-19
RICHARD CHRISTOPHER BOWEN
Director 1989-11-10 1991-12-11
MICHAEL PAUL GOODMAN
Director 1989-11-10 1991-12-11
JOHN BOURKE
Director 1991-03-05 1991-09-20
JOHN ANTHONY PENNY
Director 1989-11-10 1991-07-13
LOUISE A SOUTAR
Director 1989-11-10 1991-07-13
MARK EDWARD TENNANT
Director 1989-11-10 1991-06-30
JOHN FREDERICK HARKNESS
Director 1989-11-10 1991-06-04
WARWICK RICHARD JONES
Director 1989-11-10 1991-04-29
ROBERT CARSWELL MUNDIE
Director 1989-11-10 1991-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT ALLEN PARKINSON DDY NOMINEES LTD Director 2018-05-16 CURRENT 1992-06-12 Active
GRANT ALLEN PARKINSON WEBRICH LIMITED Director 2018-05-16 CURRENT 1999-11-05 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BELL LAWRIE WHITE & CO. LIMITED Director 2018-05-16 CURRENT 1980-05-16 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BDDL LIMITED Director 2018-05-16 CURRENT 1974-02-20 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN BROKING LIMITED Director 2018-05-16 CURRENT 1987-03-19 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN DOLPHIN SECURITIES LIMITED Director 2018-05-16 CURRENT 1989-03-10 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN DOLPHIN MP Director 2018-05-16 CURRENT 2003-11-19 Active
GRANT ALLEN PARKINSON SHARELINE (YORKSHIRE) LIMITED Director 2018-05-16 CURRENT 1986-09-08 Active - Proposal to Strike off
GRANT ALLEN PARKINSON WISE SPEKE FINANCIAL SERVICES LIMITED Director 2018-05-16 CURRENT 1983-05-31 Active - Proposal to Strike off
GRANT ALLEN PARKINSON DUNLAW NOMINEES LIMITED Director 2018-05-16 CURRENT 1969-07-11 Active
GRANT ALLEN PARKINSON BREWIN (1762) LIMITED Director 2018-05-16 CURRENT 2010-07-16 Active - Proposal to Strike off
GRANT ALLEN PARKINSON FIFTEEN LANGLAND GARDENS MANAGEMENT COMPANY LIMITED Director 2013-04-30 CURRENT 1974-07-24 Active
GRANT ALLEN PARKINSON 15 LANGLAND GARDENS FREEHOLD COMPANY LIMITED Director 2013-04-30 CURRENT 2003-06-02 Active
ANGELA WRIGHT BELL LAWRIE WHITE & CO. LIMITED Director 2013-08-13 CURRENT 1980-05-16 Active - Proposal to Strike off

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
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-28DS01Application to strike the company off the register
2022-07-22SH19Statement of capital on 2022-07-22 GBP 1
2022-07-22SH20Statement by Directors
2022-07-22CAP-SSSolvency Statement dated 22/07/22
2022-07-22RES13Resolutions passed:
  • Cancellation of share premium account 22/07/2022
  • Resolution of reduction in issued share capital
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET MARY HOULSTON
2022-07-19AP01DIRECTOR APPOINTED MS SIOBHAN GERALDINE BOYLAN
2022-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ALLEN PARKINSON
2020-10-14AP01DIRECTOR APPOINTED MS SARAH MARGARET MARY HOULSTON
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-18TM02Termination of appointment of Catherine Mullins on 2020-04-22
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-08-08AP03Appointment of Mrs Tiffany Brill as company secretary on 2018-08-08
2018-06-01RES01ADOPT ARTICLES 01/06/18
2018-05-16AP01DIRECTOR APPOINTED MR GRANT ALLEN PARKINSON
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS KARL WESTENBERGER
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 11908001
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-07-18AP03Appointment of Mrs Catherine Mullins as company secretary
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 11908001
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-08TM02Termination of appointment of Louise Meads on 2017-02-03
2017-02-07AP03Appointment of Mrs Catherine Mullins as company secretary on 2017-02-03
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 11908001
2016-03-16AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-08-05CH01Director's details changed for Mr Andrew Thomas Karl Westenberger on 2015-07-17
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 11908001
2015-03-10AR0122/02/15 ANNUAL RETURN FULL LIST
2015-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/14
2014-07-30TM02Termination of appointment of Judie Howlett on 2014-07-08
2014-03-17AP03Appointment of Ms Judie Howlett as company secretary
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 11908001
2014-02-27AR0122/02/14 ANNUAL RETURN FULL LIST
2014-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/13
2013-08-14AP01DIRECTOR APPOINTED MS ANGELA WRIGHT
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/13 FROM 7 Drumsheugh Gardens Edinburgh EH3 7QH
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ALGEO
2013-03-27AP03SECRETARY APPOINTED MRS LOUISE MEADS
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY JUDIE HOWLETT
2013-03-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-27AR0122/02/13 FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MR ANDREW THOMAS KARL WESTENBERGER
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BAYFORD
2012-10-24AP01DIRECTOR APPOINTED MR HENRY ARTHUR ALGEO
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCORKELL
2012-07-20AP03SECRETARY APPOINTED MISS JUDIE HOWLETT
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY LESLEY-JANE INGLIS
2012-06-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-19AR0122/02/12 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 26/09/10
2011-03-22AR0122/02/11 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 27/09/09
2010-04-20AR0122/02/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MCCORKELL / 22/02/2010
2009-06-29AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-03-09363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-19363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-04-19288aNEW DIRECTOR APPOINTED
2007-03-26363(288)DIRECTOR RESIGNED
2007-03-26363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-03-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-23363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-03-29363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-03-08AAFULL ACCOUNTS MADE UP TO 24/09/04
2004-04-01363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-03-05AAFULL ACCOUNTS MADE UP TO 26/09/03
2004-03-03288bDIRECTOR RESIGNED
2004-03-03288aNEW DIRECTOR APPOINTED
2003-03-24363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 27/09/02
2002-11-15288aNEW SECRETARY APPOINTED
2002-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-25288bDIRECTOR RESIGNED
2002-03-22363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-21363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 26/09/99
2000-03-16363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 27/09/98
1999-03-25363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-22225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98
1998-03-30363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-10-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-01363sRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-04363sRETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS
1995-10-20AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ROBERT WHITE & CO. 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 ROBERT WHITE & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION IN SECURITY 1993-04-13 Outstanding TSB GROUP PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-26

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 ROBERT WHITE & CO. LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT WHITE & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT WHITE & CO. LIMITED
Trademarks
We have not found any records of ROBERT WHITE & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT WHITE & CO. 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 (64999 - Financial intermediation not elsewhere classified) as ROBERT WHITE & CO. LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT WHITE & CO. 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 ROBERT WHITE & CO. 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 ROBERT WHITE & CO. 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.