CAROL WHYTE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAROL WHYTE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC228328

Incorporation date

20/02/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O COUNTRYWIDE LETTINGS LTD, 71 Candleriggs, Glasgow, Lanarkshire G1 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2002)
dot icon06/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon14/11/2022
Application to strike the company off the register
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/05/2022
Statement of capital on 2022-05-27
dot icon27/05/2022
Statement by Directors
dot icon27/05/2022
Solvency Statement dated 18/05/22
dot icon27/05/2022
Resolutions
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon09/12/2021
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-11-30
dot icon08/12/2021
Termination of appointment of Details Removed Under Section 1095 as a secretary
dot icon08/12/2021
Appointment of Richard Twigg as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Countrywide Estate Agents as a person with significant control on 2019-03-18
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/08/2018
Change of details for Countrywide Estate Agents as a person with significant control on 2018-07-06
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon02/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/10/2017
Withdrawal of a person with significant control statement on 2017-10-18
dot icon18/10/2017
Notification of Countrywide Estate Agents as a person with significant control on 2016-04-06
dot icon06/04/2017
Termination of appointment of Julian Matthew Irby as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of John Peter Hards as a director on 2017-03-31
dot icon05/04/2017
Appointment of Mr. Gareth Rhys Williams as a director on 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon25/10/2016
Director's details changed for Mr John Peter Hards on 2015-03-26
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Director's details changed for Mr John Peter Hards on 2016-04-12
dot icon12/04/2016
Director's details changed for Julian Matthew Irby on 2016-04-12
dot icon04/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon06/11/2015
Satisfaction of charge 1 in full
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/09/2014
Previous accounting period shortened from 2014-12-31 to 2013-12-31
dot icon23/06/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon03/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon28/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon26/03/2014
Previous accounting period shortened from 2014-03-31 to 2013-08-31
dot icon26/03/2014
Appointment of Mr John Peter Hards as a director
dot icon26/03/2014
Termination of appointment of Paul Cargill as a secretary
dot icon26/03/2014
Termination of appointment of Carol Whyte as a director
dot icon26/03/2014
Termination of appointment of Barnes Whyte as a director
dot icon14/03/2014
Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS on 2014-03-14
dot icon21/02/2014
Appointment of Mr Julian Matthew Irby as a director
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon17/02/2010
Director's details changed for Barnes Glendinning Whyte on 2010-02-17
dot icon17/02/2010
Director's details changed for Carol Jean Whyte on 2010-02-17
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 10/02/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2008
Return made up to 10/02/08; no change of members
dot icon22/02/2007
Return made up to 10/02/07; full list of members
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Secretary's particulars changed
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2006
Return made up to 10/02/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 10/02/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 10/02/04; no change of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/03/2003
Return made up to 21/02/03; full list of members
dot icon02/03/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon02/03/2003
Ad 31/01/03--------- £ si 99@1=99 £ ic 2/101
dot icon11/12/2002
Partic of mort/charge *
dot icon08/03/2002
New secretary appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
Secretary resigned
dot icon08/03/2002
Director resigned
dot icon21/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twigg, Richard John
Director
30/11/2021 - Present
388

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAROL WHYTE PROPERTY MANAGEMENT LIMITED

CAROL WHYTE PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 20/02/2002 with the registered office located at C/O COUNTRYWIDE LETTINGS LTD, 71 Candleriggs, Glasgow, Lanarkshire G1 1NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAROL WHYTE PROPERTY MANAGEMENT LIMITED?

toggle

CAROL WHYTE PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 20/02/2002 and dissolved on 06/02/2023.

Where is CAROL WHYTE PROPERTY MANAGEMENT LIMITED located?

toggle

CAROL WHYTE PROPERTY MANAGEMENT LIMITED is registered at C/O COUNTRYWIDE LETTINGS LTD, 71 Candleriggs, Glasgow, Lanarkshire G1 1NP.

What does CAROL WHYTE PROPERTY MANAGEMENT LIMITED do?

toggle

CAROL WHYTE PROPERTY MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAROL WHYTE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via voluntary strike-off.