CHARLES WHITE (N.I.) LIMITED

Register to unlock more data on OkredoRegister

CHARLES WHITE (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC385314

Incorporation date

13/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 New Mart Road, Edinburgh EH14 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2010)
dot icon05/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon13/05/2025
Registration of charge SC3853140001, created on 2025-05-06
dot icon27/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/01/2024
Termination of appointment of John David Hutton as a director on 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/03/2023
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 14 New Mart Road Edinburgh EH14 1RL on 2023-03-28
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon19/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/11/2014
Termination of appointment of John Ronald Purves as a director on 2014-09-08
dot icon23/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon01/10/2013
Registered office address changed from 92 Morningside Road Edinburgh EH10 4BY United Kingdom on 2013-10-01
dot icon21/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon01/03/2012
Full accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-11-29
dot icon22/10/2010
Appointment of Mr John Ronald Purves as a director
dot icon22/10/2010
Appointment of Catherine Naomi Backer as a director
dot icon08/10/2010
Appointment of Catherine Naomi Backler as a secretary
dot icon08/10/2010
Appointment of Mr Edwin Andrew Backler as a director
dot icon08/10/2010
Appointment of John David Hutton as a director
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-09-13
dot icon16/09/2010
Termination of appointment of Stephen George Mabbott as a director
dot icon16/09/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon13/09/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
140.27K
-
0.00
64.80K
-
2022
11
132.62K
-
0.00
26.77K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
13/09/2010 - 13/09/2010
2229
Mabbott, Stephen George
Director
13/09/2010 - 13/09/2010
3787
Purves, John Ronald
Director
01/10/2010 - 08/09/2014
6
Backler, Edwin Andrew
Director
13/09/2010 - Present
13
Hutton, John David
Director
13/09/2010 - 31/12/2023
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES WHITE (N.I.) LIMITED

CHARLES WHITE (N.I.) LIMITED is an(a) Active company incorporated on 13/09/2010 with the registered office located at 14 New Mart Road, Edinburgh EH14 1RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES WHITE (N.I.) LIMITED?

toggle

CHARLES WHITE (N.I.) LIMITED is currently Active. It was registered on 13/09/2010 .

Where is CHARLES WHITE (N.I.) LIMITED located?

toggle

CHARLES WHITE (N.I.) LIMITED is registered at 14 New Mart Road, Edinburgh EH14 1RL.

What does CHARLES WHITE (N.I.) LIMITED do?

toggle

CHARLES WHITE (N.I.) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHARLES WHITE (N.I.) LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-09-30.