WHITEHILL STORAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

WHITEHILL STORAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC115096

Incorporation date

12/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whitehill, New Deer, Turriff, Aberdeenshire AB53 6UHCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1988)
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon23/08/2024
Registration of charge SC1150960012, created on 2024-08-19
dot icon23/08/2024
Registration of charge SC1150960013, created on 2024-08-19
dot icon18/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/07/2024
Registration of charge SC1150960010, created on 2024-06-28
dot icon11/07/2024
Registration of charge SC1150960011, created on 2024-07-05
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon23/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/06/2023
Appointment of Mr David George Elrick as a secretary on 2023-03-31
dot icon26/06/2023
Appointment of Mr Colin William Elrick as a director on 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon24/04/2023
Termination of appointment of William Murison Elrick as a director on 2023-03-31
dot icon24/04/2023
Termination of appointment of William Murison Elrick as a secretary on 2023-03-31
dot icon25/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/06/2022
Change of details for Whitehill Holdings Limited as a person with significant control on 2021-09-08
dot icon17/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/11/2021
Change of details for Whitehill Holdings Limited as a person with significant control on 2021-09-08
dot icon28/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon27/02/2020
Satisfaction of charge 8 in full
dot icon27/02/2020
Satisfaction of charge 7 in full
dot icon27/02/2020
Satisfaction of charge 5 in full
dot icon27/02/2020
Satisfaction of charge 9 in full
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon02/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon28/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon13/08/2013
Appointment of David George Elrick as a director
dot icon13/08/2013
Termination of appointment of Jean Elrick as a director
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/12/2008
Return made up to 20/09/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/10/2007
Return made up to 20/09/07; full list of members
dot icon18/10/2006
Return made up to 20/09/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/02/2006
Return made up to 20/09/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/11/2004
Return made up to 20/09/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/01/2004
Total exemption small company accounts made up to 2002-10-31
dot icon10/10/2003
Return made up to 20/09/03; full list of members
dot icon28/11/2002
Return made up to 20/09/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon17/10/2001
Return made up to 20/09/01; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon30/11/2000
Accounts for a small company made up to 1999-10-31
dot icon13/11/2000
Return made up to 20/09/00; full list of members
dot icon30/11/1999
Full accounts made up to 1998-10-31
dot icon29/10/1999
Return made up to 20/09/99; full list of members
dot icon20/09/1999
Secretary resigned
dot icon20/09/1999
New secretary appointed
dot icon03/09/1999
Registered office changed on 03/09/99 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ
dot icon02/09/1999
Partic of mort/charge *
dot icon25/09/1998
Return made up to 20/09/98; full list of members
dot icon25/08/1998
Full accounts made up to 1997-10-31
dot icon31/01/1998
Full accounts made up to 1996-10-31
dot icon24/09/1997
Return made up to 20/09/97; full list of members
dot icon29/11/1996
Full accounts made up to 1995-10-31
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Resolutions
dot icon16/10/1996
Secretary's particulars changed
dot icon16/10/1996
Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH
dot icon23/09/1996
Return made up to 20/09/96; full list of members
dot icon12/07/1996
Partic of mort/charge *
dot icon12/07/1996
Partic of mort/charge *
dot icon12/07/1996
Partic of mort/charge *
dot icon08/05/1996
Amended accounts made up to 1994-10-31
dot icon12/04/1996
Auditor's resignation
dot icon22/02/1996
Accounts for a small company made up to 1994-10-31
dot icon01/11/1995
Return made up to 20/09/95; full list of members
dot icon09/01/1995
Partic of mort/charge *
dot icon29/11/1994
Registered office changed on 29/11/94 from: mid ironside new deer turriff AB53 8RA
dot icon29/11/1994
Return made up to 20/09/94; full list of members
dot icon30/08/1994
Accounts for a small company made up to 1993-10-31
dot icon11/04/1994
Director resigned;new director appointed
dot icon11/04/1994
New director appointed
dot icon11/04/1994
New director appointed
dot icon11/04/1994
New director appointed
dot icon09/12/1993
Return made up to 20/09/93; no change of members
dot icon31/08/1993
Full accounts made up to 1992-10-31
dot icon08/12/1992
Return made up to 20/09/92; no change of members
dot icon01/07/1992
Full accounts made up to 1991-10-31
dot icon25/02/1992
Director resigned;new director appointed
dot icon25/02/1992
Director resigned
dot icon25/02/1992
Secretary resigned;new secretary appointed
dot icon15/10/1991
Return made up to 20/09/91; full list of members
dot icon04/10/1991
Full accounts made up to 1990-10-31
dot icon04/10/1991
Full accounts made up to 1989-10-30
dot icon05/02/1990
Memorandum and Articles of Association
dot icon29/01/1990
Certificate of change of name
dot icon28/01/1990
Resolutions
dot icon26/01/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon25/01/1990
Director resigned;new director appointed
dot icon25/01/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
Registered office changed on 25/01/90 from: 24 castle street edinburgh EH2 3HT
dot icon12/12/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-77.31 % *

* during past year

Cash in Bank

£72,456.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
904.33K
-
0.00
319.29K
-
2022
12
1.52M
-
0.00
72.46K
-
2022
12
1.52M
-
0.00
72.46K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

1.52M £Ascended68.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.46K £Descended-77.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JAMES AND GEORGE COLLIE
Corporate Secretary
30/09/1991 - 18/08/1999
82
Elrick, William Murison
Director
31/12/1993 - 31/03/2023
9
Elrick, Colin William
Director
31/03/2023 - Present
9
Lear, John Arthur
Director
30/09/1991 - 31/12/1993
3
Elrick, Cicely Margaret
Director
31/12/1993 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About WHITEHILL STORAGE COMPANY LIMITED

WHITEHILL STORAGE COMPANY LIMITED is an(a) Active company incorporated on 12/12/1988 with the registered office located at Whitehill, New Deer, Turriff, Aberdeenshire AB53 6UH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of WHITEHILL STORAGE COMPANY LIMITED?

toggle

WHITEHILL STORAGE COMPANY LIMITED is currently Active. It was registered on 12/12/1988 .

Where is WHITEHILL STORAGE COMPANY LIMITED located?

toggle

WHITEHILL STORAGE COMPANY LIMITED is registered at Whitehill, New Deer, Turriff, Aberdeenshire AB53 6UH.

What does WHITEHILL STORAGE COMPANY LIMITED do?

toggle

WHITEHILL STORAGE COMPANY LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

How many employees does WHITEHILL STORAGE COMPANY LIMITED have?

toggle

WHITEHILL STORAGE COMPANY LIMITED had 12 employees in 2022.

What is the latest filing for WHITEHILL STORAGE COMPANY LIMITED?

toggle

The latest filing was on 29/07/2025: Total exemption full accounts made up to 2024-10-31.