WHITEWOLF HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WHITEWOLF HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC363561

Incorporation date

05/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

82 Muir Street Hamilton, Lanarkshire, South Lanarkshire ML3 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2009)
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon17/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon11/05/2023
Micro company accounts made up to 2022-05-31
dot icon08/09/2022
Confirmation statement made on 2022-08-05 with updates
dot icon23/05/2022
Micro company accounts made up to 2021-05-31
dot icon20/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon22/04/2021
Micro company accounts made up to 2020-05-31
dot icon20/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon14/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon03/09/2018
Confirmation statement made on 2018-08-05 with updates
dot icon28/03/2018
Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ to 82 Muir Street Hamilton Lanarkshire South Lanarkshire ML3 6BJ on 2018-03-28
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon19/09/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon03/09/2013
Secretary's details changed for James Duncan on 2013-08-01
dot icon02/09/2013
Director's details changed for James Duncan on 2013-08-01
dot icon22/08/2013
Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 2013-08-22
dot icon07/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/10/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon18/10/2012
Registered office address changed from 25 Sandyford Place Glasgow G3 7NG on 2012-10-18
dot icon21/10/2011
Accounts for a dormant company made up to 2011-05-31
dot icon21/10/2011
Previous accounting period shortened from 2011-08-31 to 2011-05-31
dot icon29/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon27/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon14/12/2010
Termination of appointment of Eileen Duncan as a director
dot icon14/12/2010
Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS on 2010-12-14
dot icon13/12/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon04/01/2010
Appointment of James Duncan as a secretary
dot icon04/01/2010
Termination of appointment of Jeremy Glen as a secretary
dot icon04/01/2010
Termination of appointment of Jeremy Glen as a director
dot icon04/01/2010
Termination of appointment of Alastair Dunn as a director
dot icon04/01/2010
Appointment of James Duncan as a director
dot icon04/01/2010
Appointment of Eileen Duncan as a director
dot icon05/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
05/08/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
49.74K
-
0.00
-
-
2022
0
52.54K
-
0.00
-
-
2022
0
52.54K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

52.54K £Ascended5.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glen, Jeremy Stewart
Director
05/08/2009 - 18/12/2009
92
Dunn, Alastair Kenneth
Director
05/08/2009 - 18/12/2009
78
Glen, Jeremy Stewart
Secretary
05/08/2009 - 18/12/2009
2
Duncan, James
Secretary
18/12/2009 - Present
-
Duncan, James
Director
18/12/2009 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WHITEWOLF HOLDINGS LIMITED

WHITEWOLF HOLDINGS LIMITED is an(a) Active company incorporated on 05/08/2009 with the registered office located at 82 Muir Street Hamilton, Lanarkshire, South Lanarkshire ML3 6BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WHITEWOLF HOLDINGS LIMITED?

toggle

WHITEWOLF HOLDINGS LIMITED is currently Active. It was registered on 05/08/2009 .

Where is WHITEWOLF HOLDINGS LIMITED located?

toggle

WHITEWOLF HOLDINGS LIMITED is registered at 82 Muir Street Hamilton, Lanarkshire, South Lanarkshire ML3 6BJ.

What does WHITEWOLF HOLDINGS LIMITED do?

toggle

WHITEWOLF HOLDINGS LIMITED operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

What is the latest filing for WHITEWOLF HOLDINGS LIMITED?

toggle

The latest filing was on 15/05/2024: Compulsory strike-off action has been suspended.