This company is commonly known as The White Building Development Company Limited. The company was founded 7 years ago and was given the registration number SC540521. The firm's registered office is in EDINBURGH. You can find them at 21 York Place, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE WHITE BUILDING DEVELOPMENT COMPANY LIMITED |
---|---|---|
Company Number | : | SC540521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 July 2016 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 21 York Place, Edinburgh, EH1 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, G2 2LB | Director | 18 July 2016 | Active |
C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, G2 2LB | Director | 18 July 2016 | Active |
Mr Antonio Guiseppe Frederico Conetta | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | 11a, Dublin Street, Edinburgh, EH1 3PG |
Nature of control | : |
|
Mr Mario Luigi Gizzi | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 11a, Dublin Street, Edinburgh, EH1 3PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-21 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-18 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2018-12-14 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2018-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-10 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-10 | Address | Change registered office address company with date old address new address. | Download |
2017-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-12 | Resolution | Resolution. | Download |
2017-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-02 | Resolution | Resolution. | Download |
2017-01-23 | Capital | Capital alter shares subdivision. | Download |
2016-07-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.