UKBizDB.co.uk

WHITE ISLAND ENTERPRISES (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as White Island Enterprises (scotland) Limited. The company was founded 32 years ago and was given the registration number SC137893. The firm's registered office is in LINWOOD. You can find them at Brookefield House Burnbrae Drive, Linwood Industrial Estate, Linwood, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHITE ISLAND ENTERPRISES (SCOTLAND) LIMITED
Company Number:SC137893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1992
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Brookefield House Burnbrae Drive, Linwood Industrial Estate, Linwood, Scotland, PA3 3BU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookefield House, Burnbrae Drive, Linwood Industrial Estate, Linwood, Scotland, PA3 3BU

Secretary02 February 2024Active
Brookefield House, Burnbrae Drive, Linwood Industrial Estate, Linwood, Scotland, PA3 3BU

Director06 March 2019Active
Brookefield House, Burnbrae Drive, Linwood Industrial Estate, Linwood, Scotland, PA3 3BU

Director06 March 2019Active
18 Aitken Drive, Beith, KA15 2ER

Secretary23 April 1992Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary23 April 1992Active
Brookefield House, Burnbrae Drive, Linwood Industrial Estate, Linwood, Scotland, PA3 3BU

Secretary01 April 2020Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director23 April 1992Active
18 Aitken Drive, Beith, KA15 2ER

Director23 April 1992Active
18 Aitken Drive, Beith, KA15 2ER

Director23 April 1992Active

People with Significant Control

W. H. Malcolm Limited
Notified on:06 March 2019
Status:Active
Country of residence:Scotland
Address:Brookfield House, Burnbrae Drive, Linwood, Scotland, PA3 3BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Allan Parker
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:Scotland
Address:Brookefield House, Burnbrae Drive, Linwood, Scotland, PA3 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Elaine Ross Parker
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:Scotland
Address:Brookefield House, Burnbrae Drive, Linwood, Scotland, PA3 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person secretary company with name date.

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-07-17Mortgage

Mortgage alter floating charge with number.

Download
2020-07-17Mortgage

Mortgage alter floating charge with number.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Accounts

Change account reference date company previous extended.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Appoint person secretary company with name date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.