Warning: file_put_contents(c/8ac5c1fdcb492eed3b696347ec4ec602.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/6a9e59bb85b87c2f40acb6ea85357346.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Whitespace (scotland) Limited, EH1 2EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITESPACE (SCOTLAND) LIMITED

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

This company is commonly known as Whitespace (scotland) Limited. The company was founded 27 years ago and was given the registration number SC170567. The firm's registered office is in EDINBURGH. You can find them at Norloch House, King's Stables Road, Edinburgh, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:WHITESPACE (SCOTLAND) LIMITED
Company Number:SC170567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1996
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Norloch House, King's Stables Road, Edinburgh, Scotland, EH1 2EU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director13 January 2021Active
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director13 January 2021Active
47 Dalhousie Road, Eskbank, Dalkeith, EH22 3AW

Secretary12 December 1996Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Secretary17 December 2018Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 December 1996Active
Norloch House, King's Stables Road, Edinburgh, Scotland, EH1 2EU

Director20 July 2018Active
11 Bangholm Terrace, Edinburgh, EH3 5QN

Director18 December 1996Active
31 Hillview Terrace, Edinburgh, EH12 8RG

Director01 October 2001Active
Norloch House, 36 King's Stables Road, Edinburgh, Scotland, EH1 2EU

Director27 September 2017Active
47 Dalhousie Road, Eskbank, Dalkeith, EH22 3AW

Director12 December 1996Active
16, Ashburnham Loan, South Queensferry, EH30 9LE

Director18 December 1996Active
Norloch House, 36 King's Stables Road, Edinburgh, Scotland, EH1 2EU

Director27 September 2017Active
Norloch House, 36 King's Stables Road, Edinburgh, Scotland, EH1 2EU

Director27 September 2017Active
12 Milton Road East, Edinburgh, EH15 2NE

Director15 February 2007Active
100, (F2) Spottiswoode Street, Edinburgh, EH9 1BY

Director01 April 2006Active
Norloch House, King's Stables Road, Edinburgh, Scotland, EH1 2EU

Director20 July 2018Active
Norloch House, King's Stables Road, Edinburgh, Scotland, EH1 2EU

Director20 July 2018Active
9 Lutton Place, Edinburgh, EH8 9PD

Director12 December 1996Active
Norloch House, 36 King's Stables Road, Edinburgh, Scotland, EH1 2EU

Director27 September 2017Active
123, Caiyside, Swantson, Edinburgh, United Kingdom, EH10 7HR

Director15 February 2007Active

People with Significant Control

Dentsu Uk Limited
Notified on:20 July 2017
Status:Active
Country of residence:United Kingdom
Address:10, Triton Street, London, United Kingdom, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iain William Valentine
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:61 Dublin Street, EH3 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Phillip Lockwood-Holmes
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:61 Dublin Street, EH3 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Emma Leonora Jardine
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:61 Dublin Street, EH3 6NL
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.