Whitespace (Scotland) Limited
- Liquidation
- Incorporated on 12 Dec 1996
Reg Address: Atria One, 144 Morrison Street, Edinburgh EH3 8EX
- Summary The company with name "Whitespace (Scotland) Limited" is a private limited company and located in Atria One, 144 Morrison Street, Edinburgh EH3 8EX. Whitespace (Scotland) Limited is currently in liquidation status and it was incorporated on 12 Dec 1996 (27 years 9 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Whitespace (Scotland) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Dennis Romijn | Director | 13 Jan 2021 | Dutch | Active |
2 | James Scott Morris | Director | 13 Jan 2021 | British | Active |
3 | James Scott Morris | Director | 13 Jan 2021 | British | Active |
4 | Andrew John Moberly | Secretary | 17 Dec 2018 | - | Resigned 29 Feb 2020 |
5 | Anthony William Blease | Director | 20 Jul 2018 | British | Active |
6 | John Robert Mathieson | Director | 20 Jul 2018 | British | Active |
7 | Rachel Sinead Mcdonald | Director | 20 Jul 2018 | British | Resigned 13 Jan 2021 |
8 | Anthony William Blease | Director | 20 Jul 2018 | British | Resigned 13 Apr 2021 |
9 | Rachel Sinead Mcdonald | Director | 20 Jul 2018 | British | Resigned 13 Jan 2021 |
10 | John Robert Mathieson | Director | 20 Jul 2018 | British | Resigned 19 Jul 2022 |
11 | Alexander James Dunkeld Turnbull | Director | 27 Sep 2017 | Scottish | Resigned 20 Jul 2018 |
12 | Christopher Thomas Davey | Director | 27 Sep 2017 | British | Resigned 20 Jul 2018 |
13 | Frances Irvine | Director | 27 Sep 2017 | Scottish | Resigned 20 Jul 2018 |
14 | Oliver Jackson | Director | 27 Sep 2017 | British | Resigned 20 Jul 2018 |
15 | Iain William Valentine | Director | 15 Feb 2007 | British | Active |
16 | Emma Leonora Jardine | Director | 15 Feb 2007 | British | Resigned 27 Sep 2017 |
17 | Iain William Valentine | Director | 15 Feb 2007 | Scottish | Resigned 31 May 2022 |
18 | Phillip Lockwood-Holmes | Director | 1 Apr 2006 | British | Active |
19 | Phillip Lockwood-Holmes | Director | 1 Apr 2006 | British | Resigned 13 Sep 2022 |
20 | Damian John Currie Mullan | Director | 1 Oct 2001 | Irish | Resigned 3 Oct 2003 |
21 | Carol Diane Coulter | Director | 18 Dec 1996 | British | Resigned 10 Oct 2008 |
22 | Mark Andrew Gorman | Director | 18 Dec 1996 | British | Resigned 1 Apr 2003 |
23 | Donald Murray Galloway | Secretary | 12 Dec 1996 | - | Resigned 10 Oct 2008 |
24 | Russell Hugh Stout | Director | 12 Dec 1996 | British | Resigned 30 Sep 2011 |
25 | OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 12 Dec 1996 | - | Resigned 12 Dec 1996 |
26 | Donald Murray Galloway | Director | 12 Dec 1996 | - | Resigned 10 Oct 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Dentsu Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 20 Jul 2017 | - | Active |
2 | Dentsu Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 20 Jul 2017 | - | Active |
3 | Emma Leonora Jardine Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 27 Sep 2017 |
4 | Phillip Lockwood-Holmes Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 20 Jul 2018 |
5 | Iain William Valentine Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 20 Jul 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Whitespace (Scotland) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 15 Nov 2022 | Download PDF |
2 | Mortgage - Satisfy Charge Full | 31 Oct 2022 | Download PDF |
3 | Insolvency - Legacy | 4 Oct 2022 | Download PDF |
4 | Capital - Legacy | 4 Oct 2022 | Download PDF |
5 | Resolution | 4 Oct 2022 | Download PDF |
6 | Capital - Statement Company With Date Currency Figure | 4 Oct 2022 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 14 Sep 2022 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 14 Sep 2022 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 5 Aug 2022 | Download PDF 1 Pages |
10 | Accounts - Full | 20 Jun 2022 | Download PDF |
11 | Accounts - Full | 27 Apr 2021 | Download PDF |
12 | Officers - Termination Director Company With Name Termination Date | 27 Apr 2021 | Download PDF |
13 | Persons With Significant Control - Change To A Person With Significant Control | 5 Feb 2021 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 26 Jan 2021 | Download PDF 2 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 26 Jan 2021 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 26 Jan 2021 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 7 Jan 2021 | Download PDF 4 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 9 Mar 2020 | Download PDF 1 Pages |
19 | Accounts - Small | 6 Mar 2020 | Download PDF 21 Pages |
20 | Confirmation Statement - No Updates | 23 Dec 2019 | Download PDF 3 Pages |
21 | Confirmation Statement - Updates | 18 Dec 2018 | Download PDF 5 Pages |
22 | Officers - Appoint Person Secretary Company With Name Date | 18 Dec 2018 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 17 Oct 2018 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2018 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2018 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2018 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2018 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2018 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2018 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2018 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2018 | Download PDF 2 Pages |
32 | Address - Change Registered Office Company With Date Old New | 3 Aug 2018 | Download PDF 1 Pages |
33 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Aug 2018 | Download PDF 4 Pages |
34 | Accounts - Change Account Reference Date Company Current Extended | 25 Jul 2018 | Download PDF 3 Pages |
35 | Capital - Variation Of Rights Attached To Shares | 25 Jul 2018 | Download PDF 2 Pages |
36 | Capital - Name Of Class Of Shares | 25 Jul 2018 | Download PDF 2 Pages |
37 | Resolution | 25 Jul 2018 | Download PDF 36 Pages |
38 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Jul 2018 | Download PDF 3 Pages |
39 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Jul 2018 | Download PDF 3 Pages |
40 | Accounts - Small | 4 Jun 2018 | Download PDF 10 Pages |
41 | Persons With Significant Control - Change To A Person With Significant Control | 4 May 2018 | Download PDF 2 Pages |
42 | Confirmation Statement - Updates | 22 Dec 2017 | Download PDF 5 Pages |
43 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Dec 2017 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 8 Dec 2017 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 8 Dec 2017 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 8 Dec 2017 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 8 Dec 2017 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 8 Dec 2017 | Download PDF 2 Pages |
49 | Capital - Cancellation Shares | 3 Nov 2017 | Download PDF 6 Pages |
50 | Capital - Return Purchase Own Shares | 3 Nov 2017 | Download PDF 3 Pages |
51 | Resolution | 17 Oct 2017 | Download PDF 31 Pages |
52 | Capital - Allotment Shares | 17 Oct 2017 | Download PDF 4 Pages |
53 | Accounts - Small | 10 Mar 2017 | Download PDF 7 Pages |
54 | Confirmation Statement - Updates | 16 Jan 2017 | Download PDF 7 Pages |
55 | Resolution | 29 Mar 2016 | Download PDF 30 Pages |
56 | Accounts - Small | 16 Feb 2016 | Download PDF 7 Pages |
57 | Officers - Change Person Director Company With Change Date | 21 Dec 2015 | Download PDF 2 Pages |
58 | Officers - Change Person Director Company With Change Date | 21 Dec 2015 | Download PDF 2 Pages |
59 | Officers - Change Person Director Company With Change Date | 21 Dec 2015 | Download PDF 2 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2015 | Download PDF 6 Pages |
61 | Mortgage - Satisfy Charge Full | 29 Oct 2015 | Download PDF 1 Pages |
62 | Accounts - Small | 19 Dec 2014 | Download PDF 6 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2014 | Download PDF 6 Pages |
64 | Auditors - Resignation Company | 20 Oct 2014 | Download PDF 2 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2014 | Download PDF 6 Pages |
66 | Accounts - Small | 3 Jan 2014 | Download PDF 6 Pages |
67 | Accounts - Small | 7 Jan 2013 | Download PDF 6 Pages |
68 | Officers - Change Person Director Company With Change Date | 27 Dec 2012 | Download PDF 2 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Dec 2012 | Download PDF 6 Pages |
70 | Officers - Change Person Director Company With Change Date | 27 Dec 2012 | Download PDF 2 Pages |
71 | Resolution | 16 Oct 2012 | Download PDF 29 Pages |
72 | Capital - Name Of Class Of Shares | 16 Oct 2012 | Download PDF 2 Pages |
73 | Resolution | 7 Feb 2012 | Download PDF 25 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jan 2012 | Download PDF 5 Pages |
75 | Capital - Return Purchase Own Shares | 3 Jan 2012 | Download PDF 5 Pages |
76 | Accounts - Small | 22 Dec 2011 | Download PDF 6 Pages |
77 | Resolution | 21 Dec 2011 | Download PDF 1 Pages |
78 | Officers - Termination Director Company With Name | 7 Dec 2011 | Download PDF 1 Pages |
79 | Accounts - Small | 31 Mar 2011 | Download PDF 6 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2011 | Download PDF 6 Pages |
81 | Accounts - Small | 22 Mar 2010 | Download PDF 6 Pages |
82 | Officers - Change Person Director Company With Change Date | 5 Jan 2010 | Download PDF 2 Pages |
83 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2010 | Download PDF 5 Pages |
84 | Officers - Change Person Director Company With Change Date | 5 Jan 2010 | Download PDF 2 Pages |
85 | Officers - Change Person Director Company With Change Date | 5 Jan 2010 | Download PDF 2 Pages |
86 | Officers - Change Person Director Company With Change Date | 5 Jan 2010 | Download PDF 2 Pages |
87 | Resolution | 19 Mar 2009 | Download PDF 26 Pages |
88 | Accounts - Small | 19 Mar 2009 | Download PDF 8 Pages |
89 | Annual Return - Legacy | 8 Jan 2009 | Download PDF 5 Pages |
90 | Officers - Legacy | 8 Jan 2009 | Download PDF 1 Pages |
91 | Capital - Legacy | 20 Oct 2008 | Download PDF 1 Pages |
92 | Officers - Legacy | 17 Oct 2008 | Download PDF 1 Pages |
93 | Officers - Legacy | 17 Oct 2008 | Download PDF 1 Pages |
94 | Resolution | 13 Oct 2008 | Download PDF 1 Pages |
95 | Accounts - Small | 24 Jan 2008 | Download PDF 6 Pages |
96 | Annual Return - Legacy | 11 Jan 2008 | Download PDF 9 Pages |
97 | Resolution | 27 Feb 2007 | Download PDF 26 Pages |
98 | Officers - Legacy | 27 Feb 2007 | Download PDF 2 Pages |
99 | Officers - Legacy | 27 Feb 2007 | Download PDF 2 Pages |
100 | Resolution | 27 Feb 2007 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.