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.

# Name Status
1 Stink Digital Limited
Mutual People: James Scott Morris
Active
2 Stink Limited
Mutual People: James Scott Morris
Active
3 Karida Manufacturing Limited
Mutual People: James Scott Morris
Active
4 Gleam Digital Limited
Mutual People: James Scott Morris
Active
5 Gleam Futures Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
6 Gleam Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
7 Isobar London Limited
Mutual People: James Scott Morris , Dennis Romijn
Liquidation
8 Barrington Johnson Lorains Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease
Active
9 Hallco 990 Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease
Active - Proposal To Strike Off
10 John Brown Publishing Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
11 John Brown Acquisitions Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
12 John Brown Catalogues Limited
Mutual People: James Scott Morris , Dennis Romijn
dissolved
13 John Brown Digital Limited
Mutual People: James Scott Morris , Dennis Romijn
dissolved
14 John Brown Magazines Limited
Mutual People: James Scott Morris , Dennis Romijn
Liquidation
15 Bjl Group Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease
Liquidation
16 Gleam Futures International Holdings Limited
Mutual People: James Scott Morris
Active
17 Isobar Commerce Global Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
18 Re:Production Limited
Mutual People: James Scott Morris , John Robert Mathieson , Dennis Romijn , Anthony William Blease
Active
19 Aquila Insight Ltd
Mutual People: Dennis Romijn
Liquidation
20 Heavyweight Sports Marketing Limited
Mutual People: Dennis Romijn , Anthony William Blease
Liquidation
21 Merkle Marketing Limited
Mutual People: Dennis Romijn
Active
22 Merkle Uk One Limited
Mutual People: Dennis Romijn
Active
23 Merkle Uk Three Limited
Mutual People: Dennis Romijn
Active
24 David Wood & Associates Limited
Mutual People: Dennis Romijn
Active
25 Posterscope Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
26 Avid Media Ltd
Mutual People: Dennis Romijn
Active
27 D 2 D Limited
Mutual People: Dennis Romijn
dissolved
28 Ashton-On-Mersey Golf Club Limited
Mutual People: Anthony William Blease
Active
29 S M R S Ltd
Mutual People: Anthony William Blease
Active
30 Dentsu Manchester Limited
Mutual People: Anthony William Blease
Liquidation
31 Amnet Manchester Limited
Mutual People: Anthony William Blease
dissolved
32 Carat Media Limited
Mutual People: Anthony William Blease
Liquidation
33 Dentsu Edinburgh Limited
Mutual People: Anthony William Blease
dissolved
34 Dentsu Leeds Limited
Mutual People: Anthony William Blease
dissolved
35 Storm Marketing Solutions Limited
Mutual People: Anthony William Blease
dissolved
36 Vizeum Manchester Limited
Mutual People: Anthony William Blease
dissolved
37 Touchpoint Communications Limited
Mutual People: Anthony William Blease
dissolved