WHITESPACE (SCOTLAND) LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/12/245 December 2024 Final account prior to dissolution in MVL (final account attached)

View Document

15/12/2215 December 2022 Register(s) moved to registered inspection location Norloch House King's Stables Road Edinburgh EH1 2EU

View Document

15/12/2215 December 2022 Registered office address changed from Norloch House King's Stables Road Edinburgh EH1 2EU Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2022-12-15

View Document

15/12/2215 December 2022 Register inspection address has been changed to Norloch House King's Stables Road Edinburgh EH1 2EU

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

15/11/2215 November 2022 Full accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Satisfaction of charge 6 in full

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Statement of capital on 2022-10-04

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

14/09/2214 September 2022 Termination of appointment of Iain William Valentine as a director on 2022-05-31

View Document

14/09/2214 September 2022 Termination of appointment of Phillip Lockwood-Holmes as a director on 2022-09-13

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

04/01/224 January 2022 Change of details for Dentsu London Limited as a person with significant control on 2021-11-01

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / DENTSU AEGIS LONDON LIMITED / 01/10/2020

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR RACHEL MCDONALD

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR JAMES SCOTT MORRIS

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR DENNIS ROMIJN

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW MOBERLY

View Document

06/03/206 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

18/12/1818 December 2018 SECRETARY APPOINTED MR ANDREW JOHN MOBERLY

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SINEAD KEENAN / 20/07/2018

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS RACHEL SINEAD KEENAN

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES IRVINE

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNBULL

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES IRVINE

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVEY

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER JACKSON

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR ANTHONY WILLIAM BLEASE

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 61 DUBLIN STREET EDINBURGH EH3 6NL

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR JOHN ROBERT MATHIESON

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENTSU AEGIS LONDON LIMITED

View Document

25/07/1825 July 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

25/07/1825 July 2018 CESSATION OF IAIN WILLIAM VALENTINE AS A PSC

View Document

25/07/1825 July 2018 CESSATION OF PHILLIP LOCKWOOD-HOLMES AS A PSC

View Document

25/07/1825 July 2018 ADOPT ARTICLES 20/07/2018

View Document

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / IAIN WILLIAM VALENTINE / 04/05/2018

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 CESSATION OF EMMA LEONORA JARDINE AS A PSC

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR OLIVER JACKSON

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR ALEXANDER JAMES DUNKELD TURNBULL

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS DAVEY

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA JARDINE

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MRS FRANCES IRVINE

View Document

03/11/173 November 2017 27/09/17 STATEMENT OF CAPITAL GBP 12110

View Document

03/11/173 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1717 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 14130

View Document

17/10/1717 October 2017 ADOPT ARTICLES 27/09/2017

View Document

10/03/1710 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 ADOPT ARTICLES 23/03/2016

View Document

16/02/1616 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LOCKWOOD-HOLMES / 01/10/2014

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LEONORA JARDINE / 01/10/2014

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM VALENTINE / 01/10/2014

View Document

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1419 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

07/01/147 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

27/12/1227 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM VALENTINE / 27/12/2012

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM VALENTINE / 27/12/2012

View Document

16/10/1216 October 2012 ADOPT ARTICLES 28/09/2012

View Document

07/02/127 February 2012 ADOPT ARTICLES 23/01/2012

View Document

09/01/129 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/12/1121 December 2011 SHARE PURCHASE AND PAYMENT 30/11/2011

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL STOUT

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/01/115 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HUGH STOUT / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LEONORA JARDINE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LOCKWOOD-HOLMES / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM VALENTINE / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

19/03/0919 March 2009 ADOPT ARTICLES 04/03/2009

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LOCKWOOD-HOLMES / 18/01/2008

View Document

20/10/0820 October 2008 GBP IC 42000/24220 10/10/08 GBP SR 17780@1=17780

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DONALD GALLOWAY

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR CAROL COULTER

View Document

13/10/0813 October 2008 CONTRACT APPROVED 10/10/2008

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0530 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0523 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/12/0320 December 2003 DIRECTOR RESIGNED

View Document

20/12/0320 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 £ IC 66000/42000 06/03/03 £ SR 24000@1=24000

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 PARTIC OF MORT/CHARGE *****

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0129 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0115 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ADOPT MEM AND ARTS 17/03/98

View Document

16/07/9816 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: CHIENE AND TAIT 3 ALBYN PLACE EDINBURGH EH2 4NQ

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/01/989 January 1998 £ NC 1000/100000 18/12/96

View Document

09/01/989 January 1998 NC INC ALREADY ADJUSTED 18/12/96

View Document

09/01/989 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

17/01/9717 January 1997 PARTIC OF MORT/CHARGE *****

View Document

12/12/9612 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company