Background WavePink WaveYellow Wave

WHITE ISLAND ENTERPRISES (SCOTLAND) LIMITED (SC137893)

WHITE ISLAND ENTERPRISES (SCOTLAND) LIMITED (SC137893) is an active UK company. incorporated on 23 April 1992. with registered office in Linwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITE ISLAND ENTERPRISES (SCOTLAND) LIMITED has been registered for 33 years. Current directors include MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick.

Company Number
SC137893
Status
active
Type
ltd
Incorporated
23 April 1992
Age
33 years
Address
Brookefield House Burnbrae Drive, Linwood, PA3 3BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE ISLAND ENTERPRISES (SCOTLAND) LIMITED

WHITE ISLAND ENTERPRISES (SCOTLAND) LIMITED is an active company incorporated on 23 April 1992 with the registered office located in Linwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITE ISLAND ENTERPRISES (SCOTLAND) LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

SC137893

LTD Company

Age

33 Years

Incorporated 23 April 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Brookefield House Burnbrae Drive Linwood Industrial Estate Linwood, PA3 3BU,

Previous Addresses

Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL
From: 23 April 1992To: 13 March 2019
Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Dec 21
Loan Secured
Sept 24
Loan Cleared
Apr 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STRACHAN, Lucy Jill

Active
Burnbrae Drive, LinwoodPA3 3BU
Secretary
Appointed 02 Feb 2024

MALCOLM, Andrew Buchanan

Active
Burnbrae Drive, LinwoodPA3 3BU
Born January 1962
Director
Appointed 06 Mar 2019

MALCOLM, Walter Hattrick

Active
Burnbrae Drive, LinwoodPA3 3BU
Born December 1960
Director
Appointed 06 Mar 2019

PARKER, John Allan

Resigned
18 Aitken Drive, BeithKA15 2ER
Secretary
Appointed 23 Apr 1992
Resigned 06 Mar 2019

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 23 Apr 1992
Resigned 23 Apr 1992

STEWART, Charles Roderick

Resigned
Burnbrae Drive, LinwoodPA3 3BU
Secretary
Appointed 01 Apr 2020
Resigned 02 Feb 2024

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 23 Apr 1992
Resigned 23 Apr 1992

PARKER, Elaine Ross

Resigned
18 Aitken Drive, BeithKA15 2ER
Born May 1956
Director
Appointed 23 Apr 1992
Resigned 06 Mar 2019

PARKER, John Allan

Resigned
18 Aitken Drive, BeithKA15 2ER
Born September 1950
Director
Appointed 23 Apr 1992
Resigned 06 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
Burnbrae Drive, LinwoodPA3 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2019

Mr John Allan Parker

Ceased
Burnbrae Drive, LinwoodPA3 3BU
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2019

Ms Elaine Ross Parker

Ceased
Burnbrae Drive, LinwoodPA3 3BU
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
17 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 July 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
14 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
28 April 2004
287Change of Registered Office
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
23 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
9 October 1998
225Change of Accounting Reference Date
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1997
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1995
AAAnnual Accounts
Resolution
28 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
22 June 1992
88(2)R88(2)R
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
287Change of Registered Office
Legacy
3 June 1992
224224
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Incorporation Company
23 April 1992
NEWINCIncorporation