Background WavePink WaveYellow Wave

WHITE TESTING (UK) LIMITED (SC291129)

WHITE TESTING (UK) LIMITED (SC291129) is an active UK company. incorporated on 30 September 2005. with registered office in Rosewell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. WHITE TESTING (UK) LIMITED has been registered for 20 years. Current directors include COATES, Adam John, TEASDALE, Paul William.

Company Number
SC291129
Status
active
Type
ltd
Incorporated
30 September 2005
Age
20 years
Address
78-82 Carnethie Street, Rosewell, EH24 9AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
COATES, Adam John, TEASDALE, Paul William
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE TESTING (UK) LIMITED

WHITE TESTING (UK) LIMITED is an active company incorporated on 30 September 2005 with the registered office located in Rosewell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. WHITE TESTING (UK) LIMITED was registered 20 years ago.(SIC: 71200)

Status

active

Active since 20 years ago

Company No

SC291129

LTD Company

Age

20 Years

Incorporated 30 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 November 2023 - 28 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

78-82 Carnethie Street Rosewell, EH24 9AW,

Previous Addresses

21D Bonnyrigg Road Eskbank Midlothian EH22 3HA
From: 30 September 2005To: 17 October 2024
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Loan Secured
Feb 18
Loan Cleared
Feb 24
Loan Cleared
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COATES, Adam

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 03 Oct 2024

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 03 Oct 2024

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 03 Oct 2024

WHITE, William

Resigned
Bonnyrigg Road, MidlothianEH22 3HA
Secretary
Appointed 30 Sept 2005
Resigned 03 Oct 2024

WHITE, Fiona

Resigned
Bonnyrigg Road, MidlothianEH22 3HA
Born September 1970
Director
Appointed 30 Sept 2005
Resigned 03 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2024

Mrs Fiona White

Ceased
Bonnyrigg Road, MidlothianEH22 3HA
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2024

Alan White

Ceased
Bonnyrigg Road, MidlothianEH22 3HA
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Memorandum Articles
18 October 2024
MAMA
Resolution
18 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
17 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
22 February 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 February 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
287Change of Registered Office
Legacy
13 November 2006
287Change of Registered Office
Legacy
13 November 2006
190190
Legacy
13 November 2006
353353
Legacy
17 March 2006
287Change of Registered Office
Legacy
23 December 2005
410(Scot)410(Scot)
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Incorporation Company
30 September 2005
NEWINCIncorporation