WHITE TESTING (UK) LIMITED
Overview
Company Name | WHITE TESTING (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC291129 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WHITE TESTING (UK) LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is WHITE TESTING (UK) LIMITED located?
Registered Office Address | 78-82 Carnethie Street EH24 9AW Rosewell United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WHITE TESTING (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for WHITE TESTING (UK) LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for WHITE TESTING (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Sep 30, 2005
| 2 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2005
| 2 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Ptsg Electrical Services Limited as a person with significant control on Oct 03, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Fiona White as a director on Oct 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of William White as a secretary on Oct 03, 2024 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Oct 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from 21D Bonnyrigg Road Eskbank Midlothian EH22 3HA to 78-82 Carnethie Street Rosewell EH24 9AW on Oct 17, 2024 | 1 pages | AD01 | ||||||||||
Cessation of Fiona White as a person with significant control on Oct 03, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Alan White as a person with significant control on Oct 03, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Adam Coates as a secretary on Oct 03, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Adam John Coates as a director on Oct 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul William Teasdale as a director on Oct 03, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 6 pages | AA | ||||||||||
Satisfaction of charge SC2911290002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 6 pages | AA | ||||||||||
Who are the officers of WHITE TESTING (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COATES, Adam | Secretary | Flemming Court WF10 5HW Castleford 13-14 England | 328356390001 | |||||||
COATES, Adam John | Director | Flemming Court WF10 5HW Castleford 13-14 England | England | British | Director | 48620750003 | ||||
TEASDALE, Paul William | Director | Flemming Court WF10 5HW Castleford 13-14 England | England | British | Director | 223501960001 | ||||
WHITE, William | Secretary | Bonnyrigg Road Eskbank EH22 3HA Midlothian 21d United Kingdom | British | 113530450002 | ||||||
WHITE, Fiona | Director | Bonnyrigg Road Eskbank EH22 3HA Midlothian 21d United Kingdom | Scotland | British | Proprietor | 107973880002 |
Who are the persons with significant control of WHITE TESTING (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ptsg Electrical Services Limited | Oct 03, 2024 | Flemming Court Whistler Drive WF10 5HW Castleford 13 West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Fiona White | Apr 06, 2016 | Bonnyrigg Road Eskbank EH22 3HA Midlothian 21d United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Alan White | Apr 06, 2016 | Bonnyrigg Road Eskbank EH22 3HA Midlothian 21d United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0