Advanced company searchLink opens in new window

WHITELEA LIMITED

Company number SC245441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Oct 2022 AD01 Registered office address changed from 53 Gracemount Drive Edinburgh EH16 6EZ Scotland to 20/5 Wester Hailes Park Edinburgh EH14 3AF on 12 October 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
10 Feb 2022 AD01 Registered office address changed from 2/1 Piershill Terrace Edinburgh EH8 7ES Scotland to 53 Gracemount Drive Edinburgh EH16 6EZ on 10 February 2022
23 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
15 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Dec 2020 TM01 Termination of appointment of Emal Mohmand as a director on 9 December 2020
17 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
02 Jul 2019 PSC04 Change of details for Mr Khalid Khan Khalid as a person with significant control on 2 July 2019
02 Jul 2019 AD01 Registered office address changed from 50/5 Craighouse Gardens Edinburgh EH10 5TZ Scotland to 2/1 Piershill Terrace Edinburgh EH8 7ES on 2 July 2019
01 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
01 Apr 2019 PSC04 Change of details for Mr Khalid Khan Khalid as a person with significant control on 1 October 2018
01 Apr 2019 CH01 Director's details changed for Mr Khalid Khan Khalid on 1 October 2018
01 Apr 2019 AD01 Registered office address changed from 26 Nicol Road Broxburn EH52 6JJ Scotland to 50/5 Craighouse Gardens Edinburgh EH10 5TZ on 1 April 2019
03 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
21 Aug 2017 TM01 Termination of appointment of Abdul Kamal as a director on 15 August 2017
03 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Apr 2017 AD01 Registered office address changed from 3/5 Crown Street Edinburgh Midlothian EH6 8LU to 26 Nicol Road Broxburn EH52 6JJ on 3 April 2017