Company NameWhite Creative (Company) Limited
DirectorKatie White
Company StatusActive
Company NumberSC397622
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Katie White
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address10 Croft Field
Jedward Terrace
Denholm
Roxburghshire
TD9 8QB
Scotland
Secretary NameMr Denis Coyne
StatusCurrent
Appointed06 January 2019(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address10 Croft Field
Jedward Terrace
Denholm
Roxburghshire
TD9 8QB
Scotland
Director NameMrs Katie Thomas White
Date of BirthAugust 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Balnakiel
Galashiels
Selkirkshire
TD1 1TQ
Scotland
Director NameMr Niall Alexander Muir White
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Balnakiel House
Galashiels
Selkirkshire
TD1 1TQ
Scotland

Contact

Websitewww.tarasoutherndunes.com
Telephone01573 226276
Telephone regionKelso

Location

Registered Address10 Croft Field
Jedward Terrace
Denholm
Roxburghshire
TD9 8QB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm

Financials

Year2013
Net Worth£623
Current Liabilities£5,560

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (3 days from now)

Filing History

6 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
21 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
3 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 January 2019Appointment of Mr Denis Coyne as a secretary on 6 January 2019 (2 pages)
17 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
25 September 2017Cessation of Niall Alexander Muir White as a person with significant control on 31 August 2017 (1 page)
25 September 2017Notification of Katie White as a person with significant control on 31 August 2017 (2 pages)
25 September 2017Notification of Katie White as a person with significant control on 31 August 2017 (2 pages)
25 September 2017Cessation of Niall Alexander Muir White as a person with significant control on 31 August 2017 (1 page)
25 September 2017Notification of Katie White as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Niall Alexander Muir White as a director on 21 September 2017 (1 page)
25 September 2017Termination of appointment of Niall Alexander Muir White as a director on 21 September 2017 (1 page)
25 September 2017Cessation of Niall Alexander Muir White as a person with significant control on 25 September 2017 (1 page)
30 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 February 2017Appointment of Mrs Katie White as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mrs Katie White as a director on 28 February 2017 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
16 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 May 2015Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA to Flat 1 Balnakiel House Galashiels Selkirkshire TD1 1TQ on 12 May 2015 (1 page)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA to Flat 1 Balnakiel House Galashiels Selkirkshire TD1 1TQ on 12 May 2015 (1 page)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
11 May 2015Termination of appointment of Katie Thomas White as a director on 10 May 2015 (1 page)
11 May 2015Termination of appointment of Katie Thomas White as a director on 10 May 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
6 May 2011Appointment of Mrs Katie Thomas White as a director (2 pages)
6 May 2011Appointment of Mrs Katie Thomas White as a director (2 pages)
6 May 2011Director's details changed for Katie White on 13 April 2011 (3 pages)
6 May 2011Termination of appointment of Katie White as a director (1 page)
6 May 2011Termination of appointment of Katie White as a director (1 page)
6 May 2011Director's details changed for Niall White on 13 April 2011 (3 pages)
6 May 2011Director's details changed for Niall White on 13 April 2011 (3 pages)
6 May 2011Director's details changed for Katie White on 13 April 2011 (3 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)