Company NameWhite Island Enterprises (Scotland) Limited
DirectorsAndrew Buchanan Malcolm and Walter Hattrick Malcolm
Company StatusActive
Company NumberSC137893
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Buchanan Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrookefield House Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameMr Walter Hattrick Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrookefield House Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusCurrent
Appointed02 February 2024(31 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressBrookefield House Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMs Elaine Ross Parker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address18 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Director NameMr John Allan Parker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address18 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr John Allan Parker
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Secretary NameMr Charles Roderick Stewart
StatusResigned
Appointed01 April 2020(27 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 February 2024)
RoleCompany Director
Correspondence AddressBrookefield House Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland

Location

Registered AddressBrookefield House Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

38 at £1Elaine Ross Parker
38.00%
Ordinary
38 at £1John Allan Parker
38.00%
Ordinary
12 at £1Andrew Ross Parker
12.00%
Ordinary
12 at £1John Parker Jnr
12.00%
Ordinary

Financials

Year2014
Net Worth£188,309
Cash£558
Current Liabilities£6,041

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Charges

2 July 2020Delivered on: 9 July 2020
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 July 2020Delivered on: 9 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
13 March 2019Delivered on: 14 March 2019
Persons entitled:
Andrew Ross Parker
Elaine Ross Parker
John Allan Parker
John Parker Jnr

Classification: A registered charge
Particulars: Loanhead quarry, lochwinnoch. Title number REN73082.
Outstanding

Filing History

17 November 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
17 July 2020Alterations to floating charge SC1378930002 (27 pages)
17 July 2020Alterations to floating charge SC1378930003 (27 pages)
9 July 2020Registration of charge SC1378930002, created on 2 July 2020 (18 pages)
9 July 2020Registration of charge SC1378930003, created on 2 July 2020 (20 pages)
14 May 2020Previous accounting period extended from 30 November 2019 to 31 January 2020 (1 page)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 April 2020Appointment of Mr Charles Roderick Stewart as a secretary on 1 April 2020 (2 pages)
12 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
9 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
22 March 2019Change of details for W. H. Malcolm Limited as a person with significant control on 6 March 2019 (2 pages)
15 March 2019Change of details for W. H. Malcolm Limited as a person with significant control on 13 March 2019 (2 pages)
14 March 2019Registration of charge SC1378930001, created on 13 March 2019 (5 pages)
13 March 2019Termination of appointment of John Allan Parker as a director on 6 March 2019 (1 page)
13 March 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to Brookefield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU on 13 March 2019 (1 page)
13 March 2019Termination of appointment of John Allan Parker as a secretary on 6 March 2019 (1 page)
13 March 2019Cessation of Elaine Ross Parker as a person with significant control on 6 March 2019 (1 page)
13 March 2019Termination of appointment of Elaine Ross Parker as a director on 6 March 2019 (1 page)
13 March 2019Cessation of John Allan Parker as a person with significant control on 6 March 2019 (1 page)
13 March 2019Appointment of Mr Walter Hattrick Malcolm as a director on 6 March 2019 (2 pages)
13 March 2019Appointment of Mr Andrew Buchanan Malcolm as a director on 6 March 2019 (2 pages)
13 March 2019Notification of W. H. Malcolm Limited as a person with significant control on 6 March 2019 (2 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
15 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 May 2010Director's details changed for John Allan Parker on 17 April 2010 (2 pages)
6 May 2010Director's details changed for Elaine Ross Parker on 17 April 2010 (2 pages)
6 May 2010Director's details changed for John Allan Parker on 17 April 2010 (2 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Elaine Ross Parker on 17 April 2010 (2 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 May 2009Return made up to 23/04/09; full list of members (4 pages)
6 May 2009Return made up to 23/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 May 2008Return made up to 23/04/08; full list of members (4 pages)
1 May 2008Return made up to 23/04/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 April 2007Return made up to 23/04/07; full list of members (3 pages)
24 April 2007Return made up to 23/04/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 May 2006Return made up to 23/04/06; full list of members (3 pages)
12 May 2006Return made up to 23/04/06; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 May 2005Return made up to 23/04/05; full list of members (3 pages)
13 May 2005Return made up to 23/04/05; full list of members (3 pages)
22 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 2004Registered office changed on 28/04/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
28 April 2004Registered office changed on 28/04/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
28 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 April 2003Return made up to 23/04/03; full list of members (8 pages)
24 April 2003Return made up to 23/04/03; full list of members (8 pages)
11 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
11 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
25 April 2002Return made up to 23/04/02; full list of members (8 pages)
25 April 2002Return made up to 23/04/02; full list of members (8 pages)
26 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
26 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
25 April 2001Return made up to 23/04/01; full list of members (7 pages)
25 April 2001Return made up to 23/04/01; full list of members (7 pages)
26 April 2000Return made up to 23/04/00; full list of members (7 pages)
26 April 2000Return made up to 23/04/00; full list of members (7 pages)
12 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
12 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 September 1999Full accounts made up to 30 November 1998 (6 pages)
24 September 1999Full accounts made up to 30 November 1998 (6 pages)
23 May 1999Return made up to 23/04/99; full list of members (6 pages)
23 May 1999Return made up to 23/04/99; full list of members (6 pages)
9 October 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
23 April 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 April 1996Return made up to 23/04/96; full list of members (6 pages)
18 April 1996Return made up to 23/04/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)