Company NameALAN White Design Limited
Company StatusActive
Company NumberSC349820
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Malachy Michael Ryan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 - 19 Hill Street
Kilmarnock
Ayrshire
KA3 1HA
Scotland
Director NameMrs Kathleen Ryan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2015(6 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 - 19 Hill Street
Kilmarnock
Ayrshire
KA3 1HA
Scotland
Secretary NameMr Malachy Michael Ryan
StatusCurrent
Appointed01 May 2015(6 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address17 - 19 Hill Street
Kilmarnock
Ayrshire
KA3 1HA
Scotland
Director NameMr Euan Strathearn
Date of BirthAugust 1987 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed11 December 2023(15 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 - 19 Hill Street
Kilmarnock
Ayrshire
KA3 1HA
Scotland
Director NameMrs Teresa White
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Hill Crest Avenue
Muirend
Glasgow
G44 3ET
Scotland
Director NameMr Alan Ninian White
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address20 Hillcrest Avenue
Muirend
Glasgow
G44 3ET
Scotland
Secretary NameMrs Teresa White
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Hill Crest Avenue
Muirend
Glasgow
G44 3ET
Scotland

Contact

Websitealanwhitedesign.com

Location

Registered Address17 - 19 Hill Street
Kilmarnock
Ayrshire
KA3 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

100 at £1Kathleen Ryan
50.00%
Ordinary
100 at £1Malachy Ryan
50.00%
Ordinary

Financials

Year2014
Net Worth£62,311
Cash£71,192
Current Liabilities£109,060

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

11 December 2023Appointment of Mr Euan Strathearn as a director on 11 December 2023 (2 pages)
24 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
16 July 2019Termination of appointment of Alan Ninian White as a director on 27 June 2019 (1 page)
12 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 March 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 210.5
(3 pages)
20 November 2018Statement of company's objects (2 pages)
20 November 2018Resolutions
  • RES13 ‐ Sub-division approved 14/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 November 2018Sub-division of shares on 14 November 2018 (6 pages)
14 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
23 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
(5 pages)
19 October 2015Register inspection address has been changed from 11 Somerset Place Glasgow G3 7JT Scotland to 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA (1 page)
19 October 2015Register inspection address has been changed from 11 Somerset Place Glasgow G3 7JT Scotland to 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA (1 page)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
(5 pages)
19 October 2015Secretary's details changed for Mr Malachy Michael Ryan on 30 September 2015 (1 page)
19 October 2015Secretary's details changed for Mr Malachy Michael Ryan on 30 September 2015 (1 page)
14 September 2015Registered office address changed from 11 Somerset Place Glasgow G3 7JT to 17 - 19 Hill Street Kilmarnock Ayrshire KA3 1HA on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 11 Somerset Place Glasgow G3 7JT to 17 - 19 Hill Street Kilmarnock Ayrshire KA3 1HA on 14 September 2015 (1 page)
1 June 2015Termination of appointment of Teresa White as a director on 1 May 2015 (2 pages)
1 June 2015Termination of appointment of Teresa White as a secretary on 1 May 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 June 2015Appointment of Mr Malachy Michael Ryan as a secretary on 1 May 2015 (3 pages)
1 June 2015Appointment of Kathleen Ryan as a director on 1 May 2015 (3 pages)
1 June 2015Appointment of Mr Malachy Michael Ryan as a secretary on 1 May 2015 (3 pages)
1 June 2015Appointment of Mr Malachy Michael Ryan as a secretary on 1 May 2015 (3 pages)
1 June 2015Appointment of Kathleen Ryan as a director on 1 May 2015 (3 pages)
1 June 2015Termination of appointment of Teresa White as a director on 1 May 2015 (2 pages)
1 June 2015Termination of appointment of Teresa White as a director on 1 May 2015 (2 pages)
1 June 2015Termination of appointment of Teresa White as a secretary on 1 May 2015 (2 pages)
1 June 2015Termination of appointment of Teresa White as a secretary on 1 May 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 June 2015Appointment of Kathleen Ryan as a director on 1 May 2015 (3 pages)
9 November 2014Register inspection address has been changed from 231/233 St Vincent St Glasgow G2 5QY Scotland to 11 Somerset Place Glasgow G3 7JT (1 page)
9 November 2014Director's details changed for Malachy Michael Ryan on 9 November 2014 (2 pages)
9 November 2014Director's details changed for Malachy Michael Ryan on 9 November 2014 (2 pages)
9 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 200
(6 pages)
9 November 2014Register inspection address has been changed from 231/233 St Vincent St Glasgow G2 5QY Scotland to 11 Somerset Place Glasgow G3 7JT (1 page)
9 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 200
(6 pages)
9 November 2014Director's details changed for Malachy Michael Ryan on 9 November 2014 (2 pages)
14 October 2014Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY to 11 Somerset Place Glasgow G3 7JT on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY to 11 Somerset Place Glasgow G3 7JT on 14 October 2014 (1 page)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Appointment of Malachy Michael Ryan as a director (3 pages)
5 June 2014Appointment of Malachy Michael Ryan as a director (3 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(5 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 October 2011Register(s) moved to registered office address (1 page)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
18 October 2011Register(s) moved to registered office address (1 page)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 14 October 2010 (16 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 14 October 2010 (16 pages)
22 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2011
(7 pages)
22 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2011
(7 pages)
22 November 2010Director's details changed for Mr Alan Ninian White on 14 October 2010 (2 pages)
22 November 2010Director's details changed for Mr Alan Ninian White on 14 October 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Director's details changed for Mrs Theresa White on 14 October 2009 (2 pages)
2 December 2009Director's details changed for Mrs Theresa White on 14 October 2009 (2 pages)
2 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
31 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
31 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
14 October 2008Incorporation (18 pages)
14 October 2008Incorporation (18 pages)