Company NameThe White Palace Limited
DirectorFatima Abdhul Rahman
Company StatusActive - Proposal to Strike off
Company NumberSC396610
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Fatima Abdhul Rahman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address441 Kilmarnock Road
Glasgow
G43 2RR
Scotland
Secretary NameMrs Fatima Rahman
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address441 Kilmarnock Road
Glasgow
G43 2RR
Scotland

Location

Registered Address441 Kilmarnock Road
Glasgow
G43 2RR
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£11,737
Cash£12,127
Current Liabilities£390

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

5 July 2023Appointment of Mr Mohammed Maan Saleh as a director on 4 July 2023 (2 pages)
28 April 2023Confirmation statement made on 28 April 2023 with updates (3 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
8 June 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
8 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 September 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
20 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
20 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2014Annual return made up to 30 March 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 30 March 2014 with a full list of shareholders (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
18 April 2013Secretary's details changed for Mrs Fatima Rahman on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Mrs Fatima Rahman on 18 April 2013 (2 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(4 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(4 pages)
18 April 2013Director's details changed for Mrs Fatima Rahman on 18 April 2013 (2 pages)
18 April 2013Secretary's details changed for Mrs Fatima Rahman on 18 April 2013 (2 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from 9 St. Ronans Drive Glasgow G41 3SJ Scotland on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 9 St. Ronans Drive Glasgow G41 3SJ Scotland on 15 September 2011 (1 page)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)