Company NameThe Little White Pig Limited
DirectorsEmma Catherine Currie and Neville Taylor
Company StatusActive
Company NumberSC620680
CategoryPrivate Limited Company
Incorporation Date8 February 2019(5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Emma Catherine Currie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26b Dublin Street
Edinburgh
EH3 6NN
Scotland
Director NameMr Neville Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 15, 63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Director NameMr Christopher Richard McCowen
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26b Dublin Street
Edinburgh
EH3 6NN
Scotland
Director NameMrs Emma Catherine Welsh
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26b Dublin Street
Edinburgh
EH3 6NN
Scotland

Location

Registered AddressOffice 15, 63
Dunnock Road
Dunfermline
KY11 8QE
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
29 October 2020Micro company accounts made up to 29 February 2020 (8 pages)
12 October 2020Notification of Angus Alpin Forsyth as a person with significant control on 30 September 2020 (2 pages)
15 May 2020Cessation of Christopher Richard Mccowen as a person with significant control on 13 May 2020 (1 page)
15 May 2020Change of details for Mrs Emma Catherine Currie as a person with significant control on 13 May 2020 (2 pages)
15 May 2020Termination of appointment of Christopher Richard Mccowen as a director on 13 May 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
18 February 2020Notification of Nicholas Christian Yves Webber as a person with significant control on 20 September 2019 (2 pages)
18 February 2020Notification of Emma Catherine Currie as a person with significant control on 20 September 2019 (2 pages)
18 February 2020Notification of Christopher Richard Mccowen as a person with significant control on 20 September 2019 (2 pages)
18 February 2020Withdrawal of a person with significant control statement on 18 February 2020 (2 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 June 2019Director's details changed for Mrs Emma Catherine Currie on 1 June 2019 (2 pages)
12 June 2019Director's details changed for Mr Christopher Richard Mccowen on 1 June 2019 (2 pages)
13 March 2019Registered office address changed from 6 Logie Mill Edinburgh Lothian EH7 4HG Scotland to 26B Dublin Street Edinburgh EH3 6NN on 13 March 2019 (1 page)
8 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-08
  • GBP 100
(32 pages)