ALAN WHITE DESIGN LIMITED

Register to unlock more data on OkredoRegister

ALAN WHITE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC349820

Incorporation date

14/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 - 19 Hill Street, Kilmarnock, Ayrshire KA3 1HACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2008)
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Termination of appointment of Euan Andrew Strathearn as a director on 2025-09-10
dot icon16/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon06/04/2025
Change of details for Mr Malachy Michael Ryan as a person with significant control on 2025-04-06
dot icon06/04/2025
Change of details for Random People Limited as a person with significant control on 2025-04-06
dot icon22/12/2024
Statement of capital following an allotment of shares on 2024-11-18
dot icon17/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/12/2024
Director's details changed for Mrs Kathleen Ryan on 2024-12-17
dot icon17/12/2024
Director's details changed for Mr Malachy Michael Ryan on 2024-12-17
dot icon17/12/2024
Change of details for Mrs Kathleen Ryan as a person with significant control on 2024-12-17
dot icon17/12/2024
Notification of Random People Limited as a person with significant control on 2024-12-17
dot icon04/06/2024
Director's details changed for Mr Euan Strathearn on 2024-06-04
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon11/12/2023
Appointment of Mr Euan Strathearn as a director on 2023-12-11
dot icon24/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon16/07/2019
Termination of appointment of Alan Ninian White as a director on 2019-06-27
dot icon12/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon20/11/2018
Sub-division of shares on 2018-11-14
dot icon20/11/2018
Statement of company's objects
dot icon20/11/2018
Resolutions
dot icon14/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon23/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon19/10/2015
Register inspection address has been changed from 11 Somerset Place Glasgow G3 7JT Scotland to 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA
dot icon19/10/2015
Secretary's details changed for Mr Malachy Michael Ryan on 2015-09-30
dot icon14/09/2015
Registered office address changed from , 11 Somerset Place, Glasgow, G3 7JT to 17 - 19 Hill Street Kilmarnock Ayrshire KA3 1HA on 2015-09-14
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Appointment of Kathleen Ryan as a director on 2015-05-01
dot icon01/06/2015
Termination of appointment of Teresa White as a secretary on 2015-05-01
dot icon01/06/2015
Termination of appointment of Teresa White as a director on 2015-05-01
dot icon01/06/2015
Appointment of Mr Malachy Michael Ryan as a secretary on 2015-05-01
dot icon09/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon09/11/2014
Register inspection address has been changed from 231/233 St Vincent St Glasgow G2 5QY Scotland to 11 Somerset Place Glasgow G3 7JT
dot icon09/11/2014
Director's details changed for Malachy Michael Ryan on 2014-11-09
dot icon14/10/2014
Registered office address changed from , 231/233 st Vincent Street, Glasgow, G2 5QY to 17 - 19 Hill Street Kilmarnock Ayrshire KA3 1HA on 2014-10-14
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Appointment of Malachy Michael Ryan as a director
dot icon25/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon18/10/2011
Register(s) moved to registered office address
dot icon09/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-10-14
dot icon22/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mr Alan Ninian White on 2010-10-14
dot icon16/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon02/12/2009
Register(s) moved to registered inspection location
dot icon02/12/2009
Register inspection address has been changed
dot icon02/12/2009
Director's details changed for Mrs Theresa White on 2009-10-14
dot icon31/03/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon14/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon-29.25 % *

* during past year

Cash in Bank

£245,093.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
489.88K
-
0.00
346.42K
-
2022
10
376.23K
-
0.00
245.09K
-
2022
10
376.23K
-
0.00
245.09K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

376.23K £Descended-23.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.09K £Descended-29.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strathearn, Euan
Director
11/12/2023 - 10/09/2025
-
Ryan, Kathleen
Director
01/05/2015 - Present
2
Ryan, Malachy Michael
Director
01/06/2014 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALAN WHITE DESIGN LIMITED

ALAN WHITE DESIGN LIMITED is an(a) Active company incorporated on 14/10/2008 with the registered office located at 17 - 19 Hill Street, Kilmarnock, Ayrshire KA3 1HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN WHITE DESIGN LIMITED?

toggle

ALAN WHITE DESIGN LIMITED is currently Active. It was registered on 14/10/2008 .

Where is ALAN WHITE DESIGN LIMITED located?

toggle

ALAN WHITE DESIGN LIMITED is registered at 17 - 19 Hill Street, Kilmarnock, Ayrshire KA3 1HA.

What does ALAN WHITE DESIGN LIMITED do?

toggle

ALAN WHITE DESIGN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ALAN WHITE DESIGN LIMITED have?

toggle

ALAN WHITE DESIGN LIMITED had 10 employees in 2022.

What is the latest filing for ALAN WHITE DESIGN LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-07 with updates.