BA & EL WHYTE LIMITED

Register to unlock more data on OkredoRegister

BA & EL WHYTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC315708

Incorporation date

01/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

9 Rigg Road, Auchinleck, Cumnock KA18 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon21/02/2026
Compulsory strike-off action has been discontinued
dot icon20/02/2026
Micro company accounts made up to 2024-02-29
dot icon20/02/2026
Micro company accounts made up to 2025-02-28
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2023
Satisfaction of charge 2 in full
dot icon07/11/2023
Satisfaction of charge SC3157080003 in full
dot icon01/11/2023
Satisfaction of charge 1 in full
dot icon14/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon12/04/2023
Accounts for a dormant company made up to 2023-02-28
dot icon01/12/2022
Accounts for a dormant company made up to 2022-02-28
dot icon29/11/2022
Registered office address changed from 11 Garshake Terrace Dumbarton G82 3LF to 9 Rigg Road Auchinleck Cumnock KA18 1RT on 2022-11-29
dot icon02/09/2022
Appointment of Mr William Findlay as a director on 2022-08-11
dot icon02/09/2022
Notification of William Findlay as a person with significant control on 2022-08-11
dot icon02/09/2022
Termination of appointment of Colin James Pattison Wright as a director on 2022-08-11
dot icon02/09/2022
Termination of appointment of Stephen King as a director on 2022-08-11
dot icon02/09/2022
Cessation of Stephen King as a person with significant control on 2022-08-11
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon26/04/2022
Compulsory strike-off action has been discontinued
dot icon24/04/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon26/01/2022
Compulsory strike-off action has been discontinued
dot icon25/01/2022
First Gazette notice for compulsory strike-off
dot icon24/01/2022
Accounts for a dormant company made up to 2021-02-28
dot icon12/07/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2020-02-29
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon05/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon12/02/2019
Accounts for a dormant company made up to 2018-02-28
dot icon11/01/2019
Appointment of Mr Colin Pattison Wright as a director on 2019-01-10
dot icon23/03/2018
Confirmation statement made on 2018-02-01 with updates
dot icon25/01/2018
Accounts for a dormant company made up to 2017-02-28
dot icon15/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon30/11/2016
Micro company accounts made up to 2016-02-29
dot icon25/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/11/2015
Micro company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2015
Total exemption small company accounts made up to 2013-02-28
dot icon10/02/2015
Total exemption small company accounts made up to 2012-02-28
dot icon16/01/2015
Annual return made up to 2014-02-01 with full list of shareholders
dot icon16/01/2015
Annual return made up to 2013-02-01 with full list of shareholders
dot icon16/01/2015
Registered office address changed from 24 York Street Ayr Ayrshire KA8 8AZ to 11 Garshake Terrace Dumbarton G82 3LF on 2015-01-16
dot icon18/12/2014
Registration of charge SC3157080003, created on 2014-12-03
dot icon06/12/2014
Compulsory strike-off action has been discontinued
dot icon25/07/2014
Compulsory strike-off action has been suspended
dot icon20/06/2014
First Gazette notice for compulsory strike-off
dot icon04/12/2013
Compulsory strike-off action has been suspended
dot icon11/10/2013
First Gazette notice for compulsory strike-off
dot icon09/03/2013
Compulsory strike-off action has been discontinued
dot icon01/03/2013
First Gazette notice for compulsory strike-off
dot icon02/05/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon19/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Stephen King on 2009-10-01
dot icon25/09/2009
Director appointed mr stephen king
dot icon25/09/2009
Appointment terminated secretary robin burnside
dot icon25/09/2009
Appointment terminated director elizabeth whyte
dot icon17/03/2009
Total exemption full accounts made up to 2008-02-28
dot icon17/03/2009
Return made up to 01/02/09; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from 22 north harbour street ayr ayrshire KA8 8AA
dot icon01/08/2008
Director appointed elizabeth whyte
dot icon24/07/2008
Secretary appointed robin burnside
dot icon23/07/2008
Appointment terminated secretary elizabeth whyte
dot icon23/07/2008
Appointment terminated director brian whyte
dot icon31/03/2008
Return made up to 01/02/08; full list of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from garallan house cumnock ayrshire KA18 2QZ
dot icon28/03/2008
Director's change of particulars / brian whyte / 01/02/2008
dot icon28/03/2008
Secretary's change of particulars / elizabeth whyte / 01/02/2008
dot icon25/05/2007
Partic of mort/charge *
dot icon26/04/2007
Partic of mort/charge *
dot icon21/03/2007
Registered office changed on 21/03/07 from: 24 york street ayr ayrshire KA8 8AZ
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Secretary's particulars changed
dot icon23/02/2007
Certificate of change of name
dot icon01/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/08/2024
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2023
-
1.00K
-
0.00
-
-
2023
-
1.00K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Stephen
Director
10/09/2009 - 11/08/2022
2
Findlay, William
Director
11/08/2022 - Present
6
Whyte, Elizabeth Lusk
Director
15/06/2008 - 10/09/2009
14
Whyte, Brian Allan
Director
01/02/2007 - 15/06/2008
53
Burnside, Robin Douglas
Secretary
15/06/2008 - 10/09/2009
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BA & EL WHYTE LIMITED

BA & EL WHYTE LIMITED is an(a) Active company incorporated on 01/02/2007 with the registered office located at 9 Rigg Road, Auchinleck, Cumnock KA18 1RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BA & EL WHYTE LIMITED?

toggle

BA & EL WHYTE LIMITED is currently Active. It was registered on 01/02/2007 .

Where is BA & EL WHYTE LIMITED located?

toggle

BA & EL WHYTE LIMITED is registered at 9 Rigg Road, Auchinleck, Cumnock KA18 1RT.

What does BA & EL WHYTE LIMITED do?

toggle

BA & EL WHYTE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BA & EL WHYTE LIMITED?

toggle

The latest filing was on 21/02/2026: Compulsory strike-off action has been discontinued.