About

Registered Number: SC315708
Date of Incorporation: 01/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 11 Garshake Terrace, Dumbarton, G82 3LF

 

Founded in 2007, Ba & El Whyte Ltd are based in Dumbarton, it's status is listed as "Active". There are 2 directors listed for this company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Stephen 10 September 2009 - 1
WHYTE, Brian Allan 01 February 2007 15 June 2008 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 12 February 2019
AP01 - Appointment of director 11 January 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 February 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 16 January 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 16 January 2015
MR01 - N/A 18 December 2014
DISS40 - Notice of striking-off action discontinued 06 December 2014
DISS16(SOAS) - N/A 25 July 2014
GAZ1 - First notification of strike-off action in London Gazette 20 June 2014
DISS16(SOAS) - N/A 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 11 October 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
GAZ1 - First notification of strike-off action in London Gazette 01 March 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 04 February 2009
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 31 March 2008
287 - Change in situation or address of Registered Office 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
410(Scot) - N/A 25 May 2007
410(Scot) - N/A 26 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
CERTNM - Change of name certificate 23 February 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2014 Outstanding

N/A

Standard security 07 May 2007 Outstanding

N/A

Bond & floating charge 13 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.