Advanced company searchLink opens in new window

WHITE LABEL SOURCING LIMITED

Company number SC517937

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2024 CS01 Confirmation statement made on 13 October 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with updates
22 Sep 2022 PSC07 Cessation of Jamie Mcdonald as a person with significant control on 22 December 2021
21 Sep 2022 PSC04 Change of details for Mr George Andrew Campbell as a person with significant control on 22 December 2021
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 SH06 Cancellation of shares. Statement of capital on 22 December 2021
  • GBP 700
19 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of 300 ordinary shares of £1.00 each / purchase of shares agreement / cancellation of shares approved 22/12/2021
29 Dec 2021 TM01 Termination of appointment of Jamie Macintosh Macdonald as a director on 22 December 2021
15 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
22 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
18 Oct 2018 PSC01 Notification of George Andrew Campbell as a person with significant control on 7 April 2016
28 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
27 Jul 2018 AD01 Registered office address changed from Unit B3/5/C, Trump House 15 Edison Street Hillington Glasgow G52 4JW United Kingdom to 1 Dornie Court Thornliebank Industrial Estate Thornliebank Glasgow G46 8AU on 27 July 2018
26 Jul 2018 MR01 Registration of charge SC5179370002, created on 25 July 2018
02 Jul 2018 MR01 Registration of charge SC5179370001, created on 21 June 2018