Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Whiteinch Asbestos Limited
Whiteinch Asbestos Limited is an active company incorporated on 27 December 1989 with the registered office located in Glasgow, City of Glasgow. Whiteinch Asbestos Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC122124
Private limited company
Scottish Company
Age
35 years
Incorporated
27 December 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3293 days
Awaiting first confirmation statement
Dated
28 October 2016
Was due on
11 November 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
5769 days
For period
1 Apr
⟶
31 Mar 2008
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
31 March 2009
Was due on
31 January 2010
(15 years ago)
Learn more about Whiteinch Asbestos Limited
Contact
Update Details
Address
BDO LLP
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Same address for the past
12 years
Companies in G2 8JX
Telephone
01419514777
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
John Lawrence Beattie
Secretary • Director • Company Secretary • British • Born in Mar 1962 • Lives in Scotland
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Niddry Bing Limited
John Beattie is a mutual person.
Active
Hunter Enviro Limited
John Beattie is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1999–2008)
Period Ended
31 Mar 2008
For period
31 Mar
⟶
31 Mar 2008
Traded for
12 months
Cash in Bank
£2.36K
Increased by £2.28K (+2809%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£413.99K
Decreased by £195.37K (-32%)
Total Liabilities
-£318.43K
Decreased by £182.13K (-36%)
Net Assets
£95.56K
Decreased by £13.24K (-12%)
Debt Ratio (%)
77%
Decreased by 5.23% (-6%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 3 Months Ago on 15 Aug 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 18 Jul 2023
Registered Address Changed
12 Years Ago on 7 Jun 2013
Registered Address Changed
15 Years Ago on 27 Jan 2010
Wind Up Notice
15 Years Ago on 22 Jan 2010
Court Order to Wind Up
15 Years Ago on 22 Jan 2010
Confirmation Submitted
16 Years Ago on 17 Nov 2009
John Beattie Details Changed
16 Years Ago on 28 Oct 2009
Small Accounts Submitted
16 Years Ago on 20 Feb 2009
Full Accounts Submitted
28 Years Ago on 15 Jan 1997
Get Alerts
Get Credit Report
Discover Whiteinch Asbestos Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 15 Aug 2023
First Gazette notice for compulsory strike-off
Submitted on 18 Jul 2023
Court order
Submitted on 7 Dec 2017
Submitted on 20 Apr 2015
Notice of final meeting of creditors
Submitted on 20 Jan 2015
Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9th on 7 June 2013
Submitted on 7 Jun 2013
Registered office address changed from Centurion Works Balmuildy Road Bishopbriggs Glasgow G23 5HE on 27 January 2010
Submitted on 27 Jan 2010
Court order notice of winding up
Submitted on 22 Jan 2010
Notice of winding up order
Submitted on 22 Jan 2010
Annual return made up to 28 October 2009 with full list of shareholders
Submitted on 17 Nov 2009
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs