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
The White Building Development Company Limited
The White Building Development Company Limited is a dissolved company incorporated on 18 July 2016 with the registered office located in Edinburgh, City of Edinburgh. The White Building Development Company Limited was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 September 2023
(1 year 11 months ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
SC540521
Private limited company
Scottish Company
Age
9 years
Incorporated
18 July 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The White Building Development Company Limited
Contact
Address
11a Dublin Street
Edinburgh
EH1 3PG
Address changed on
3 Apr 2023
(2 years 5 months ago)
Previous address was
21 York Place Edinburgh EH1 3EN
Companies in EH1 3PG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Mario Luigi Gizzi
Director • PSC • Chartered Accountant • British • Lives in Scotland • Born in Jun 1959
Mr Antonio Guiseppe Frederico Conetta
Director • PSC • Restauranteur • British • Lives in Scotland • Born in Feb 1974
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
Windows Catering Company (West End) Limited
Mr Antonio Guiseppe Frederico Conetta and Mr Mario Luigi Gizzi are mutual people.
Active
D & G London Limited
Mr Mario Luigi Gizzi is a mutual person.
Active
TMJ Glasgow Limited
Mr Antonio Guiseppe Frederico Conetta is a mutual person.
Active
D&G (Thames Ditton) Limited
Mr Mario Luigi Gizzi is a mutual person.
Active
Windows Catering Company (Four) Limited
Mr Mario Luigi Gizzi is a mutual person.
Active
Windows Catering Company Limited
Mr Mario Luigi Gizzi is a mutual person.
Active
Cafe Andaluz Limited
Mr Mario Luigi Gizzi is a mutual person.
Active
Rejaplex Limited
Mr Mario Luigi Gizzi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
31 Mar 2017
For period
1 Jul
⟶
31 Mar 2017
Traded for
9 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£6.03M
Total Liabilities
-£6.03M
Net Assets
£0
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 11 Months Ago on 21 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 3 Apr 2023
Registered Address Changed
6 Years Ago on 18 Jan 2019
Registered Address Changed
6 Years Ago on 10 Jan 2019
Wind Up Notice
6 Years Ago on 14 Dec 2018
Court Order to Wind Up
6 Years Ago on 14 Dec 2018
New Charge Registered
7 Years Ago on 30 Aug 2018
Confirmation Submitted
7 Years Ago on 3 Aug 2018
Full Accounts Submitted
7 Years Ago on 22 Dec 2017
Confirmation Submitted
8 Years Ago on 8 Sep 2017
Get Alerts
Get Credit Report
Discover The White Building Development Company 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
Final Gazette dissolved following liquidation
Submitted on 21 Sep 2023
Submitted on 21 Jun 2023
Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023
Submitted on 3 Apr 2023
Registered office address changed from 4th Floor, 58 Waterloo Street Glasgow G2 7DA to 21 York Place Edinburgh EH1 3EN on 18 January 2019
Submitted on 18 Jan 2019
Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 10 January 2019
Submitted on 10 Jan 2019
Court order notice of winding up
Submitted on 14 Dec 2018
Notice of winding up order
Submitted on 14 Dec 2018
Registration of charge SC5405210003, created on 30 August 2018
Submitted on 30 Aug 2018
Confirmation statement made on 17 July 2018 with no updates
Submitted on 3 Aug 2018
Total exemption full accounts made up to 31 March 2017
Submitted on 22 Dec 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs