ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Little White Pig Limited

The Little White Pig Limited is a liquidation company incorporated on 8 February 2019 with the registered office located in Motherwell, Lanarkshire. The Little White Pig Limited was registered 6 years ago.
Status
Liquidation
Compulsory strike-off was suspended 8 months ago
Company No
SC620680
Private limited company
Scottish Company
Age
6 years
Incorporated 8 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 294 days
Dated 10 January 2024 (1 year 10 months ago)
Next confirmation dated 10 January 2025
Was due on 24 January 2025 (9 months ago)
Last change occurred 1 year 10 months ago
Accounts
Overdue
Accounts overdue by 349 days
For period 1 Mar28 Feb 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2024
Was due on 30 November 2024 (11 months ago)
Address
Oakfield House
378 Brandon Street
Motherwell
North Lanarkshire
ML1 1XA
Address changed on 2 Jun 2025 (5 months ago)
Previous address was Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1967
Aguia Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mushtaq Investments Limited
Neville Taylor is a mutual person.
Active
I.P.S Aloha (Scotland) Limited
Neville Taylor is a mutual person.
Active
Cross Keys 1703 Ltd
Neville Taylor is a mutual person.
Active
The Modern Kitchen Company (Scotland) Ltd
Neville Taylor is a mutual person.
Active
Opuline Limited
Neville Taylor is a mutual person.
Active
Beer For Good Cic
Neville Taylor is a mutual person.
Active
D&G Property Factors Ltd
Neville Taylor is a mutual person.
Active
Gilmour Holdings Ltd
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
£36.35K
Increased by £1.39K (+4%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 4 (+33%)
Total Assets
£67.73K
Decreased by £8.54K (-11%)
Total Liabilities
-£188.02K
Increased by £30.59K (+19%)
Net Assets
-£120.29K
Decreased by £39.14K (+48%)
Debt Ratio (%)
278%
Increased by 71.2% (+34%)
Latest Activity
Registered Address Changed
5 Months Ago on 2 Jun 2025
Compulsory Strike-Off Suspended
8 Months Ago on 8 Mar 2025
Compulsory Gazette Notice
9 Months Ago on 4 Feb 2025
Neville Taylor Resigned
10 Months Ago on 1 Jan 2025
Registered Address Changed
1 Year 10 Months Ago on 12 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 12 Jan 2024
Emma Catherine Welsh Resigned
1 Year 10 Months Ago on 10 Jan 2024
Emma Catherine Welsh (PSC) Resigned
1 Year 10 Months Ago on 10 Jan 2024
Nicholas Christian Yves Webber (PSC) Resigned
1 Year 10 Months Ago on 10 Jan 2024
Mr Neville Taylor Appointed
1 Year 10 Months Ago on 10 Jan 2024
Get Credit Report
Discover The Little White Pig Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Court order in a winding-up (& Court Order attachment)
Submitted on 3 Jun 2025
Registered office address changed from Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2 June 2025
Submitted on 2 Jun 2025
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 28 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 8 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Feb 2025
Notification of Aguia Group Ltd as a person with significant control on 10 January 2024
Submitted on 12 Jan 2024
Appointment of Mr Neville Taylor as a director on 10 January 2024
Submitted on 12 Jan 2024
Confirmation statement made on 10 January 2024 with updates
Submitted on 12 Jan 2024
Registered office address changed from 26B Dublin Street Edinburgh EH3 6NN Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 12 January 2024
Submitted on 12 Jan 2024
Cessation of Nicholas Christian Yves Webber as a person with significant control on 10 January 2024
Submitted on 12 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year