Gorebridge
Midlothian
EH23 4RA
Scotland
Director Name | Daphne Margaret Munro Munro |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1989(87 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 1994) |
Role | Married Woman |
Correspondence Address | 13 Douglas Terrace Broughty Ferry Dundee Angus DD5 1EA Scotland |
Director Name | Mr David Arnot Shepherd |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1989(87 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Annat House Rait Perthshire PH2 7SB Scotland |
Director Name | Irene Shepherd |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1989(87 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 1997) |
Role | Married Woman |
Correspondence Address | Annat House Rait Perthshire PH2 7SB Scotland |
Secretary Name | Daphne Margaret Munro Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1989(87 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 13 Douglas Terrace Broughty Ferry Dundee Angus DD5 1EA Scotland |
Secretary Name | Fiona Daphne Melvin-Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Howard Place Edinburgh EH3 5JY Scotland |
Director Name | Mr Simon David William Shepherd |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 18 May 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Rookery Orcheston Salisbury SP3 4RP |
Secretary Name | Mrs Diana Louisa Wallace |
---|---|
Status | Resigned |
Appointed | 25 January 2011(109 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Secretary Name | Chiene & Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2011) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Telephone | 01980 620124 |
---|---|
Telephone region | Amesbury |
Registered Address | Clock Tower 1 Jackson's Entry Edinburgh EH8 8PJ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
400 at £10 | Whiteburn Holdings LTD 50.00% Deferred |
---|---|
400 at £10 | Whiteburn Holdings LTD 50.00% Preferred |
Latest Accounts | 31 May 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
21 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Diana Louisa Wallace as a secretary on 19 March 2019 (1 page) |
10 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 October 2017 | Notification of Whiteburn Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
9 October 2017 | Change of details for Whiteburn Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Notification of Whiteburn Holdings Limited as a person with significant control on 9 October 2017 (1 page) |
9 October 2017 | Change of details for Whiteburn Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 June 2014 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
6 June 2014 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
5 August 2013 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
5 August 2013 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
17 October 2012 | Register(s) moved to registered office address (1 page) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Register(s) moved to registered office address (1 page) |
29 June 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
29 June 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
12 January 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
12 January 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Register(s) moved to registered inspection location (1 page) |
3 November 2011 | Register inspection address has been changed from 61 Dublin Street Edinburgh EH3 6NL Scotland (1 page) |
3 November 2011 | Register(s) moved to registered inspection location (1 page) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Register inspection address has been changed from 61 Dublin Street Edinburgh EH3 6NL Scotland (1 page) |
1 February 2011 | Termination of appointment of Chiene & Tait as a secretary (1 page) |
1 February 2011 | Termination of appointment of Chiene & Tait as a secretary (1 page) |
1 February 2011 | Appointment of Mrs Diana Louisa Wallace as a secretary (1 page) |
1 February 2011 | Appointment of Mrs Diana Louisa Wallace as a secretary (1 page) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
26 November 2009 | Secretary's details changed for Chiene & Tait on 3 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Chiene & Tait on 3 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ on 26 November 2009 (1 page) |
26 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Registered office address changed from Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ on 26 November 2009 (1 page) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Secretary's details changed for Chiene & Tait on 3 November 2009 (2 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for Simon David William Shepherd on 3 November 2009 (2 pages) |
26 November 2009 | Director's details changed for John Inglis Shepherd on 3 November 2009 (2 pages) |
26 November 2009 | Director's details changed for John Inglis Shepherd on 3 November 2009 (2 pages) |
26 November 2009 | Director's details changed for John Inglis Shepherd on 3 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Simon David William Shepherd on 3 November 2009 (2 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for Simon David William Shepherd on 3 November 2009 (2 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of register of members (1 page) |
30 June 2008 | Appointment terminated secretary fiona melvin-farr (1 page) |
30 June 2008 | Appointment terminated director david shepherd (1 page) |
30 June 2008 | Appointment terminated secretary fiona melvin-farr (1 page) |
30 June 2008 | Director appointed john inglis shepherd (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
30 June 2008 | Appointment terminated director david shepherd (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
30 June 2008 | Director appointed john inglis shepherd (2 pages) |
30 June 2008 | Secretary appointed chiene & tait (2 pages) |
30 June 2008 | Secretary appointed chiene & tait (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
18 December 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
20 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
21 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
18 October 2004 | Return made up to 07/10/04; full list of members
|
18 October 2004 | Return made up to 07/10/04; full list of members
|
16 July 2004 | Registered office changed on 16/07/04 from: c/o whiteburn projects LTD 45 frederick street edinburgh EH2 1EP (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: c/o whiteburn projects LTD 45 frederick street edinburgh EH2 1EP (1 page) |
19 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
19 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
25 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
10 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
10 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
21 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
4 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
4 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
25 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
16 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
16 October 2000 | Return made up to 07/10/00; full list of members
|
16 October 2000 | Return made up to 07/10/00; full list of members
|
28 October 1999 | Return made up to 07/10/99; full list of members
|
28 October 1999 | Return made up to 07/10/99; full list of members
|
27 October 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
27 October 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
23 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
23 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
9 November 1998 | Return made up to 07/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 07/10/98; no change of members (4 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
17 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
27 October 1997 | Return made up to 07/10/97; no change of members
|
27 October 1997 | Return made up to 07/10/97; no change of members
|
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
24 February 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
24 February 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
14 October 1996 | Return made up to 07/10/96; full list of members
|
14 October 1996 | Return made up to 07/10/96; full list of members
|
21 February 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
21 February 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
19 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
29 April 1993 | Resolutions
|
29 April 1993 | Resolutions
|
10 July 1989 | Memorandum and Articles of Association (23 pages) |
10 July 1989 | Memorandum and Articles of Association (23 pages) |