Company NameWhiteburn Projects Limited
Company StatusActive
Company NumberSC041132
CategoryPrivate Limited Company
Incorporation Date8 October 1964(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Inglis Shepherd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1989(25 years after company formation)
Appointment Duration34 years, 6 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressClock Tower
1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMs Eve McCurrich
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(51 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressClock Tower
1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMr Roger Thomas Bainbridge
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(54 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleDesign & Delivery
Country of ResidenceScotland
Correspondence AddressClock Tower
1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMr Ian Munro Thomson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(54 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressClock Tower
1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMr David Arnot Shepherd
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1989(25 years after company formation)
Appointment Duration18 years, 6 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnnat House
Rait
Perthshire
PH2 7SB
Scotland
Director NameMr Simon David William Shepherd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1989(25 years after company formation)
Appointment Duration26 years, 10 months (resigned 10 August 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressClock Tower
1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Secretary NameMr Simon David William Shepherd
NationalityBritish
StatusResigned
Appointed07 October 1989(25 years after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
Orcheston
Salisbury
SP3 4RP
Secretary NameFiona Daphne Melvin-Farr
NationalityBritish
StatusResigned
Appointed27 April 1993(28 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Howard Place
Edinburgh
EH3 5JY
Scotland
Director NameRichard Anthony Neville Towle
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1999)
RoleProject Manager
Correspondence Address32 Gayfield Square
Edinburgh
EH1 3PA
Scotland
Director NameMr John Alexander Campbell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(43 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Tower
1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMr David Douglas Kilgour
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(45 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2018)
RoleProperty & Development Management
Country of ResidenceUnited Kingdom
Correspondence AddressClock Tower
1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Secretary NameMrs Diana Louisa Wallace
StatusResigned
Appointed25 January 2011(46 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 March 2019)
RoleCompany Director
Correspondence AddressClock Tower
1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Secretary NameChiene & Tait (Corporation)
StatusResigned
Appointed15 January 2008(43 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 January 2011)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitewhiteburn.co.uk
Telephone0131 5582710
Telephone regionEdinburgh

Location

Registered AddressClock Tower
1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Whiteburn Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£280,061
Gross Profit£254,445
Net Worth£92,314
Cash£35,890
Current Liabilities£122,433

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

30 May 2017Delivered on: 8 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 October 2005Delivered on: 17 October 2005
Satisfied on: 6 November 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground lying to the north of holyrood road and to the south of canongate, edinburgh in the county of midlothian extending to eight hundred and forty one decimal or one ten thousandth parts of an hectare (0.0841 ha) or thereby mid 4594.
Fully Satisfied
9 August 2005Delivered on: 26 August 2005
Satisfied on: 6 November 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 November 2001Delivered on: 21 November 2001
Satisfied on: 29 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
10 September 2019Appointment of Mr. Ian Munro Thomson as a director on 1 September 2019 (2 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Diana Louisa Wallace as a secretary on 19 March 2019 (1 page)
4 February 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
6 November 2018Appointment of Mr Roger Thomas Bainbridge as a director on 5 November 2018 (2 pages)
13 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
1 May 2018Termination of appointment of David Douglas Kilgour as a director on 30 April 2018 (1 page)
1 February 2018Total exemption full accounts made up to 31 May 2017 (17 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
8 June 2017Registration of charge SC0411320004, created on 30 May 2017 (5 pages)
8 June 2017Registration of charge SC0411320004, created on 30 May 2017 (5 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 August 2016Termination of appointment of Simon David William Shepherd as a director on 10 August 2016 (1 page)
17 August 2016Termination of appointment of Simon David William Shepherd as a director on 10 August 2016 (1 page)
12 August 2016Termination of appointment of John Alexander Campbell as a director on 9 August 2016 (1 page)
12 August 2016Termination of appointment of John Alexander Campbell as a director on 9 August 2016 (1 page)
27 July 2016Appointment of Ms Eve Mccurrich as a director on 25 July 2016 (2 pages)
27 July 2016Appointment of Ms Eve Mccurrich as a director on 25 July 2016 (2 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (13 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (13 pages)
6 November 2015Satisfaction of charge 3 in full (4 pages)
6 November 2015Satisfaction of charge 3 in full (4 pages)
6 November 2015Satisfaction of charge 2 in full (4 pages)
6 November 2015Satisfaction of charge 2 in full (4 pages)
27 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 500,000
(5 pages)
27 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 500,000
(5 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
21 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 500,000
(5 pages)
21 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 500,000
(5 pages)
26 November 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
26 November 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 500,000
(5 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 500,000
(5 pages)
16 November 2012Full accounts made up to 31 May 2012 (13 pages)
16 November 2012Full accounts made up to 31 May 2012 (13 pages)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 May 2011 (16 pages)
2 November 2011Full accounts made up to 31 May 2011 (16 pages)
29 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for John Inglis Shepherd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for John Inglis Shepherd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Simon David William Shepherd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Simon David William Shepherd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for John Inglis Shepherd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Simon David William Shepherd on 1 April 2011 (2 pages)
1 February 2011Termination of appointment of Chiene & Tait as a secretary (1 page)
1 February 2011Appointment of Mrs Diana Louisa Wallace as a secretary (1 page)
1 February 2011Appointment of Mrs Diana Louisa Wallace as a secretary (1 page)
1 February 2011Termination of appointment of Chiene & Tait as a secretary (1 page)
3 November 2010Full accounts made up to 31 May 2010 (14 pages)
3 November 2010Full accounts made up to 31 May 2010 (14 pages)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for John Alexander Campbell on 1 August 2010 (2 pages)
13 September 2010Secretary's details changed for Chiene & Tait on 11 August 2010 (1 page)
13 September 2010Secretary's details changed for Chiene & Tait on 11 August 2010 (1 page)
13 September 2010Director's details changed for John Alexander Campbell on 1 August 2010 (2 pages)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for John Alexander Campbell on 1 August 2010 (2 pages)
19 November 2009Full accounts made up to 31 May 2009 (14 pages)
19 November 2009Full accounts made up to 31 May 2009 (14 pages)
21 October 2009Appointment of Mr David Douglas Kilgour as a director (2 pages)
21 October 2009Appointment of Mr David Douglas Kilgour as a director (2 pages)
13 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
3 December 2008Full accounts made up to 31 May 2008 (14 pages)
3 December 2008Full accounts made up to 31 May 2008 (14 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Return made up to 11/08/08; full list of members (4 pages)
29 September 2008Return made up to 11/08/08; full list of members (4 pages)
29 September 2008Location of register of members (1 page)
27 August 2008Director appointed john alexander campbell (2 pages)
27 August 2008Director appointed john alexander campbell (2 pages)
23 May 2008Appointment terminated director david shepherd (1 page)
23 May 2008Appointment terminated director david shepherd (1 page)
9 February 2008New secretary appointed (2 pages)
9 February 2008Secretary resigned (1 page)
9 February 2008New secretary appointed (2 pages)
9 February 2008Secretary resigned (1 page)
21 November 2007Full accounts made up to 31 May 2007 (16 pages)
21 November 2007Full accounts made up to 31 May 2007 (16 pages)
5 September 2007Return made up to 11/08/07; full list of members (3 pages)
5 September 2007Return made up to 11/08/07; full list of members (3 pages)
22 November 2006Full accounts made up to 31 May 2006 (16 pages)
22 November 2006Full accounts made up to 31 May 2006 (16 pages)
8 September 2006Return made up to 11/08/06; full list of members (3 pages)
8 September 2006Return made up to 11/08/06; full list of members (3 pages)
29 November 2005Full accounts made up to 31 May 2005 (14 pages)
29 November 2005Full accounts made up to 31 May 2005 (14 pages)
17 October 2005Partic of mort/charge * (4 pages)
17 October 2005Partic of mort/charge * (4 pages)
7 September 2005Location of register of members (1 page)
7 September 2005Return made up to 11/08/05; full list of members (3 pages)
7 September 2005Return made up to 11/08/05; full list of members (3 pages)
7 September 2005Location of register of members (1 page)
26 August 2005Partic of mort/charge * (3 pages)
26 August 2005Partic of mort/charge * (3 pages)
25 October 2004Full accounts made up to 31 May 2004 (14 pages)
25 October 2004Full accounts made up to 31 May 2004 (14 pages)
3 September 2004Return made up to 11/08/04; full list of members (7 pages)
3 September 2004Return made up to 11/08/04; full list of members (7 pages)
16 July 2004Registered office changed on 16/07/04 from: 45 frederick street edinburgh EH2 1EP (1 page)
16 July 2004Registered office changed on 16/07/04 from: 45 frederick street edinburgh EH2 1EP (1 page)
12 November 2003Full accounts made up to 31 May 2003 (14 pages)
12 November 2003Full accounts made up to 31 May 2003 (14 pages)
29 September 2003Dec mort/charge * (4 pages)
29 September 2003Dec mort/charge * (4 pages)
3 September 2003Return made up to 11/08/03; full list of members (7 pages)
3 September 2003Return made up to 11/08/03; full list of members (7 pages)
7 November 2002Full accounts made up to 31 May 2002 (12 pages)
7 November 2002Full accounts made up to 31 May 2002 (12 pages)
12 September 2002Return made up to 11/08/02; full list of members (7 pages)
12 September 2002Return made up to 11/08/02; full list of members (7 pages)
21 November 2001Partic of mort/charge * (5 pages)
21 November 2001Partic of mort/charge * (5 pages)
7 November 2001Full accounts made up to 31 May 2001 (12 pages)
7 November 2001Full accounts made up to 31 May 2001 (12 pages)
24 August 2001Return made up to 11/08/01; full list of members (7 pages)
24 August 2001Return made up to 11/08/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 May 2000 (12 pages)
2 November 2000Full accounts made up to 31 May 2000 (12 pages)
21 August 2000Return made up to 11/08/00; full list of members (7 pages)
21 August 2000Return made up to 11/08/00; full list of members (7 pages)
9 November 1999Full accounts made up to 31 May 1999 (13 pages)
9 November 1999Full accounts made up to 31 May 1999 (13 pages)
16 August 1999Return made up to 11/08/99; full list of members (6 pages)
16 August 1999Return made up to 11/08/99; full list of members (6 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
26 November 1998Full accounts made up to 31 May 1998 (14 pages)
26 November 1998Full accounts made up to 31 May 1998 (14 pages)
8 September 1998Return made up to 11/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1998Return made up to 11/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
22 October 1997Full accounts made up to 31 May 1997 (11 pages)
22 October 1997Full accounts made up to 31 May 1997 (11 pages)
21 August 1997Return made up to 11/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1997Return made up to 11/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1997Full accounts made up to 31 May 1996 (10 pages)
23 January 1997Full accounts made up to 31 May 1996 (10 pages)
9 August 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1995Return made up to 11/08/95; full list of members
  • 363(287) ‐ Registered office changed on 08/09/95
(6 pages)
8 September 1995Return made up to 11/08/95; full list of members
  • 363(287) ‐ Registered office changed on 08/09/95
(6 pages)
13 July 1992Memorandum and Articles of Association (8 pages)
13 July 1992Memorandum and Articles of Association (8 pages)
19 June 1992Company name changed namehouse developments LIMITED\certificate issued on 22/06/92 (2 pages)
19 June 1992Company name changed namehouse developments LIMITED\certificate issued on 22/06/92 (2 pages)
8 October 1964Certificate of incorporation (1 page)
8 October 1964Certificate of incorporation (1 page)