1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director Name | Ms Eve McCurrich |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2016(51 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Director Name | Mr Roger Thomas Bainbridge |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Design & Delivery |
Country of Residence | Scotland |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Director Name | Mr Ian Munro Thomson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(54 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Director Name | Mr David Arnot Shepherd |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1989(25 years 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 | Mr Simon David William Shepherd |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1989(25 years after company formation) |
Appointment Duration | 26 years, 10 months (resigned 10 August 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Secretary Name | Mr Simon David William Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1989(25 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery Orcheston Salisbury SP3 4RP |
Secretary Name | Fiona Daphne Melvin-Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(28 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Howard Place Edinburgh EH3 5JY Scotland |
Director Name | Richard Anthony Neville Towle |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1999) |
Role | Project Manager |
Correspondence Address | 32 Gayfield Square Edinburgh EH1 3PA Scotland |
Director Name | Mr John Alexander Campbell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Director Name | Mr David Douglas Kilgour |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(45 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2018) |
Role | Property & Development Management |
Country of Residence | United Kingdom |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Secretary Name | Mrs Diana Louisa Wallace |
---|---|
Status | Resigned |
Appointed | 25 January 2011(46 years, 4 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 Midlothian EH8 8PJ Scotland |
Secretary Name | Chiene & Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(43 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2011) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Website | whiteburn.co.uk |
---|---|
Telephone | 0131 5582710 |
Telephone region | Edinburgh |
Registered Address | Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | Whiteburn Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £280,061 |
Gross Profit | £254,445 |
Net Worth | £92,314 |
Cash | £35,890 |
Current Liabilities | £122,433 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
30 May 2017 | Delivered on: 8 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
11 October 2005 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 |
21 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
10 September 2019 | Appointment of Mr. Ian Munro Thomson as a director on 1 September 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 13 July 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) |
4 February 2019 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
6 November 2018 | Appointment of Mr Roger Thomas Bainbridge as a director on 5 November 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of David Douglas Kilgour as a director on 30 April 2018 (1 page) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (17 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
8 June 2017 | Registration of charge SC0411320004, created on 30 May 2017 (5 pages) |
8 June 2017 | Registration of charge SC0411320004, created on 30 May 2017 (5 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
17 August 2016 | Termination of appointment of Simon David William Shepherd as a director on 10 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Simon David William Shepherd as a director on 10 August 2016 (1 page) |
12 August 2016 | Termination of appointment of John Alexander Campbell as a director on 9 August 2016 (1 page) |
12 August 2016 | Termination of appointment of John Alexander Campbell as a director on 9 August 2016 (1 page) |
27 July 2016 | Appointment of Ms Eve Mccurrich as a director on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Ms Eve Mccurrich as a director on 25 July 2016 (2 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
6 November 2015 | Satisfaction of charge 3 in full (4 pages) |
6 November 2015 | Satisfaction of charge 3 in full (4 pages) |
6 November 2015 | Satisfaction of charge 2 in full (4 pages) |
6 November 2015 | Satisfaction of charge 2 in full (4 pages) |
27 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
21 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
26 November 2013 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
26 November 2013 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
16 November 2012 | Full accounts made up to 31 May 2012 (13 pages) |
16 November 2012 | Full accounts made up to 31 May 2012 (13 pages) |
6 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 May 2011 (16 pages) |
2 November 2011 | Full accounts made up to 31 May 2011 (16 pages) |
29 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for John Inglis Shepherd on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for John Inglis Shepherd on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Simon David William Shepherd on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Simon David William Shepherd on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for John Inglis Shepherd on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Simon David William Shepherd on 1 April 2011 (2 pages) |
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) |
1 February 2011 | Termination of appointment of Chiene & Tait as a secretary (1 page) |
3 November 2010 | Full accounts made up to 31 May 2010 (14 pages) |
3 November 2010 | Full accounts made up to 31 May 2010 (14 pages) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for John Alexander Campbell on 1 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Chiene & Tait on 11 August 2010 (1 page) |
13 September 2010 | Secretary's details changed for Chiene & Tait on 11 August 2010 (1 page) |
13 September 2010 | Director's details changed for John Alexander Campbell on 1 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for John Alexander Campbell on 1 August 2010 (2 pages) |
19 November 2009 | Full accounts made up to 31 May 2009 (14 pages) |
19 November 2009 | Full accounts made up to 31 May 2009 (14 pages) |
21 October 2009 | Appointment of Mr David Douglas Kilgour as a director (2 pages) |
21 October 2009 | Appointment of Mr David Douglas Kilgour as a director (2 pages) |
13 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
3 December 2008 | Full accounts made up to 31 May 2008 (14 pages) |
3 December 2008 | Full accounts made up to 31 May 2008 (14 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
29 September 2008 | Location of register of members (1 page) |
27 August 2008 | Director appointed john alexander campbell (2 pages) |
27 August 2008 | Director appointed john alexander campbell (2 pages) |
23 May 2008 | Appointment terminated director david shepherd (1 page) |
23 May 2008 | Appointment terminated director david shepherd (1 page) |
9 February 2008 | New secretary appointed (2 pages) |
9 February 2008 | Secretary resigned (1 page) |
9 February 2008 | New secretary appointed (2 pages) |
9 February 2008 | Secretary resigned (1 page) |
21 November 2007 | Full accounts made up to 31 May 2007 (16 pages) |
21 November 2007 | Full accounts made up to 31 May 2007 (16 pages) |
5 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
22 November 2006 | Full accounts made up to 31 May 2006 (16 pages) |
22 November 2006 | Full accounts made up to 31 May 2006 (16 pages) |
8 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
29 November 2005 | Full accounts made up to 31 May 2005 (14 pages) |
29 November 2005 | Full accounts made up to 31 May 2005 (14 pages) |
17 October 2005 | Partic of mort/charge * (4 pages) |
17 October 2005 | Partic of mort/charge * (4 pages) |
7 September 2005 | Location of register of members (1 page) |
7 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
7 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
7 September 2005 | Location of register of members (1 page) |
26 August 2005 | Partic of mort/charge * (3 pages) |
26 August 2005 | Partic of mort/charge * (3 pages) |
25 October 2004 | Full accounts made up to 31 May 2004 (14 pages) |
25 October 2004 | Full accounts made up to 31 May 2004 (14 pages) |
3 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 45 frederick street edinburgh EH2 1EP (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 45 frederick street edinburgh EH2 1EP (1 page) |
12 November 2003 | Full accounts made up to 31 May 2003 (14 pages) |
12 November 2003 | Full accounts made up to 31 May 2003 (14 pages) |
29 September 2003 | Dec mort/charge * (4 pages) |
29 September 2003 | Dec mort/charge * (4 pages) |
3 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
7 November 2002 | Full accounts made up to 31 May 2002 (12 pages) |
7 November 2002 | Full accounts made up to 31 May 2002 (12 pages) |
12 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
21 November 2001 | Partic of mort/charge * (5 pages) |
21 November 2001 | Partic of mort/charge * (5 pages) |
7 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
7 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
24 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
24 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
2 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
21 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
9 November 1999 | Full accounts made up to 31 May 1999 (13 pages) |
9 November 1999 | Full accounts made up to 31 May 1999 (13 pages) |
16 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
26 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
26 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
8 September 1998 | Return made up to 11/08/98; no change of members
|
8 September 1998 | Return made up to 11/08/98; no change of members
|
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
22 October 1997 | Full accounts made up to 31 May 1997 (11 pages) |
22 October 1997 | Full accounts made up to 31 May 1997 (11 pages) |
21 August 1997 | Return made up to 11/08/97; no change of members
|
21 August 1997 | Return made up to 11/08/97; no change of members
|
23 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
23 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
9 August 1996 | Return made up to 11/08/96; full list of members
|
9 August 1996 | Return made up to 11/08/96; full list of members
|
8 September 1995 | Return made up to 11/08/95; full list of members
|
8 September 1995 | Return made up to 11/08/95; full list of members
|
13 July 1992 | Memorandum and Articles of Association (8 pages) |
13 July 1992 | Memorandum and Articles of Association (8 pages) |
19 June 1992 | Company name changed namehouse developments LIMITED\certificate issued on 22/06/92 (2 pages) |
19 June 1992 | Company name changed namehouse developments LIMITED\certificate issued on 22/06/92 (2 pages) |
8 October 1964 | Certificate of incorporation (1 page) |
8 October 1964 | Certificate of incorporation (1 page) |