Borthwick Gorebridge
Midlothian
EH23 4RA
Scotland
Secretary Name | Mrs Diana Louisa Wallace |
---|---|
Status | Closed |
Appointed | 25 January 2011(12 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | 1 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Mr David Arnot Shepherd |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | 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 | 15 January 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Rookery Orcheston Salisbury SP3 4RP |
Secretary Name | Susan Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Constitution Street Edinburgh EH6 7BG Scotland |
Secretary Name | Fiona Daphne Melvin-Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Howard Place Edinburgh EH3 5JY Scotland |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 10 Castle Terrace Edinburgh Midlothian EH1 2DP Scotland |
Secretary Name | Davidson Chalmers Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 10 Castle Terrace Edinburgh Midlothian EH1 2DP Scotland |
Secretary Name | Chiene & Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(9 years after company formation) |
Appointment Duration | 3 years (resigned 25 January 2011) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Registered Address | 1 Jackson's Entry Edinburgh EH8 8PJ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Whiteburn Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 August 2002 | Delivered on: 5 September 2002 Satisfied on: 15 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The tun, edinburgh. Fully Satisfied |
---|---|
20 August 2002 | Delivered on: 27 August 2002 Satisfied on: 15 September 2007 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 |
8 February 2000 | Delivered on: 15 February 2000 Satisfied on: 28 May 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 |
4 March 1999 | Delivered on: 25 March 1999 Satisfied on: 15 September 2007 Persons entitled: Dynamic Earth Enterprises Limited Classification: Standard security Secured details: All sums of principal, interest and charges contained in missives. Particulars: Area of ground at holyrood north site, edinburgh, midlothian. Fully Satisfied |
4 March 1999 | Delivered on: 16 March 1999 Satisfied on: 29 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 plots of land lying to the north of holyrood road, edinburgh. Fully Satisfied |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Application to strike the company off the register (3 pages) |
18 August 2016 | Termination of appointment of Simon David William Shepherd as a director on 12 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Simon David William Shepherd as a director on 12 August 2016 (1 page) |
15 August 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
2 June 2015 | Full accounts made up to 31 May 2011 (11 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
2 June 2015 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
2 June 2015 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
2 June 2015 | Full accounts made up to 31 May 2011 (11 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
2 June 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
1 June 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Full accounts made up to 31 May 2010 (11 pages) |
1 June 2015 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Full accounts made up to 31 May 2010 (11 pages) |
5 March 2015 | Order of court - restore and wind up (1 page) |
5 March 2015 | Order of court - restore and wind up (1 page) |
26 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2011 | Application to strike the company off the register (3 pages) |
14 April 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Appointment of Mrs Diana Louisa Wallace as a secretary (1 page) |
1 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
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) |
4 May 2010 | Statement of capital on 4 May 2010
|
4 May 2010 | Statement of capital on 4 May 2010
|
4 May 2010 | Resolutions
|
4 May 2010 | Statement of capital on 4 May 2010
|
4 May 2010 | Resolutions
|
22 April 2010 | Statement by directors (1 page) |
22 April 2010 | Solvency statement dated 13/04/10 (1 page) |
22 April 2010 | Solvency statement dated 13/04/10 (1 page) |
22 April 2010 | Statement by directors (1 page) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Chiene & Tait on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from Clock Tower 1 Jackson's Entry Holyrood Edinburgh, EH8 8PJ on 11 February 2010 (1 page) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Chiene & Tait on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from Clock Tower 1 Jackson's Entry Holyrood Edinburgh, EH8 8PJ on 11 February 2010 (1 page) |
19 November 2009 | Full accounts made up to 31 May 2009 (13 pages) |
19 November 2009 | Full accounts made up to 31 May 2009 (13 pages) |
5 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 15/01/09; full list of members (3 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 | Location of register of members (1 page) |
23 May 2008 | Appointment terminated director david shepherd (1 page) |
23 May 2008 | Appointment terminated director david shepherd (1 page) |
26 February 2008 | Return made up to 15/01/08; no change of members
|
26 February 2008 | Return made up to 15/01/08; no change of members
|
9 February 2008 | New secretary appointed (2 pages) |
9 February 2008 | Secretary resigned (1 page) |
9 February 2008 | Secretary resigned (1 page) |
9 February 2008 | New secretary appointed (2 pages) |
6 November 2007 | Full accounts made up to 31 May 2007 (14 pages) |
6 November 2007 | Full accounts made up to 31 May 2007 (14 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
15 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
22 November 2006 | Full accounts made up to 31 May 2006 (15 pages) |
22 November 2006 | Full accounts made up to 31 May 2006 (15 pages) |
8 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 15/01/06; full list of members (2 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) |
2 February 2005 | Return made up to 15/01/05; full list of members
|
2 February 2005 | Return made up to 15/01/05; full list of members
|
25 October 2004 | Full accounts made up to 31 May 2004 (13 pages) |
25 October 2004 | Full accounts made up to 31 May 2004 (13 pages) |
3 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
12 November 2003 | Full accounts made up to 31 May 2003 (13 pages) |
12 November 2003 | Full accounts made up to 31 May 2003 (13 pages) |
29 September 2003 | Dec mort/charge * (6 pages) |
29 September 2003 | Dec mort/charge * (6 pages) |
28 May 2003 | Dec mort/charge * (5 pages) |
28 May 2003 | Dec mort/charge * (5 pages) |
11 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
7 November 2002 | Accounts for a small company made up to 31 May 2002 (11 pages) |
7 November 2002 | Accounts for a small company made up to 31 May 2002 (11 pages) |
5 September 2002 | Partic of mort/charge * (5 pages) |
5 September 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Partic of mort/charge * (5 pages) |
12 February 2002 | Return made up to 15/01/02; full list of members
|
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Return made up to 15/01/02; full list of members
|
12 February 2002 | New secretary appointed (2 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) |
5 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 15/01/01; 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) |
31 March 2000 | Alterations to a floating charge (9 pages) |
31 March 2000 | Alterations to a floating charge (9 pages) |
15 February 2000 | Partic of mort/charge * (5 pages) |
15 February 2000 | Partic of mort/charge * (5 pages) |
3 February 2000 | Return made up to 15/01/00; full list of members
|
3 February 2000 | Return made up to 15/01/00; full list of members
|
7 May 1999 | Particulars of contract relating to shares (4 pages) |
7 May 1999 | Ad 16/03/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
7 May 1999 | Ad 16/03/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
7 May 1999 | Particulars of contract relating to shares (4 pages) |
25 April 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
25 April 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
25 March 1999 | Partic of mort/charge * (5 pages) |
25 March 1999 | Partic of mort/charge * (5 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
16 March 1999 | Partic of mort/charge * (10 pages) |
16 March 1999 | Partic of mort/charge * (10 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 10 castle terrace edinburgh EH1 2DP (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 10 castle terrace edinburgh EH1 2DP (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
15 January 1999 | Incorporation (24 pages) |
15 January 1999 | Incorporation (24 pages) |