Company NameWhiteburn Holyrood Limited
Company StatusDissolved
Company NumberSC192710
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Inglis Shepherd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressCurrie House
Borthwick Gorebridge
Midlothian
EH23 4RA
Scotland
Secretary NameMrs Diana Louisa Wallace
StatusClosed
Appointed25 January 2011(12 years after company formation)
Appointment Duration5 years, 10 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr David Arnot Shepherd
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleDirector!
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
Appointed15 January 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Rookery
Orcheston
Salisbury
SP3 4RP
Secretary NameSusan Hay
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Constitution Street
Edinburgh
EH6 7BG
Scotland
Secretary NameFiona Daphne Melvin-Farr
NationalityBritish
StatusResigned
Appointed30 November 2001(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Howard Place
Edinburgh
EH3 5JY
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address10 Castle Terrace
Edinburgh
Midlothian
EH1 2DP
Scotland
Secretary NameDavidson Chalmers Ws (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address10 Castle Terrace
Edinburgh
Midlothian
EH1 2DP
Scotland
Secretary NameChiene & Tait (Corporation)
StatusResigned
Appointed15 January 2008(9 years after company formation)
Appointment Duration3 years (resigned 25 January 2011)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Location

Registered Address1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Whiteburn Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

28 August 2002Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
18 August 2016Termination of appointment of Simon David William Shepherd as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of Simon David William Shepherd as a director on 12 August 2016 (1 page)
15 August 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
2 June 2015Accounts for a dormant company made up to 31 May 2013 (1 page)
2 June 2015Full accounts made up to 31 May 2011 (11 pages)
2 June 2015Accounts for a dormant company made up to 31 May 2012 (1 page)
2 June 2015Accounts for a dormant company made up to 31 May 2013 (1 page)
2 June 2015Accounts for a dormant company made up to 31 May 2012 (1 page)
2 June 2015Full accounts made up to 31 May 2011 (11 pages)
2 June 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
2 June 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
1 June 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(14 pages)
1 June 2015Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(14 pages)
1 June 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(14 pages)
1 June 2015Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(14 pages)
1 June 2015Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(14 pages)
1 June 2015Full accounts made up to 31 May 2010 (11 pages)
1 June 2015Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(14 pages)
1 June 2015Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(14 pages)
1 June 2015Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(14 pages)
1 June 2015Full accounts made up to 31 May 2010 (11 pages)
5 March 2015Order of court - restore and wind up (1 page)
5 March 2015Order of court - restore and wind up (1 page)
26 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011First Gazette notice for voluntary strike-off (1 page)
14 April 2011Application to strike the company off the register (3 pages)
14 April 2011Application to strike the company off the register (3 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(5 pages)
1 February 2011Appointment of Mrs Diana Louisa Wallace as a secretary (1 page)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(5 pages)
1 February 2011Termination of appointment of Chiene & Tait as a secretary (1 page)
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)
4 May 2010Statement of capital on 4 May 2010
  • GBP 1
(4 pages)
4 May 2010Statement of capital on 4 May 2010
  • GBP 1
(4 pages)
4 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2010Statement of capital on 4 May 2010
  • GBP 1
(4 pages)
4 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2010Statement by directors (1 page)
22 April 2010Solvency statement dated 13/04/10 (1 page)
22 April 2010Solvency statement dated 13/04/10 (1 page)
22 April 2010Statement by directors (1 page)
22 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Chiene & Tait on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from Clock Tower 1 Jackson's Entry Holyrood Edinburgh, EH8 8PJ on 11 February 2010 (1 page)
11 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Chiene & Tait on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from Clock Tower 1 Jackson's Entry Holyrood Edinburgh, EH8 8PJ on 11 February 2010 (1 page)
19 November 2009Full accounts made up to 31 May 2009 (13 pages)
19 November 2009Full accounts made up to 31 May 2009 (13 pages)
5 February 2009Return made up to 15/01/09; full list of members (3 pages)
5 February 2009Return made up to 15/01/09; full list of members (3 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 2008Location of register of members (1 page)
23 May 2008Appointment terminated director david shepherd (1 page)
23 May 2008Appointment terminated director david shepherd (1 page)
26 February 2008Return made up to 15/01/08; no change of members
  • 363(287) ‐ Registered office changed on 26/02/08
(7 pages)
26 February 2008Return made up to 15/01/08; no change of members
  • 363(287) ‐ Registered office changed on 26/02/08
(7 pages)
9 February 2008New secretary appointed (2 pages)
9 February 2008Secretary resigned (1 page)
9 February 2008Secretary resigned (1 page)
9 February 2008New secretary appointed (2 pages)
6 November 2007Full accounts made up to 31 May 2007 (14 pages)
6 November 2007Full accounts made up to 31 May 2007 (14 pages)
15 September 2007Dec mort/charge * (2 pages)
15 September 2007Dec mort/charge * (2 pages)
15 September 2007Dec mort/charge * (2 pages)
15 September 2007Dec mort/charge * (2 pages)
15 September 2007Dec mort/charge * (2 pages)
15 September 2007Dec mort/charge * (2 pages)
15 February 2007Return made up to 15/01/07; full list of members (2 pages)
15 February 2007Return made up to 15/01/07; full list of members (2 pages)
22 November 2006Full accounts made up to 31 May 2006 (15 pages)
22 November 2006Full accounts made up to 31 May 2006 (15 pages)
8 February 2006Return made up to 15/01/06; full list of members (2 pages)
8 February 2006Return made up to 15/01/06; full list of members (2 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)
2 February 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
2 February 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
25 October 2004Full accounts made up to 31 May 2004 (13 pages)
25 October 2004Full accounts made up to 31 May 2004 (13 pages)
3 February 2004Return made up to 15/01/04; full list of members (7 pages)
3 February 2004Return made up to 15/01/04; full list of members (7 pages)
12 November 2003Full accounts made up to 31 May 2003 (13 pages)
12 November 2003Full accounts made up to 31 May 2003 (13 pages)
29 September 2003Dec mort/charge * (6 pages)
29 September 2003Dec mort/charge * (6 pages)
28 May 2003Dec mort/charge * (5 pages)
28 May 2003Dec mort/charge * (5 pages)
11 February 2003Return made up to 15/01/03; full list of members (7 pages)
11 February 2003Return made up to 15/01/03; full list of members (7 pages)
7 November 2002Accounts for a small company made up to 31 May 2002 (11 pages)
7 November 2002Accounts for a small company made up to 31 May 2002 (11 pages)
5 September 2002Partic of mort/charge * (5 pages)
5 September 2002Partic of mort/charge * (5 pages)
27 August 2002Partic of mort/charge * (5 pages)
27 August 2002Partic of mort/charge * (5 pages)
12 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2002New secretary appointed (2 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)
5 February 2001Return made up to 15/01/01; full list of members (7 pages)
5 February 2001Return made up to 15/01/01; 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)
31 March 2000Alterations to a floating charge (9 pages)
31 March 2000Alterations to a floating charge (9 pages)
15 February 2000Partic of mort/charge * (5 pages)
15 February 2000Partic of mort/charge * (5 pages)
3 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 1999Particulars of contract relating to shares (4 pages)
7 May 1999Ad 16/03/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
7 May 1999Ad 16/03/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
7 May 1999Particulars of contract relating to shares (4 pages)
25 April 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
25 April 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
10 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
25 March 1999Partic of mort/charge * (5 pages)
25 March 1999Partic of mort/charge * (5 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
16 March 1999Partic of mort/charge * (10 pages)
16 March 1999Partic of mort/charge * (10 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: 10 castle terrace edinburgh EH1 2DP (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 10 castle terrace edinburgh EH1 2DP (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
15 January 1999Incorporation (24 pages)
15 January 1999Incorporation (24 pages)