Company NameWhiteburn Investments Limited
Company StatusActive
Company NumberSC250742
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Hilda Fiona Mildred Pratt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMs Betty Louise Sheila White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameSheila Margaret White
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMrs Georgina Vivienne Neish Wright
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameAnne Frances Rhind
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenvale
Alexandra Street
Alyth
Perthshire
PH11 8AS
Scotland
Director NameColin Stewart Rhind
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenvale
Alexandria Street
Alyth
Perthshire
PH11 8AS
Scotland
Secretary NameAnne Frances Rhind
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenvale
Alexandra Street
Alyth
Perthshire
PH11 8AS
Scotland
Director NameMr James Grant Forbes White
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(6 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMr James Grant Forbes White
NationalityBritish
StatusResigned
Appointed08 December 2003(6 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Betty Louise Sheila White
25.00%
Ordinary
25 at £1Georgina Vivienne Neish Wright
25.00%
Ordinary
25 at £1Hilda Fiona Mildred Pratt
25.00%
Ordinary
25 at £1James Grant Forbes White
25.00%
Ordinary

Financials

Year2014
Net Worth£35,548
Current Liabilities£1,077,205

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

2 April 2004Delivered on: 19 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/3 meadowside, dundee.
Outstanding
2 April 2004Delivered on: 19 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36/40 seagate, dundee.
Outstanding
23 January 2004Delivered on: 28 January 2004
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.
Outstanding

Filing History

7 October 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
28 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
22 November 2016Satisfaction of charge 2 in full (1 page)
22 November 2016Satisfaction of charge 2 in full (1 page)
22 November 2016Satisfaction of charge 3 in full (1 page)
22 November 2016Satisfaction of charge 3 in full (1 page)
16 November 2016Satisfaction of charge 1 in full (1 page)
16 November 2016Satisfaction of charge 1 in full (1 page)
14 November 2016Termination of appointment of James Grant Forbes White as a secretary on 7 November 2016 (1 page)
14 November 2016Termination of appointment of James Grant Forbes White as a director on 7 November 2016 (1 page)
14 November 2016Termination of appointment of James Grant Forbes White as a director on 7 November 2016 (1 page)
14 November 2016Termination of appointment of James Grant Forbes White as a secretary on 7 November 2016 (1 page)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 February 2015Registered office address changed from Royal Excahnge Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Royal Excahnge Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 13 February 2015 (1 page)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 June 2012Director's details changed for James Grant Forbes White on 6 June 2012 (2 pages)
7 June 2012Secretary's details changed for James Grant Forbes White on 6 June 2012 (1 page)
7 June 2012Director's details changed for Sheila Margaret White on 6 June 2012 (2 pages)
7 June 2012Director's details changed for Betty Louise Sheila White on 6 June 2012 (2 pages)
7 June 2012Secretary's details changed for James Grant Forbes White on 6 June 2012 (1 page)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Director's details changed for Sheila Margaret White on 6 June 2012 (2 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Director's details changed for James Grant Forbes White on 6 June 2012 (2 pages)
7 June 2012Director's details changed for James Grant Forbes White on 6 June 2012 (2 pages)
7 June 2012Secretary's details changed for James Grant Forbes White on 6 June 2012 (1 page)
7 June 2012Director's details changed for Mrs Hilda Fiona Mildred Pratt on 6 June 2012 (2 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Director's details changed for Betty Louise Sheila White on 6 June 2012 (2 pages)
7 June 2012Director's details changed for Mrs Hilda Fiona Mildred Pratt on 6 June 2012 (2 pages)
7 June 2012Director's details changed for Betty Louise Sheila White on 6 June 2012 (2 pages)
7 June 2012Director's details changed for Sheila Margaret White on 6 June 2012 (2 pages)
7 June 2012Director's details changed for Mrs Hilda Fiona Mildred Pratt on 6 June 2012 (2 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Sheila Margaret White on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Sheila Margaret White on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Georgina Vivienne Neish Wright on 6 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Betty Louise Sheila White on 6 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Georgina Vivienne Neish Wright on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Sheila Margaret White on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Georgina Vivienne Neish Wright on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Betty Louise Sheila White on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Betty Louise Sheila White on 6 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 June 2009Return made up to 06/06/09; full list of members (5 pages)
26 June 2009Return made up to 06/06/09; full list of members (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 June 2008Return made up to 06/06/08; full list of members (5 pages)
13 June 2008Return made up to 06/06/08; full list of members (5 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 06/06/07; full list of members (3 pages)
15 June 2007Return made up to 06/06/07; full list of members (3 pages)
15 June 2007Director's particulars changed (1 page)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 August 2006Return made up to 06/06/06; full list of members (3 pages)
8 August 2006Return made up to 06/06/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 August 2005Return made up to 06/06/05; full list of members (3 pages)
26 August 2005Return made up to 06/06/05; full list of members (3 pages)
6 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
10 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 April 2004Partic of mort/charge * (5 pages)
19 April 2004Partic of mort/charge * (5 pages)
19 April 2004Partic of mort/charge * (5 pages)
19 April 2004Partic of mort/charge * (5 pages)
28 January 2004Partic of mort/charge * (6 pages)
28 January 2004Partic of mort/charge * (6 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
8 January 2004New director appointed (1 page)
8 January 2004New director appointed (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 December 2003Registered office changed on 30/12/03 from: railway road welton road industrial estate blairgowrie perthshire PH1 6EP (1 page)
30 December 2003Registered office changed on 30/12/03 from: railway road welton road industrial estate blairgowrie perthshire PH1 6EP (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003New director appointed (2 pages)
23 December 2003Company name changed co-an supplies LIMITED\certificate issued on 23/12/03 (2 pages)
23 December 2003Company name changed co-an supplies LIMITED\certificate issued on 23/12/03 (2 pages)
10 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
6 June 2003Incorporation (17 pages)
6 June 2003Incorporation (17 pages)