Edinburgh
Midlothian
EH8 8PJ
Scotland
Secretary Name | Mrs Diana Louisa Wallace |
---|---|
Status | Closed |
Appointed | 25 January 2011(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 November 2016) |
Role | Company Director |
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 | 12 September 2005(same day as company formation) |
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 | 12 September 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Secretary Name | Fiona Daphne Melvin-Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Howard Place Edinburgh EH3 5JY Scotland |
Director Name | Mr John Alexander Campbell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(2 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 |
Secretary Name | Chiene & Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(2 years, 4 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 |
1 at £1 | Whiteburn Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £415,622 |
Gross Profit | £15,622 |
Net Worth | £1 |
Cash | £100,820 |
Current Liabilities | £100,819 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 August 2011 | Delivered on: 19 August 2011 Persons entitled: Soco (Edinburgh) Limited Classification: Standard security Secured details: The whole obligations in respect of the missives. Particulars: Subjects at cowgate, chambers street and south bridge, edinburgh MID92076 MID92078. Outstanding |
---|---|
3 March 2008 | Delivered on: 5 March 2008 Satisfied on: 14 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 235-237 cowgate, 77 78 79 80 81 82 83 and 84 south bridge and 11 hasties close edinburgh MID92076. Fully Satisfied |
21 February 2008 | Delivered on: 27 February 2008 Satisfied on: 9 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. 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) |
7 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
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) |
12 August 2016 | Termination of appointment of John Alexander Campbell as a director on 9 August 2016 (1 page) |
1 July 2016 | Satisfaction of charge 3 in full (4 pages) |
1 July 2016 | Satisfaction of charge 3 in full (4 pages) |
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 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
26 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
26 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
16 November 2012 | Full accounts made up to 31 May 2012 (12 pages) |
16 November 2012 | Full accounts made up to 31 May 2012 (12 pages) |
1 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
17 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
3 November 2011 | Full accounts made up to 31 May 2011 (14 pages) |
3 November 2011 | Full accounts made up to 31 May 2011 (14 pages) |
29 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 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 | 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) |
1 February 2011 | Termination of appointment of Chiene & Tait as a secretary (1 page) |
4 November 2010 | Full accounts made up to 31 May 2010 (12 pages) |
4 November 2010 | Full accounts made up to 31 May 2010 (12 pages) |
17 September 2010 | Secretary's details changed for Chiene & Tait on 12 September 2010 (1 page) |
17 September 2010 | Director's details changed for John Alexander Campbell on 12 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for John Alexander Campbell on 12 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Secretary's details changed for Chiene & Tait on 12 September 2010 (1 page) |
19 November 2009 | Full accounts made up to 31 May 2009 (12 pages) |
19 November 2009 | Full accounts made up to 31 May 2009 (12 pages) |
13 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
3 December 2008 | Full accounts made up to 31 May 2008 (12 pages) |
3 December 2008 | Full accounts made up to 31 May 2008 (12 pages) |
7 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from clock tower, 1 jackson's entry edinburgh midlothian EH8 8PJ (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from clock tower, 1 jackson's entry edinburgh midlothian EH8 8PJ (1 page) |
29 September 2008 | Location of debenture register (1 page) |
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) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
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 (13 pages) |
6 November 2007 | Full accounts made up to 31 May 2007 (13 pages) |
9 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: clock tower 1 jackson's entry edinburgh midlothian EH8 8JP (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: clock tower 1 jackson's entry edinburgh midlothian EH8 8JP (1 page) |
9 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
9 October 2007 | Location of debenture register (1 page) |
9 October 2007 | Location of debenture register (1 page) |
9 October 2007 | Location of register of members (1 page) |
28 November 2006 | Full accounts made up to 31 May 2006 (9 pages) |
28 November 2006 | Full accounts made up to 31 May 2006 (9 pages) |
13 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
7 March 2006 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
7 March 2006 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
12 September 2005 | Incorporation (21 pages) |
12 September 2005 | Incorporation (21 pages) |