Company NameWhiteburn Cowgate Limited
Company StatusDissolved
Company NumberSC290174
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Inglis Shepherd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClock Tower 1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Secretary NameMrs Diana Louisa Wallace
StatusClosed
Appointed25 January 2011(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 22 November 2016)
RoleCompany Director
Correspondence AddressClock Tower 1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMr David Arnot Shepherd
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
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
Appointed12 September 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressClock Tower 1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Secretary NameFiona Daphne Melvin-Farr
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Howard Place
Edinburgh
EH3 5JY
Scotland
Director NameMr John Alexander Campbell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Tower 1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Secretary NameChiene & Tait (Corporation)
StatusResigned
Appointed15 January 2008(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 January 2011)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitewhiteburn.co.uk
Telephone0131 5582710
Telephone regionEdinburgh

Location

Registered AddressClock Tower 1 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1 at £1Whiteburn Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£415,622
Gross Profit£15,622
Net Worth£1
Cash£100,820
Current Liabilities£100,819

Accounts

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

Charges

12 August 2011Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
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)
12 August 2016Termination of appointment of John Alexander Campbell as a director on 9 August 2016 (1 page)
1 July 2016Satisfaction of charge 3 in full (4 pages)
1 July 2016Satisfaction of charge 3 in full (4 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 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
16 November 2012Full accounts made up to 31 May 2012 (12 pages)
16 November 2012Full accounts made up to 31 May 2012 (12 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
9 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
9 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
17 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
3 November 2011Full accounts made up to 31 May 2011 (14 pages)
3 November 2011Full accounts made up to 31 May 2011 (14 pages)
29 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 April 2011Director's details changed for John Inglis Shepherd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for John Inglis Shepherd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Simon David William Shepherd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Simon David William Shepherd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for John Inglis Shepherd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Simon David William Shepherd on 1 April 2011 (2 pages)
1 February 2011Appointment of Mrs Diana Louisa Wallace as a secretary (1 page)
1 February 2011Appointment of Mrs Diana Louisa Wallace as a secretary (1 page)
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)
4 November 2010Full accounts made up to 31 May 2010 (12 pages)
4 November 2010Full accounts made up to 31 May 2010 (12 pages)
17 September 2010Secretary's details changed for Chiene & Tait on 12 September 2010 (1 page)
17 September 2010Director's details changed for John Alexander Campbell on 12 September 2010 (2 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for John Alexander Campbell on 12 September 2010 (2 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
17 September 2010Secretary's details changed for Chiene & Tait on 12 September 2010 (1 page)
19 November 2009Full accounts made up to 31 May 2009 (12 pages)
19 November 2009Full accounts made up to 31 May 2009 (12 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
3 December 2008Full accounts made up to 31 May 2008 (12 pages)
3 December 2008Full accounts made up to 31 May 2008 (12 pages)
7 October 2008Return made up to 12/09/08; full list of members (4 pages)
7 October 2008Return made up to 12/09/08; full list of members (4 pages)
29 September 2008Registered office changed on 29/09/2008 from clock tower, 1 jackson's entry edinburgh midlothian EH8 8PJ (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Registered office changed on 29/09/2008 from clock tower, 1 jackson's entry edinburgh midlothian EH8 8PJ (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of register of members (1 page)
27 August 2008Director appointed john alexander campbell (2 pages)
27 August 2008Director appointed john alexander campbell (2 pages)
23 May 2008Appointment terminated director david shepherd (1 page)
23 May 2008Appointment terminated director david shepherd (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (3 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 (13 pages)
6 November 2007Full accounts made up to 31 May 2007 (13 pages)
9 October 2007Return made up to 12/09/07; full list of members (2 pages)
9 October 2007Registered office changed on 09/10/07 from: clock tower 1 jackson's entry edinburgh midlothian EH8 8JP (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Registered office changed on 09/10/07 from: clock tower 1 jackson's entry edinburgh midlothian EH8 8JP (1 page)
9 October 2007Return made up to 12/09/07; full list of members (2 pages)
9 October 2007Location of debenture register (1 page)
9 October 2007Location of debenture register (1 page)
9 October 2007Location of register of members (1 page)
28 November 2006Full accounts made up to 31 May 2006 (9 pages)
28 November 2006Full accounts made up to 31 May 2006 (9 pages)
13 October 2006Return made up to 12/09/06; full list of members (7 pages)
13 October 2006Return made up to 12/09/06; full list of members (7 pages)
7 March 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
7 March 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
12 September 2005Incorporation (21 pages)
12 September 2005Incorporation (21 pages)