Gorebridge
Midlothian
EH23 4RA
Scotland
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | Mr John Alexander Campbell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 August 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Clock Tower 1 Jacksons Entry Edinburgh Midlothian EH8 8PJ Scotland |
Director Name | Mr Simon David William Shepherd |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 July 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Rookery Orcheston Salisbury SP3 4RP |
Secretary Name | Mrs Diana Louisa Wallace |
---|---|
Status | Resigned |
Appointed | 25 January 2011(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | Clock Tower 1 Jacksons Entry Edinburgh Midlothian EH8 8PJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Chiene & Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (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 Jacksons Entry Edinburgh Midlothian EH8 8PJ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
119k at £1 | John Inglis Shepherd 9.17% Ordinary |
---|---|
60k at £1 | David Arnot Shepherd 4.62% Ordinary |
360k at £1 | Alison Shepherd 27.74% Ordinary |
270k at £1 | Irene Shepherd 20.81% Ordinary |
239.5k at £1 | Sarah Ruth Nuttall Shepherd 18.46% Ordinary |
239.5k at £1 | Simon David William Shepherd 18.46% Ordinary |
2.4k at £1 | Edward Shepherd 0.18% Ordinary B |
2.4k at £1 | Flora Audrey Daphne Shepherd 0.18% Ordinary B |
2.4k at £1 | James Lewis Shepherd 0.18% Ordinary B |
2.4k at £1 | Rory John Shepherd 0.18% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,957,501 |
Gross Profit | £755,608 |
Net Worth | £9,911,681 |
Cash | £1,502,857 |
Current Liabilities | £3,172,851 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2023 | Application to strike the company off the register (1 page) |
13 April 2023 | Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page) |
23 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
24 May 2022 | Company name changed whiteburn group LIMITED\certificate issued on 24/05/22
|
20 May 2022 | Statement by Directors (1 page) |
19 May 2022 | Statement of capital on 19 May 2022
|
19 May 2022 | Solvency Statement dated 16/05/22 (2 pages) |
19 May 2022 | Resolutions
|
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
28 April 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
10 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
19 March 2019 | Termination of appointment of Diana Louisa Wallace as a secretary on 19 March 2019 (1 page) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (16 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (10 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (10 pages) |
12 August 2016 | Termination of appointment of Simon David William Shepherd as a director on 23 July 2016 (1 page) |
12 August 2016 | Termination of appointment of John Alexander Campbell as a director on 9 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Simon David William Shepherd as a director on 23 July 2016 (1 page) |
12 August 2016 | Termination of appointment of John Alexander Campbell as a director on 9 August 2016 (1 page) |
9 June 2016 | Change of share class name or designation (2 pages) |
9 June 2016 | Change of share class name or designation (2 pages) |
9 June 2016 | Particulars of variation of rights attached to shares (7 pages) |
9 June 2016 | Particulars of variation of rights attached to shares (7 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (22 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (22 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 October 2015 | Purchase of own shares. (3 pages) |
15 October 2015 | Purchase of own shares. (3 pages) |
29 September 2015 | Cancellation of shares. Statement of capital on 23 September 2015
|
29 September 2015 | Cancellation of shares. Statement of capital on 23 September 2015
|
4 September 2015 | Resolutions
|
4 September 2015 | Resolutions
|
4 September 2015 | Memorandum and Articles of Association (17 pages) |
4 September 2015 | Memorandum and Articles of Association (17 pages) |
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (22 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (22 pages) |
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
24 December 2013 | Total exemption full accounts made up to 31 May 2013 (22 pages) |
24 December 2013 | Total exemption full accounts made up to 31 May 2013 (22 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
7 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Group of companies' accounts made up to 31 May 2012 (23 pages) |
16 November 2012 | Group of companies' accounts made up to 31 May 2012 (23 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Group of companies' accounts made up to 31 May 2011 (23 pages) |
18 January 2012 | Group of companies' accounts made up to 31 May 2011 (23 pages) |
28 February 2011 | Director's details changed for John Alexander Campbell on 1 January 2011 (2 pages) |
28 February 2011 | Director's details changed for John Alexander Campbell on 1 January 2011 (2 pages) |
28 February 2011 | Director's details changed for John Alexander Campbell on 1 January 2011 (2 pages) |
28 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
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) |
1 February 2011 | Appointment of Mrs Diana Louisa Wallace as a secretary (1 page) |
3 November 2010 | Group of companies' accounts made up to 31 May 2010 (23 pages) |
3 November 2010 | Group of companies' accounts made up to 31 May 2010 (23 pages) |
16 March 2010 | Secretary's details changed for Chiene & Tait on 11 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Secretary's details changed for Chiene & Tait on 11 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (9 pages) |
19 November 2009 | Group of companies' accounts made up to 31 May 2009 (21 pages) |
19 November 2009 | Group of companies' accounts made up to 31 May 2009 (21 pages) |
24 March 2009 | Return made up to 15/02/09; full list of members (6 pages) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Return made up to 15/02/09; full list of members (6 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from cloack tower 1 jacksons entry edinburgh midlothian EH8 8PJ (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from cloack tower 1 jacksons entry edinburgh midlothian EH8 8PJ (1 page) |
3 December 2008 | Group of companies' accounts made up to 31 May 2008 (22 pages) |
3 December 2008 | Group of companies' accounts made up to 31 May 2008 (22 pages) |
17 June 2008 | Memorandum and Articles of Association (14 pages) |
17 June 2008 | Memorandum and Articles of Association (14 pages) |
27 May 2008 | Appointment terminated secretary thorntons law LLP (1 page) |
27 May 2008 | Secretary appointed chiene & tait (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
27 May 2008 | Appointment terminated secretary thorntons law LLP (1 page) |
27 May 2008 | Secretary appointed chiene & tait (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
20 May 2008 | Appointment terminated director iain hutcheson (1 page) |
20 May 2008 | Appointment terminated director iain hutcheson (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Statement of affairs (20 pages) |
9 May 2008 | Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page) |
9 May 2008 | Director appointed john alexander campbell (2 pages) |
9 May 2008 | Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Gbp nc 100/3000000\28/04/08 (1 page) |
9 May 2008 | Gbp nc 100/3000000\28/04/08 (1 page) |
9 May 2008 | Director appointed john alexander campbell (2 pages) |
9 May 2008 | Statement of affairs (20 pages) |
9 May 2008 | Ad 28/04/08\gbp si 1297591@1=1297591\gbp ic 1/1297592\ (3 pages) |
9 May 2008 | Director appointed john inglis shepherd (3 pages) |
9 May 2008 | Ad 28/04/08\gbp si 1297591@1=1297591\gbp ic 1/1297592\ (3 pages) |
9 May 2008 | Director appointed john inglis shepherd (3 pages) |
9 May 2008 | Director appointed simon david william shepherd (3 pages) |
9 May 2008 | Director appointed simon david william shepherd (3 pages) |
19 March 2008 | Company name changed castlelaw (no.729) LIMITED\certificate issued on 22/03/08 (2 pages) |
19 March 2008 | Company name changed castlelaw (no.729) LIMITED\certificate issued on 22/03/08 (2 pages) |
15 February 2008 | Incorporation (17 pages) |
15 February 2008 | Incorporation (17 pages) |