Company NameCastlelaw (No.729) Limited
Company StatusDissolved
Company NumberSC337888
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 1 month ago)
Dissolution Date3 October 2023 (5 months, 3 weeks ago)
Previous NamesCastlelaw (No.729) Limited and Whiteburn Group Limited

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
Appointed28 April 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 5 months (closed 03 October 2023)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressCurrie House Borthwick
Gorebridge
Midlothian
EH23 4RA
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameMr John Alexander Campbell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 09 August 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressClock Tower 1 Jacksons Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMr Simon David William Shepherd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 23 July 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Rookery
Orcheston
Salisbury
SP3 4RP
Secretary NameMrs Diana Louisa Wallace
StatusResigned
Appointed25 January 2011(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 March 2019)
RoleCompany Director
Correspondence AddressClock Tower 1 Jacksons Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameChiene & Tait (Corporation)
StatusResigned
Appointed15 May 2008(2 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (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 Jacksons Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

119k at £1John Inglis Shepherd
9.17%
Ordinary
60k at £1David Arnot Shepherd
4.62%
Ordinary
360k at £1Alison Shepherd
27.74%
Ordinary
270k at £1Irene Shepherd
20.81%
Ordinary
239.5k at £1Sarah Ruth Nuttall Shepherd
18.46%
Ordinary
239.5k at £1Simon David William Shepherd
18.46%
Ordinary
2.4k at £1Edward Shepherd
0.18%
Ordinary B
2.4k at £1Flora Audrey Daphne Shepherd
0.18%
Ordinary B
2.4k at £1James Lewis Shepherd
0.18%
Ordinary B
2.4k at £1Rory John Shepherd
0.18%
Ordinary B

Financials

Year2014
Turnover£1,957,501
Gross Profit£755,608
Net Worth£9,911,681
Cash£1,502,857
Current Liabilities£3,172,851

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
11 July 2023Application to strike the company off the register (1 page)
13 April 2023Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
23 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
24 May 2022Company name changed whiteburn group LIMITED\certificate issued on 24/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-16
(3 pages)
20 May 2022Statement by Directors (1 page)
19 May 2022Statement of capital on 19 May 2022
  • GBP 1.00
  • ANNOTATION Clarification EFS_SH19TRANSACTIONS_2022-05-19 Pay reference DMSZ8ILXZLEODPG £50
(5 pages)
19 May 2022Solvency Statement dated 16/05/22 (2 pages)
19 May 2022Resolutions
  • RES13 ‐ Capital redemption reserve of the company be cancelled 16/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 May 2021 (14 pages)
28 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
10 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
19 March 2019Termination of appointment of Diana Louisa Wallace as a secretary on 19 March 2019 (1 page)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (16 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (10 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (10 pages)
12 August 2016Termination of appointment of Simon David William Shepherd as a director on 23 July 2016 (1 page)
12 August 2016Termination of appointment of John Alexander Campbell as a director on 9 August 2016 (1 page)
12 August 2016Termination of appointment of Simon David William Shepherd as a director on 23 July 2016 (1 page)
12 August 2016Termination of appointment of John Alexander Campbell as a director on 9 August 2016 (1 page)
9 June 2016Change of share class name or designation (2 pages)
9 June 2016Change of share class name or designation (2 pages)
9 June 2016Particulars of variation of rights attached to shares (7 pages)
9 June 2016Particulars of variation of rights attached to shares (7 pages)
9 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (22 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (22 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 967,592
(7 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 967,592
(7 pages)
15 October 2015Purchase of own shares. (3 pages)
15 October 2015Purchase of own shares. (3 pages)
29 September 2015Cancellation of shares. Statement of capital on 23 September 2015
  • GBP 967,592
(6 pages)
29 September 2015Cancellation of shares. Statement of capital on 23 September 2015
  • GBP 967,592
(6 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 September 2015Memorandum and Articles of Association (17 pages)
4 September 2015Memorandum and Articles of Association (17 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,297,592
(6 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,297,592
(6 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (22 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (22 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,297,592
(6 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,297,592
(6 pages)
24 December 2013Total exemption full accounts made up to 31 May 2013 (22 pages)
24 December 2013Total exemption full accounts made up to 31 May 2013 (22 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
16 November 2012Group of companies' accounts made up to 31 May 2012 (23 pages)
16 November 2012Group of companies' accounts made up to 31 May 2012 (23 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
18 January 2012Group of companies' accounts made up to 31 May 2011 (23 pages)
18 January 2012Group of companies' accounts made up to 31 May 2011 (23 pages)
28 February 2011Director's details changed for John Alexander Campbell on 1 January 2011 (2 pages)
28 February 2011Director's details changed for John Alexander Campbell on 1 January 2011 (2 pages)
28 February 2011Director's details changed for John Alexander Campbell on 1 January 2011 (2 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 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)
1 February 2011Appointment of Mrs Diana Louisa Wallace as a secretary (1 page)
3 November 2010Group of companies' accounts made up to 31 May 2010 (23 pages)
3 November 2010Group of companies' accounts made up to 31 May 2010 (23 pages)
16 March 2010Secretary's details changed for Chiene & Tait on 11 March 2010 (2 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (9 pages)
16 March 2010Secretary's details changed for Chiene & Tait on 11 March 2010 (2 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (9 pages)
19 November 2009Group of companies' accounts made up to 31 May 2009 (21 pages)
19 November 2009Group of companies' accounts made up to 31 May 2009 (21 pages)
24 March 2009Return made up to 15/02/09; full list of members (6 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Return made up to 15/02/09; full list of members (6 pages)
24 March 2009Registered office changed on 24/03/2009 from cloack tower 1 jacksons entry edinburgh midlothian EH8 8PJ (1 page)
24 March 2009Registered office changed on 24/03/2009 from cloack tower 1 jacksons entry edinburgh midlothian EH8 8PJ (1 page)
3 December 2008Group of companies' accounts made up to 31 May 2008 (22 pages)
3 December 2008Group of companies' accounts made up to 31 May 2008 (22 pages)
17 June 2008Memorandum and Articles of Association (14 pages)
17 June 2008Memorandum and Articles of Association (14 pages)
27 May 2008Appointment terminated secretary thorntons law LLP (1 page)
27 May 2008Secretary appointed chiene & tait (2 pages)
27 May 2008Registered office changed on 27/05/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
27 May 2008Appointment terminated secretary thorntons law LLP (1 page)
27 May 2008Secretary appointed chiene & tait (2 pages)
27 May 2008Registered office changed on 27/05/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
20 May 2008Appointment terminated director iain hutcheson (1 page)
20 May 2008Appointment terminated director iain hutcheson (1 page)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
9 May 2008Statement of affairs (20 pages)
9 May 2008Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page)
9 May 2008Director appointed john alexander campbell (2 pages)
9 May 2008Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
9 May 2008Gbp nc 100/3000000\28/04/08 (1 page)
9 May 2008Gbp nc 100/3000000\28/04/08 (1 page)
9 May 2008Director appointed john alexander campbell (2 pages)
9 May 2008Statement of affairs (20 pages)
9 May 2008Ad 28/04/08\gbp si 1297591@1=1297591\gbp ic 1/1297592\ (3 pages)
9 May 2008Director appointed john inglis shepherd (3 pages)
9 May 2008Ad 28/04/08\gbp si 1297591@1=1297591\gbp ic 1/1297592\ (3 pages)
9 May 2008Director appointed john inglis shepherd (3 pages)
9 May 2008Director appointed simon david william shepherd (3 pages)
9 May 2008Director appointed simon david william shepherd (3 pages)
19 March 2008Company name changed castlelaw (no.729) LIMITED\certificate issued on 22/03/08 (2 pages)
19 March 2008Company name changed castlelaw (no.729) LIMITED\certificate issued on 22/03/08 (2 pages)
15 February 2008Incorporation (17 pages)
15 February 2008Incorporation (17 pages)