Stirling
FK7 9JQ
Scotland
Director Name | Mr Scott Fraser Piatkowski |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(4 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Mr John Inglis Shepherd |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Jacksons Entry Edinburgh EH8 8PJ Scotland |
Secretary Name | Mrs Diana Louisa Wallace |
---|---|
Status | Resigned |
Appointed | 25 January 2011(12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Forsyth House Lomond Court The Castle Business Park Stirling FK9 4TU Scotland |
Website | whiteburn.co.uk |
---|---|
Telephone | 0845 2614144 |
Telephone region | Unknown |
Registered Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Bruce Group Scotland Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£351,435 |
Current Liabilities | £2,400 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
21 October 2022 | Delivered on: 8 November 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
---|---|
25 October 2022 | Delivered on: 27 October 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as 207 cowgate, edinburgh, EH1 13C2 registered in the land register of scotland under title number MID12843. Outstanding |
16 June 2014 | Delivered on: 21 June 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 22 May 2014 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Particulars: 207 cowgate, edinburgh MID12843. Outstanding |
15 May 2014 | Delivered on: 21 May 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Sin nightclub 207 cowgate edinburgh. Outstanding |
1 May 2014 | Delivered on: 12 May 2014 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Outstanding |
30 April 2010 | Delivered on: 7 May 2010 Satisfied on: 22 May 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Faith nightclub 207 cowgate edinburgh mid 12843. Fully Satisfied |
25 February 2010 | Delivered on: 5 March 2010 Satisfied on: 15 May 2014 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 |
29 March 2024 | Accounts for a small company made up to 30 June 2023 (9 pages) |
---|---|
30 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
30 March 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
9 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
16 November 2022 | Satisfaction of charge SC3720370005 in full (1 page) |
16 November 2022 | Satisfaction of charge SC3720370004 in full (1 page) |
16 November 2022 | Satisfaction of charge SC3720370006 in full (1 page) |
16 November 2022 | Satisfaction of charge SC3720370003 in full (1 page) |
8 November 2022 | Registration of charge SC3720370008, created on 21 October 2022 (41 pages) |
27 October 2022 | Registration of charge SC3720370007, created on 25 October 2022 (4 pages) |
31 March 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
24 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
15 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
11 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
1 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a small company made up to 30 June 2018 (8 pages) |
15 October 2018 | Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page) |
11 July 2018 | Alterations to floating charge SC3720370003 (19 pages) |
5 July 2018 | Alterations to floating charge SC3720370006 (18 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
5 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 January 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
7 January 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
18 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
18 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
27 June 2015 | Alterations to floating charge SC3720370006 (19 pages) |
27 June 2015 | Alterations to floating charge SC3720370006 (19 pages) |
18 June 2015 | Alterations to floating charge SC3720370003 (19 pages) |
18 June 2015 | Alterations to floating charge SC3720370003 (19 pages) |
1 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
1 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
26 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
21 June 2014 | Registration of charge 3720370006 (16 pages) |
21 June 2014 | Registration of charge 3720370006 (16 pages) |
12 June 2014 | Appointment of Mr Scott Piatkowski as a director (2 pages) |
12 June 2014 | Termination of appointment of John Shepherd as a director (1 page) |
12 June 2014 | Termination of appointment of Diana Wallace as a secretary (1 page) |
12 June 2014 | Termination of appointment of John Shepherd as a director (1 page) |
12 June 2014 | Appointment of Mr Kevan Douglas Fullarton as a director (2 pages) |
12 June 2014 | Appointment of Mr Scott Piatkowski as a director (2 pages) |
12 June 2014 | Appointment of Mr Kevan Douglas Fullarton as a director (2 pages) |
12 June 2014 | Termination of appointment of Diana Wallace as a secretary (1 page) |
9 June 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
9 June 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 1 Jacksons Entry Edinburgh EH8 8PJ on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 1 Jacksons Entry Edinburgh EH8 8PJ on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 1 Jacksons Entry Edinburgh EH8 8PJ on 9 June 2014 (1 page) |
22 May 2014 | Registration of charge 3720370005 (11 pages) |
22 May 2014 | Company name changed whiteburn faith LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Satisfaction of charge 2 in full (4 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Registration of charge 3720370005 (11 pages) |
22 May 2014 | Satisfaction of charge 2 in full (4 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Company name changed whiteburn faith LIMITED\certificate issued on 22/05/14
|
21 May 2014 | Registration of charge 3720370004 (12 pages) |
21 May 2014 | Registration of charge 3720370004 (12 pages) |
20 May 2014 | Alterations to a floating charge (16 pages) |
20 May 2014 | Alterations to a floating charge (16 pages) |
15 May 2014 | Satisfaction of charge 1 in full (4 pages) |
15 May 2014 | Satisfaction of charge 1 in full (4 pages) |
12 May 2014 | Registration of charge 3720370003 (18 pages) |
12 May 2014 | Registration of charge 3720370003 (18 pages) |
18 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
26 November 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
26 November 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
15 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
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) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Full accounts made up to 31 May 2011 (14 pages) |
2 November 2011 | Full accounts made up to 31 May 2011 (14 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 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) |
3 November 2010 | Full accounts made up to 31 May 2010 (11 pages) |
3 November 2010 | Full accounts made up to 31 May 2010 (11 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2010 | Current accounting period shortened from 31 January 2011 to 31 May 2010 (3 pages) |
10 February 2010 | Current accounting period shortened from 31 January 2011 to 31 May 2010 (3 pages) |
29 January 2010 | Incorporation (40 pages) |
29 January 2010 | Incorporation (40 pages) |