Company NameWhiteburn Waterloo Limited
DirectorsJohn Inglis Shepherd and Kenneth Philip Dale Strachan
Company StatusActive
Company NumberSC461034
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 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
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressClock Tower 1
Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMr Kenneth Philip Dale Strachan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(5 years after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClock Tower 1
Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMr David Douglas Kilgour
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(12 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressClock Tower 1
Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland

Contact

Websitewhiteburn.co.uk
Telephone07 699514163
Telephone regionMobile

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£22,477
Gross Profit-£7,810
Net Worth-£14,584
Cash£24,866
Current Liabilities£700,570

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

21 January 2019Delivered on: 25 January 2019
Persons entitled: @Sipp (Pension Trustees) Limited

Classification: A registered charge
Particulars: 64 waterloo street, glasgow. Title number gla 149200.
Outstanding

Filing History

21 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
25 January 2019Registration of charge SC4610340001, created on 21 January 2019 (6 pages)
6 November 2018Appointment of Mr Kenneth Philip Dale Strachan as a director on 5 November 2018 (2 pages)
10 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
1 May 2018Termination of appointment of David Douglas Kilgour as a director on 30 April 2018 (1 page)
1 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
17 October 2017Notification of Whiteburn Holdings Limited as a person with significant control on 6 April 2016 (1 page)
17 October 2017Notification of Whiteburn Holdings Limited as a person with significant control on 6 April 2016 (1 page)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Notification of Whiteburn Holdings Limited as a person with significant control on 6 April 2016 (1 page)
9 October 2017Notification of Whiteburn Holdings Limited as a person with significant control on 6 April 2016 (1 page)
27 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 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)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 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)
14 October 2014Appointment of Mr David Douglas Kilgour as a director on 7 October 2014 (2 pages)
14 October 2014Appointment of Mr David Douglas Kilgour as a director on 7 October 2014 (2 pages)
14 October 2014Appointment of Mr David Douglas Kilgour as a director on 7 October 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
15 January 2014Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
15 January 2014Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)