Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director Name | Mr Kenneth Philip Dale Strachan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(5 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Director Name | Mr David Douglas Kilgour |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Website | whiteburn.co.uk |
---|---|
Telephone | 07 699514163 |
Telephone region | Mobile |
Registered Address | Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
1 at £1 | Whiteburn Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,477 |
Gross Profit | -£7,810 |
Net Worth | -£14,584 |
Cash | £24,866 |
Current Liabilities | £700,570 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
21 January 2019 | Delivered on: 25 January 2019 Persons entitled: @Sipp (Pension Trustees) Limited Classification: A registered charge Particulars: 64 waterloo street, glasgow. Title number gla 149200. Outstanding |
---|
21 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
25 January 2019 | Registration of charge SC4610340001, created on 21 January 2019 (6 pages) |
6 November 2018 | Appointment of Mr Kenneth Philip Dale Strachan as a director on 5 November 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of David Douglas Kilgour as a director on 30 April 2018 (1 page) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
17 October 2017 | Notification of Whiteburn Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
17 October 2017 | Notification of Whiteburn Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Notification of Whiteburn Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
9 October 2017 | Notification of Whiteburn Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
14 October 2014 | Appointment of Mr David Douglas Kilgour as a director on 7 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr David Douglas Kilgour as a director on 7 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr David Douglas Kilgour as a director on 7 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
15 January 2014 | Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page) |
15 January 2014 | Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page) |
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|