Company NameWhitekirk Hill Limited
DirectorsAndrew Wilkie and Iain Wilkie
Company StatusActive
Company NumberSC585716
CategoryPrivate Limited Company
Incorporation Date15 January 2018(6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameMr Andrew Wilkie
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressNunraw Barnes Cottages Nunraw Barnes
Haddington
EH41 4LW
Scotland
Director NameMr Iain Wilkie
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressLuggate Luggate
Haddington
EH41 4PZ
Scotland
Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Forth Street Lane
North Berwick
East Lothian
EH39 4JB
Scotland
Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitekirk Mains Farm Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMr Norman Springford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2018(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitekirk Mains Farm Whitekirk
Dunbar
EH42 1XS
Scotland

Location

Registered AddressWhitekirk Mains Farm
Whitekirk
Dunbar
EH42 1XS
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (8 months, 4 weeks from now)

Charges

7 December 2020Delivered on: 11 December 2020
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Outstanding
24 July 2020Delivered on: 3 August 2020
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: All and whole (first) all and whole those two areas of ground at whitekirk, north berwick described in, disponed by and shown outlined in red and (I) coloured pink and (ii) coloured pink and partially hatched blue on the plan annexed and executed as relative to disposition by whitekirk developments limited in favour of whitekirk hill limited dated 29 january 2018 and undergoing registration in the land register of scotland under title number ELN7647 and which subjects form all and whole the subjects known as and forming whitekirk golf club whitekirk hill, north berwick EH39 5PR registered in the land register of scotland under said title number ELN7647 under exception as described in the said disposition; and (second) all and whole those areas of ground at whitekirk, north berwick described in, disponed by and shown (I) outlined red and coloured yellow and coloured yellow and partly hatched blue and partly hatched black on the plan numbered 1 and (ii) coloured green on the plan numbered 2 annexed and executed as relative to disposition by george robert tuer, mrs josephine mary tuer, carl tuer and robin tuer in favour of whitekirk hill limited dated 29 january 2018 and undergoing registration in the land register of scotland under title number ELN22550.
Outstanding
14 July 2020Delivered on: 16 July 2020
Persons entitled: Ortus Secured Finance I Limited as Security Trustee

Classification: A registered charge
Outstanding
13 July 2020Delivered on: 16 July 2020
Persons entitled: Ortus Secured Finance I Limited as Security Trustee

Classification: A registered charge
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time while this instrument is in force comprised in the property and undertaking of the chargor.
Outstanding

Filing History

19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
11 December 2020Registration of charge SC5857160004, created on 7 December 2020 (19 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
5 August 2020Registered office address changed from 3 Forth Street Lane North Berwick East Lothian EH39 4JB United Kingdom to Whitekirk Mains Farm Whitekirk Dunbar EH42 1XS on 5 August 2020 (1 page)
3 August 2020Registration of charge SC5857160003, created on 24 July 2020 (10 pages)
17 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 July 2020Memorandum and Articles of Association (20 pages)
16 July 2020Registration of charge SC5857160001, created on 13 July 2020 (16 pages)
16 July 2020Registration of charge SC5857160002, created on 14 July 2020 (19 pages)
10 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 July 2019Termination of appointment of Keith David Murdoch as a director on 1 July 2019 (1 page)
28 January 2019Confirmation statement made on 14 January 2019 with updates (6 pages)
18 January 2019Statement of capital following an allotment of shares on 27 December 2018
  • GBP 8,000,133.00
(7 pages)
15 January 2019Appointment of Mr Norman Springford as a director on 27 December 2018 (2 pages)
11 January 2019Change of share class name or designation (2 pages)
11 January 2019Change of details for Zest Capital Management Limited as a person with significant control on 27 December 2018 (6 pages)
11 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 August 2018Appointment of Mr Andrew Wilkie as a director on 8 August 2018 (2 pages)
14 August 2018Appointment of Mr Iain Wilkie as a director on 8 August 2018 (2 pages)
20 June 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)