Company NameWhiteburn Viewforth Development Limited
DirectorsEve McCurrich and John Inglis Shepherd
Company StatusActive
Company NumberSC679467
CategoryPrivate Limited Company
Incorporation Date2 November 2020(3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Eve McCurrich
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr John Inglis Shepherd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(8 months after company formation)
Appointment Duration2 years, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence Address1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland

Location

Registered Address1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

3 December 2021Delivered on: 8 December 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the former viewforth high school, loughborough road, kirkcaldy, KY1 3DE as more fully described in part 1 of the schedule to the instrument.
Outstanding
30 November 2021Delivered on: 8 December 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

22 February 2023Accounts for a small company made up to 31 May 2022 (18 pages)
4 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
8 December 2021Registration of charge SC6794670002, created on 3 December 2021 (6 pages)
8 December 2021Registration of charge SC6794670001, created on 30 November 2021 (3 pages)
6 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 December 2021Memorandum and Articles of Association (26 pages)
3 December 2021Change of share class name or designation (2 pages)
3 December 2021Notification of Housing Growth Partnership Iii Gp Llp as a person with significant control on 26 November 2021 (2 pages)
2 December 2021Statement of capital following an allotment of shares on 26 November 2021
  • GBP 20
(3 pages)
2 December 2021Change of details for Whiteburn Viewforth Llp as a person with significant control on 26 November 2021 (2 pages)
3 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
6 July 2021Appointment of Mr John Inglis Shepherd as a director on 1 July 2021 (2 pages)
26 November 2020Current accounting period shortened from 30 November 2021 to 31 May 2021 (1 page)
2 November 2020Incorporation
Statement of capital on 2020-11-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)