Technology Park
Dundee
DD2 1SW
Scotland
LLP Designated Member Name | Whiteburn Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 1 The Rookery Orcheston Wiltshire SP3 4RP |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £119,621 |
Gross Profit | £109,709 |
Net Worth | £423,596 |
Cash | £8,027 |
Current Liabilities | £84,471 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 November 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (2 pages) |
---|---|
22 November 2017 | Administrator's progress report (11 pages) |
2 November 2017 | Notice of extension of period of Administration (2 pages) |
25 May 2017 | Administrator's progress report (12 pages) |
25 November 2016 | Administrator's progress report (11 pages) |
13 October 2016 | Notice of extension of period of Administration (1 page) |
27 May 2016 | Administrator's progress report (11 pages) |
29 January 2016 | Statement of administrator's deemed proposal (1 page) |
14 January 2016 | Statement of administrator's proposal (34 pages) |
14 January 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
15 December 2015 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (19 pages) |
26 November 2015 | Registered office address changed from Unit 4, Delta House Gemini Crescent Dundee Angus DD2 1SW to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of an administrator (6 pages) |
1 June 2015 | Annual return made up to 15 May 2015 (3 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
15 May 2014 | Annual return made up to 15 May 2014 (3 pages) |
26 November 2013 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
12 June 2013 | Annual return made up to 15 May 2013 (3 pages) |
27 November 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
11 June 2012 | Annual return made up to 15 May 2012 (3 pages) |
14 November 2011 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
1 July 2011 | Member's details changed for Glamis Investments Ltd on 15 May 2011 (2 pages) |
1 July 2011 | Member's details changed for Whiteburn Holdings Limited on 15 May 2010 (2 pages) |
1 July 2011 | Annual return made up to 15 May 2011 (3 pages) |
13 December 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
14 July 2010 | Annual return made up to 15 May 2010 (7 pages) |
12 July 2010 | Member's details changed for Glamis Property Company Limited on 6 March 2008 (1 page) |
12 July 2010 | Member's details changed for Glamis Property Company Limited on 6 March 2008 (1 page) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
27 November 2009 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 27 November 2009 (2 pages) |
13 August 2009 | Annual return made up to 15/05/09 (2 pages) |
16 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
17 November 2008 | Annual return made up to 15/05/08 (2 pages) |
5 July 2007 | Partic of mort/charge * (4 pages) |
30 June 2007 | Partic of mort/charge * (4 pages) |
15 May 2007 | Incorporation (3 pages) |