Company NameWhinstane Llp
Company StatusActive
Company NumberSO301579
CategoryLimited Liability Partnership
Incorporation Date17 October 2007(16 years, 6 months ago)

Directors

LLP Designated Member NameMrs Anne Stephen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinstane
26 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
LLP Designated Member NameMr Derek William Stephen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinstane
26 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
LLP Member NameMiss Victoria Anne Stephen
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinstane
26 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
LLP Member NameMrs Aimee Louise Cox
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhinstane
26 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
LLP Member NameMiss Jennifer Jane Stephen
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhinstane
26 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
LLP Member NameMiss Jennifer Jane Graham
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhinstane
26 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland

Location

Registered Address21/23 Thistle Street
Edinburgh
Midlothian
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,065,421
Net Worth£11,994,838
Cash£59,608
Current Liabilities£9,240,491

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

11 April 2016Delivered on: 14 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
16 October 2012Delivered on: 23 October 2012
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126 george street edinburgh and 128 and 128A george street edinburgh MID121679.
Outstanding
16 October 2012Delivered on: 23 October 2012
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 flats and others drybrough crescent and peffer bank edinburgh MID53862.
Outstanding
12 October 2012Delivered on: 23 October 2012
Persons entitled: Santander UK PLC

Classification: Account charge
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the restricted accounts see form for more details.
Outstanding
12 October 2012Delivered on: 23 October 2012
Persons entitled: Santander UK PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right, title and interest in and to the assigned documents and the related rights see form for more details.
Outstanding
12 October 2012Delivered on: 23 October 2012
Persons entitled: Santander UK PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 October 2021Delivered on: 11 October 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 4 April 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 134 princes street, edinburgh EH2 4AH and 1/3 south charlotte street, edinburgh EH2 4AB being the subjects registered in the land register of scotland under title number MID70746.
Outstanding
23 March 2017Delivered on: 30 March 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
23 March 2017Delivered on: 30 March 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
17 March 2017Delivered on: 27 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 March 2017Delivered on: 27 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 19 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 140 and 141 princes street, edinburgh MID53556.
Outstanding
30 January 2009Delivered on: 9 February 2009
Satisfied on: 3 December 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126/128 george street, edinburgh.
Fully Satisfied
28 January 2009Delivered on: 9 February 2009
Satisfied on: 3 December 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at peffermill road, edinburgh MID53862.
Fully Satisfied
28 January 2009Delivered on: 31 January 2009
Satisfied on: 10 January 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
26 June 2019Member's details changed for Miss Jennifer Jane Stephen on 26 June 2019 (2 pages)
26 June 2019Member's details changed for Miss Aimee Louise Stephen on 26 June 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
4 April 2017Registration of charge SO3015790015, created on 31 March 2017 (23 pages)
4 April 2017Registration of charge SO3015790015, created on 31 March 2017 (23 pages)
30 March 2017Registration of charge SO3015790014, created on 23 March 2017 (28 pages)
30 March 2017Registration of charge SO3015790014, created on 23 March 2017 (28 pages)
30 March 2017Registration of charge SO3015790013, created on 23 March 2017 (31 pages)
30 March 2017Registration of charge SO3015790013, created on 23 March 2017 (31 pages)
27 March 2017Registration of charge SO3015790011, created on 17 March 2017 (21 pages)
27 March 2017Registration of charge SO3015790011, created on 17 March 2017 (21 pages)
27 March 2017Registration of charge SO3015790012, created on 17 March 2017 (21 pages)
27 March 2017Registration of charge SO3015790012, created on 17 March 2017 (21 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
19 April 2016Registration of charge SO3015790010, created on 15 April 2016 (24 pages)
19 April 2016Registration of charge SO3015790010, created on 15 April 2016 (24 pages)
14 April 2016Registration of charge SO3015790009, created on 11 April 2016 (22 pages)
14 April 2016Registration of charge SO3015790009, created on 11 April 2016 (22 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
27 October 2015Annual return made up to 17 October 2015 (6 pages)
27 October 2015Annual return made up to 17 October 2015 (6 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
20 October 2014Annual return made up to 17 October 2014 (6 pages)
20 October 2014Annual return made up to 17 October 2014 (6 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 October 2013Annual return made up to 17 October 2013 (6 pages)
22 October 2013Annual return made up to 17 October 2013 (6 pages)
10 January 2013Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (4 pages)
10 January 2013Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (4 pages)
27 December 2012Full accounts made up to 31 March 2012 (14 pages)
27 December 2012Full accounts made up to 31 March 2012 (14 pages)
4 December 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages)
23 October 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (9 pages)
23 October 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (11 pages)
23 October 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (11 pages)
23 October 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (11 pages)
23 October 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 8 (6 pages)
23 October 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (6 pages)
23 October 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (6 pages)
23 October 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (11 pages)
23 October 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (9 pages)
23 October 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 8 (6 pages)
18 October 2012Annual return made up to 17 October 2012 (6 pages)
18 October 2012Annual return made up to 17 October 2012 (6 pages)
28 December 2011Full accounts made up to 31 March 2011 (13 pages)
28 December 2011Full accounts made up to 31 March 2011 (13 pages)
18 October 2011Annual return made up to 17 October 2011 (6 pages)
18 October 2011Annual return made up to 17 October 2011 (6 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
19 October 2010Member's details changed for Jennifer Jane Stephen on 19 October 2010 (2 pages)
19 October 2010Member's details changed for Victoria Anne Stephen on 19 October 2010 (2 pages)
19 October 2010Member's details changed for Anne Stephen on 19 October 2010 (2 pages)
19 October 2010Member's details changed for Victoria Anne Stephen on 19 October 2010 (2 pages)
19 October 2010Member's details changed for Derek William Stephen on 19 October 2010 (2 pages)
19 October 2010Member's details changed for Aimee Louise Stephen on 19 October 2010 (2 pages)
19 October 2010Member's details changed for Jennifer Jane Stephen on 19 October 2010 (2 pages)
19 October 2010Annual return made up to 17 October 2010 (6 pages)
19 October 2010Member's details changed for Anne Stephen on 19 October 2010 (2 pages)
19 October 2010Member's details changed for Derek William Stephen on 19 October 2010 (2 pages)
19 October 2010Annual return made up to 17 October 2010 (6 pages)
19 October 2010Member's details changed for Aimee Louise Stephen on 19 October 2010 (2 pages)
7 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (2 pages)
7 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (2 pages)
25 November 2009Annual return made up to 17 October 2009 (11 pages)
25 November 2009Annual return made up to 17 October 2009 (11 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 November 2008Annual return made up to 17/10/08 (4 pages)
21 November 2008Annual return made up to 17/10/08 (4 pages)
17 October 2007Incorporation (5 pages)
17 October 2007Incorporation (5 pages)