Company NameWhiteburn Parkview Llp
Company StatusDissolved
Company NumberSO303853
CategoryLimited Liability Partnership
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Directors

LLP Member NameMr John Alexander Campbell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Tower, 1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
LLP Member NameMr John Inglis Shepherd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClock Tower, 1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
LLP Member NameDiana Wallace
Date of BirthDecember 1966 (Born 57 years ago)
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClock Tower, 1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
LLP Member NameMs Eve McCurrich
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2014(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClock Tower, 1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
LLP Designated Member NameWhiteburn Holdings Limited (Corporation)
StatusClosed
Appointed15 March 2012(same day as company formation)
Correspondence AddressThe Rookery
Orcheston
Wiltshire
SP3 4RP
LLP Designated Member NameSLC (Parkview) Limited (Corporation)
StatusClosed
Appointed02 August 2013(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 26 January 2021)
Correspondence AddressVision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
LLP Member NameMr David Douglas Kilgour
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock Tower, 1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland

Contact

Telephone0131 5582710
Telephone regionEdinburgh

Location

Registered AddressClock Tower, 1
Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Net Worth£2,284,012
Cash£181,162
Current Liabilities£351,081

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

27 June 2014Delivered on: 3 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects (formerly parkview school) 309 blackness road dundee ang 59389.
Outstanding
26 June 2014Delivered on: 30 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the limited liability partnership off the register (2 pages)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 May 2018 (16 pages)
9 May 2018Termination of appointment of David Douglas Kilgour as a member on 30 April 2018 (1 page)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (16 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
29 March 2016Satisfaction of charge SO3038530002 in full (4 pages)
29 March 2016Satisfaction of charge SO3038530002 in full (4 pages)
17 March 2016Annual return made up to 15 March 2016 (5 pages)
17 March 2016Annual return made up to 15 March 2016 (5 pages)
17 March 2016Member's details changed for Slc (Parkview) Limited on 5 January 2015 (1 page)
17 March 2016Member's details changed for Slc (Parkview) Limited on 5 January 2015 (1 page)
10 March 2016Satisfaction of charge SO3038530001 in full (1 page)
10 March 2016Satisfaction of charge SO3038530001 in full (1 page)
3 March 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
19 March 2015Annual return made up to 15 March 2015 (5 pages)
19 March 2015Annual return made up to 15 March 2015 (5 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
1 December 2014Appointment of Ms Eve Mccurrich as a member on 13 October 2014 (2 pages)
1 December 2014Appointment of Ms Eve Mccurrich as a member on 13 October 2014 (2 pages)
3 July 2014Registration of charge 3038530002 (7 pages)
3 July 2014Registration of charge 3038530002 (7 pages)
30 June 2014Registration of charge 3038530001 (5 pages)
30 June 2014Registration of charge 3038530001 (5 pages)
27 March 2014Annual return made up to 15 March 2014 (5 pages)
27 March 2014Annual return made up to 15 March 2014 (5 pages)
26 November 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
26 November 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
22 August 2013Appointment of Slc (Parkview) Limited as a member (2 pages)
22 August 2013Appointment of Slc (Parkview) Limited as a member (2 pages)
22 August 2013Member's details changed for Mr John Inglis Shepherd on 2 August 2013 (2 pages)
22 August 2013Member's details changed for Mr John Inglis Shepherd on 2 August 2013 (2 pages)
18 March 2013Annual return made up to 15 March 2013 (4 pages)
18 March 2013Annual return made up to 15 March 2013 (4 pages)
2 May 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
2 May 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
15 March 2012Incorporation of a limited liability partnership (12 pages)
15 March 2012Incorporation of a limited liability partnership (12 pages)