Glasgow
G2 5HF
Scotland
LLP Designated Member Name | Whiteburn Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2012(same day as company formation) |
Correspondence Address | The Rookery Orcheston Wiltshire SP3 4RP |
LLP Designated Member Name | LSI West George Street Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 21 March 2024) |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
LLP Designated Member Name | Mr John Inglis Shepherd |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clock Tower, 1 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Website | www.whiteburn.co.uk/ |
---|---|
Telephone | 0131 5582710 |
Telephone region | Edinburgh |
Registered Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £690,400 |
Gross Profit | £128,085 |
Net Worth | £2,585,325 |
Cash | £9,511 |
Current Liabilities | £201,491 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
19 April 2018 | Delivered on: 20 April 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
19 April 2018 | Delivered on: 20 April 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
14 January 2016 | Delivered on: 19 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 100 west george street, glasgow. GLA38891. Outstanding |
8 January 2016 | Delivered on: 14 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The whole entitlement to receive from each of the tenants for the time being. Outstanding |
6 January 2016 | Delivered on: 8 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
6 January 2016 | Delivered on: 8 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 December 2023 | Return of final meeting of voluntary winding up (13 pages) |
---|---|
19 December 2022 | Registered office address changed from Clock Tower, 1 Jackson's Entry Edinburgh EH8 8PJ to 130 st Vincent Street Glasgow G2 5HF on 19 December 2022 (2 pages) |
14 December 2022 | Determination (1 page) |
26 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 May 2021 (18 pages) |
25 August 2021 | Satisfaction of charge SO3039040002 in full (1 page) |
25 August 2021 | Satisfaction of charge SO3039040004 in full (1 page) |
25 August 2021 | Satisfaction of charge SO3039040007 in full (1 page) |
25 August 2021 | Satisfaction of charge SO3039040001 in full (1 page) |
25 August 2021 | Satisfaction of charge SO3039040006 in full (1 page) |
25 August 2021 | Satisfaction of charge SO3039040003 in full (1 page) |
25 August 2021 | Satisfaction of charge SO3039040005 in full (1 page) |
4 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 May 2020 (18 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 May 2018 (18 pages) |
3 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
24 April 2018 | Registration of charge SO3039040007, created on 19 April 2018 (7 pages) |
20 April 2018 | Registration of charge SO3039040005, created on 19 April 2018 (16 pages) |
20 April 2018 | Registration of charge SO3039040006, created on 19 April 2018 (20 pages) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (18 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
7 March 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
7 March 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
19 May 2016 | Annual return made up to 20 April 2016 (3 pages) |
19 May 2016 | Annual return made up to 20 April 2016 (3 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
8 February 2016 | Appointment of Mrs Rochelle Blin as a member on 16 December 2015 (2 pages) |
8 February 2016 | Appointment of Mrs Rochelle Blin as a member on 16 December 2015 (2 pages) |
19 January 2016 | Registration of charge SO3039040004, created on 14 January 2016 (7 pages) |
19 January 2016 | Registration of charge SO3039040004, created on 14 January 2016 (7 pages) |
14 January 2016 | Registration of charge SO3039040003, created on 8 January 2016 (9 pages) |
14 January 2016 | Registration of charge SO3039040003, created on 8 January 2016 (9 pages) |
8 January 2016 | Registration of charge SO3039040002, created on 6 January 2016 (16 pages) |
8 January 2016 | Registration of charge SO3039040001, created on 6 January 2016 (19 pages) |
8 January 2016 | Registration of charge SO3039040002, created on 6 January 2016 (16 pages) |
8 January 2016 | Registration of charge SO3039040001, created on 6 January 2016 (19 pages) |
16 June 2015 | Appointment of Lsi West George Street Limited as a member on 4 June 2015 (3 pages) |
16 June 2015 | Appointment of Lsi West George Street Limited as a member on 4 June 2015 (3 pages) |
16 June 2015 | Appointment of Lsi West George Street Limited as a member on 4 June 2015 (3 pages) |
9 June 2015 | Termination of appointment of John Inglis Shepherd as a member on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of John Inglis Shepherd as a member on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of John Inglis Shepherd as a member on 4 June 2015 (1 page) |
13 May 2015 | Annual return made up to 20 April 2015 (3 pages) |
13 May 2015 | Annual return made up to 20 April 2015 (3 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
13 May 2014 | Annual return made up to 20 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 20 April 2014 (3 pages) |
26 November 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
26 November 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
7 May 2013 | Annual return made up to 20 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 20 April 2013 (3 pages) |
2 May 2012 | Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages) |
2 May 2012 | Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages) |
20 April 2012 | Incorporation of a limited liability partnership (9 pages) |
20 April 2012 | Incorporation of a limited liability partnership (9 pages) |