Company NameWhiteburn 100 West George Llp
Company StatusDissolved
Company NumberSO303904
CategoryLimited Liability Partnership
Incorporation Date20 April 2012(12 years ago)
Dissolution Date21 March 2024 (1 month ago)

Directors

LLP Member NameMrs Rochelle Blin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 21 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
LLP Designated Member NameWhiteburn Holdings Limited (Corporation)
StatusClosed
Appointed20 April 2012(same day as company formation)
Correspondence AddressThe Rookery
Orcheston
Wiltshire
SP3 4RP
LLP Designated Member NameLSI West George Street Limited (Corporation)
StatusClosed
Appointed04 June 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 21 March 2024)
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
LLP Designated Member NameMr John Inglis Shepherd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClock Tower, 1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland

Contact

Websitewww.whiteburn.co.uk/
Telephone0131 5582710
Telephone regionEdinburgh

Location

Registered Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£690,400
Gross Profit£128,085
Net Worth£2,585,325
Cash£9,511
Current Liabilities£201,491

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

19 April 2018Delivered on: 24 April 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 April 2018Delivered on: 20 April 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 April 2018Delivered on: 20 April 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
14 January 2016Delivered on: 19 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 100 west george street, glasgow. GLA38891.
Outstanding
8 January 2016Delivered 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 2016Delivered on: 8 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 January 2016Delivered on: 8 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Return of final meeting of voluntary winding up (13 pages)
19 December 2022Registered 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 2022Determination (1 page)
26 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 May 2021 (18 pages)
25 August 2021Satisfaction of charge SO3039040002 in full (1 page)
25 August 2021Satisfaction of charge SO3039040004 in full (1 page)
25 August 2021Satisfaction of charge SO3039040007 in full (1 page)
25 August 2021Satisfaction of charge SO3039040001 in full (1 page)
25 August 2021Satisfaction of charge SO3039040006 in full (1 page)
25 August 2021Satisfaction of charge SO3039040003 in full (1 page)
25 August 2021Satisfaction of charge SO3039040005 in full (1 page)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 May 2020 (18 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 May 2018 (18 pages)
3 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
24 April 2018Registration of charge SO3039040007, created on 19 April 2018 (7 pages)
20 April 2018Registration of charge SO3039040005, created on 19 April 2018 (16 pages)
20 April 2018Registration of charge SO3039040006, created on 19 April 2018 (20 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (18 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
7 March 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
7 March 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
19 May 2016Annual return made up to 20 April 2016 (3 pages)
19 May 2016Annual return made up to 20 April 2016 (3 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
8 February 2016Appointment of Mrs Rochelle Blin as a member on 16 December 2015 (2 pages)
8 February 2016Appointment of Mrs Rochelle Blin as a member on 16 December 2015 (2 pages)
19 January 2016Registration of charge SO3039040004, created on 14 January 2016 (7 pages)
19 January 2016Registration of charge SO3039040004, created on 14 January 2016 (7 pages)
14 January 2016Registration of charge SO3039040003, created on 8 January 2016 (9 pages)
14 January 2016Registration of charge SO3039040003, created on 8 January 2016 (9 pages)
8 January 2016Registration of charge SO3039040002, created on 6 January 2016 (16 pages)
8 January 2016Registration of charge SO3039040001, created on 6 January 2016 (19 pages)
8 January 2016Registration of charge SO3039040002, created on 6 January 2016 (16 pages)
8 January 2016Registration of charge SO3039040001, created on 6 January 2016 (19 pages)
16 June 2015Appointment of Lsi West George Street Limited as a member on 4 June 2015 (3 pages)
16 June 2015Appointment of Lsi West George Street Limited as a member on 4 June 2015 (3 pages)
16 June 2015Appointment of Lsi West George Street Limited as a member on 4 June 2015 (3 pages)
9 June 2015Termination of appointment of John Inglis Shepherd as a member on 4 June 2015 (1 page)
9 June 2015Termination of appointment of John Inglis Shepherd as a member on 4 June 2015 (1 page)
9 June 2015Termination of appointment of John Inglis Shepherd as a member on 4 June 2015 (1 page)
13 May 2015Annual return made up to 20 April 2015 (3 pages)
13 May 2015Annual return made up to 20 April 2015 (3 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)
13 May 2014Annual return made up to 20 April 2014 (3 pages)
13 May 2014Annual return made up to 20 April 2014 (3 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)
7 May 2013Annual return made up to 20 April 2013 (3 pages)
7 May 2013Annual return made up to 20 April 2013 (3 pages)
2 May 2012Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages)
2 May 2012Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages)
20 April 2012Incorporation of a limited liability partnership (9 pages)
20 April 2012Incorporation of a limited liability partnership (9 pages)