Company NameWhiteburn Ashludie Llp
Company StatusDissolved
Company NumberSO305759
CategoryLimited Liability Partnership
Incorporation Date15 July 2016(7 years, 9 months ago)
Dissolution Date24 October 2023 (6 months ago)

Directors

LLP Member NameMs Eve McCurrich
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2016(5 months after company formation)
Appointment Duration6 years, 10 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClock Tower Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
LLP Member NameMrs Diana Louisa Wallace
Date of BirthDecember 1966 (Born 57 years ago)
StatusClosed
Appointed15 December 2016(5 months after company formation)
Appointment Duration6 years, 10 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClock Tower Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
LLP Designated Member NameSLC Ashludie Limited (Corporation)
StatusClosed
Appointed15 July 2016(same day as company formation)
Correspondence AddressThe Granary, Blairfield Steadings Dronley Road
Birkhill
Dundee
DD2 5QD
Scotland
LLP Designated Member NameWhiteburn Holdings Limited (Corporation)
StatusClosed
Appointed15 July 2016(same day as company formation)
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
LLP Member NameMr David Douglas Kilgour
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock Tower 1 Jackson's Entry
Edinburgh
EH7 8PJ
Scotland
LLP Designated Member NameSLC (Duncol) Limited (Corporation)
StatusResigned
Appointed15 July 2016(same day as company formation)
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland

Location

Registered AddressClock Tower
Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

14 July 2017Delivered on: 25 July 2017
Persons entitled: Miller Homes Limited

Classification: A registered charge
Particulars: All and whole the subjects known as ashludie house being the whole subjects registered in the land register of scotland under title number ANG72277.
Outstanding
14 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground being the former ashludie house, monifieth, dundee registered in the land register of scotland under title number ANG72277.
Outstanding
14 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground being the former ashludie house, monifieth, dundee registered in the land register of scotland under title number ANG72277.
Outstanding
29 June 2017Delivered on: 5 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 December 2016Delivered on: 29 December 2016
Persons entitled: Miller Homes Limited

Classification: A registered charge
Particulars: All and whole the subjects shown shaded green on the plan annexed to the instrument which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number ANG67749.
Outstanding

Filing History

18 November 2020Registered office address changed from Clock Tower 1 Jackson's Entry Edinburgh EH7 8PJ to Clock Tower Jackson's Entry Edinburgh EH8 8PJ on 18 November 2020 (1 page)
21 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
17 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
26 February 2019Satisfaction of charge SO3057590001 in full (1 page)
26 February 2019Satisfaction of charge SO3057590002 in full (1 page)
26 February 2019Satisfaction of charge SO3057590005 in full (1 page)
26 February 2019Satisfaction of charge SO3057590004 in full (1 page)
4 January 2019Total exemption full accounts made up to 31 May 2018 (16 pages)
5 September 2018Satisfaction of charge SO3057590003 in full (4 pages)
16 July 2018Cessation of Slc (Duncol) Limited as a person with significant control on 15 July 2016 (1 page)
16 July 2018Notification of Slc Ashludie Limited as a person with significant control on 15 July 2016 (2 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
9 May 2018Termination of appointment of David Douglas Kilgour as a member on 30 April 2018 (1 page)
1 February 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
25 January 2018Appointment of Ms Eve Mccurrich as a member on 15 December 2016 (2 pages)
25 January 2018Appointment of Mr David Douglas Kilgour as a member on 15 December 2016 (2 pages)
25 January 2018Appointment of Mrs Diana Louisa Wallace as a member on 15 December 2016 (2 pages)
4 January 2018Change of status notice (2 pages)
16 December 2017Alteration to floating charge SO3057590002, created on (11 pages)
25 July 2017Registration of charge SO3057590005, created on 14 July 2017 (5 pages)
25 July 2017Registration of charge SO3057590005, created on 14 July 2017 (5 pages)
18 July 2017Registration of charge SO3057590004, created on 14 July 2017 (4 pages)
18 July 2017Registration of charge SO3057590004, created on 14 July 2017 (4 pages)
18 July 2017Registration of charge SO3057590003, created on 14 July 2017 (8 pages)
18 July 2017Registration of charge SO3057590003, created on 14 July 2017 (8 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 July 2017Registration of charge SO3057590002, created on 29 June 2017 (5 pages)
5 July 2017Registration of charge SO3057590002, created on 29 June 2017 (5 pages)
23 February 2017Current accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
23 February 2017Current accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
29 December 2016Registration of charge SO3057590001, created on 23 December 2016 (7 pages)
29 December 2016Registration of charge SO3057590001, created on 23 December 2016 (7 pages)
17 August 2016Appointment of Slc Ashludie Limited as a member on 15 July 2016 (2 pages)
17 August 2016Termination of appointment of Slc (Duncol) Limited as a member on 15 July 2016 (1 page)
17 August 2016Termination of appointment of Slc (Duncol) Limited as a member on 15 July 2016 (1 page)
17 August 2016Appointment of Slc Ashludie Limited as a member on 15 July 2016 (2 pages)
15 July 2016Incorporation of a limited liability partnership (26 pages)
15 July 2016Incorporation of a limited liability partnership (26 pages)