WHITEBURN PROJECTS LIMITED

Clock Tower Clock Tower, Edinburgh, EH8 8PJ, Midlothian
StatusACTIVE
Company No.SC041132
CategoryPrivate Limited Company
Incorporated08 Oct 1964
Age59 years, 8 months, 9 days
JurisdictionScotland

SUMMARY

WHITEBURN PROJECTS LIMITED is an active private limited company with number SC041132. It was incorporated 59 years, 8 months, 9 days ago, on 08 October 1964. The company address is Clock Tower Clock Tower, Edinburgh, EH8 8PJ, Midlothian.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2023

Action Date: 02 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-02

Capital : 1,000,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Capital name of class of shares

Date: 09 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 06 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-20

Psc name: Whiteburn Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Capital

Type: SH01

Capital : 600,000 GBP

Date: 2021-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ian Munro Thomson

Appointment date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Louisa Wallace

Termination date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mr Roger Thomas Bainbridge

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Douglas Kilgour

Termination date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 30 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-30

Charge number: SC0411320004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-10

Officer name: Simon David William Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-09

Officer name: John Alexander Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eve Mccurrich

Appointment date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Simon David William Shepherd

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: John Inglis Shepherd

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chiene & Tait

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Diana Louisa Wallace

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: John Alexander Campbell

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Chiene & Tait

Change date: 2010-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Douglas Kilgour

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 11 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed john alexander campbell

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david shepherd

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 16/07/04 from: 45 frederick street edinburgh EH2 1EP

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/98; no change of members

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 09 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1994

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 09 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 05 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/93; no change of members

Documents

View document PDF


Some Companies

ADVANCED ORAL SURGERY AND IMPLANTOLOGY LIMITED

WEIR BANK LODGE MONKEY ISLAND LANE,MAIDENHEAD,SL6 2ED

Number:07541088
Status:ACTIVE
Category:Private Limited Company
Number:09194390
Status:ACTIVE
Category:Private Limited Company

HOBSON ENTERTAINMENT SERVICES LIMITED

SUNDIAL FARM,ROTHERHAM,S62 7SA

Number:11689943
Status:ACTIVE
Category:Private Limited Company

ITS A STEEL LIMITED

85 PLEASANT PLACE,WALTON ON THAMES,KT12 4HX

Number:05779179
Status:ACTIVE
Category:Private Limited Company

MIDLAND INDUSTRIAL CONTRACTORS LTD

23 FRIARS CLOSE,COVENTRY,CV3 2QW

Number:07193146
Status:ACTIVE
Category:Private Limited Company

SOFISTI-CLEAN LIMITED

PO BOX 501, THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:03427253
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source