WILBURN HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWILBURN HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214854
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILBURN HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is WILBURN HOMES LIMITED located?

    Registered Office Address
    19 Rutland Square
    Edinburgh
    EH1 2BB
    Undeliverable Registered Office AddressNo

    What were the previous names of WILBURN HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2731) LIMITEDJan 17, 2001Jan 17, 2001

    What are the latest accounts for WILBURN HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for WILBURN HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WILBURN HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 25 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Accounts for a small company made up to Dec 31, 2011

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 22, 2012 with full list of shareholders

    5 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG02s

    legacy

    4 pagesMG03s

    legacy

    4 pagesMG03s

    legacy

    7 pagesMG01s

    legacy

    7 pagesMG01s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Who are the officers of WILBURN HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Keith
    Flat 11, 3 Roseburn Maltings
    EH12 5LY Edinburgh
    Midlothian
    Secretary
    Flat 11, 3 Roseburn Maltings
    EH12 5LY Edinburgh
    Midlothian
    British107778410001
    BURNS, Keith
    Flat 11, 3 Roseburn Maltings
    EH12 5LY Edinburgh
    Midlothian
    Director
    Flat 11, 3 Roseburn Maltings
    EH12 5LY Edinburgh
    Midlothian
    ScotlandBritishDirector107778410001
    BURNS, Patrick
    5 Succoth Gardens
    EH12 6BR Edinburgh
    Director
    5 Succoth Gardens
    EH12 6BR Edinburgh
    ScotlandBritishChartered Surveyor53240380001
    KELLY, Peter
    Sandhill Cottage
    Southwood Road
    KA10 7EL Troon
    Secretary
    Sandhill Cottage
    Southwood Road
    KA10 7EL Troon
    BritishAccountant8888290009
    MURRAY, Sheena Pearl
    47 Baberton Mains Road
    EH4 3EZ Edinburgh
    Secretary
    47 Baberton Mains Road
    EH4 3EZ Edinburgh
    British60927150001
    STEWART, Julie Anne
    151d North High Street
    EH21 6AN Musselburgh
    Midlothian
    Secretary
    151d North High Street
    EH21 6AN Musselburgh
    Midlothian
    BritishCompany Secretary122803510001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    LOBB, Stuart Grigor
    22 St Ronans Terrace
    EH44 6RB Innerleithen
    Peeblesshire
    Director
    22 St Ronans Terrace
    EH44 6RB Innerleithen
    Peeblesshire
    ScotlandBritishDirector120349500001
    MARTIN, Darren Richard
    6 Henderson Terrace
    EH11 2JZ Edinburgh
    Director
    6 Henderson Terrace
    EH11 2JZ Edinburgh
    United KingdomBritishDirector103379290002
    MCKAY, Harry
    7 Dalfaber Park
    PH22 1QF Aviemore
    Director
    7 Dalfaber Park
    PH22 1QF Aviemore
    ScotlandBritishBuilder86300650001
    SMITH, Norman Alan
    Auchengrange Steading
    Balltrees Road
    PA12 4JS Lochwinnoch
    Director
    Auchengrange Steading
    Balltrees Road
    PA12 4JS Lochwinnoch
    ScotlandBritishSolicitor156114890001
    WILSON, John Dickson
    Rokeby 33 Chalton Road
    Bridge Of Allan
    FK9 4EF Stirling
    Stirlingshire
    Director
    Rokeby 33 Chalton Road
    Bridge Of Allan
    FK9 4EF Stirling
    Stirlingshire
    ScotlandBritishDirector146410001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does WILBURN HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 05, 2012
    Delivered On Sep 12, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    31-35 fort street ayr AYR68873 and 9,11,and 13 citadel place ayre AYR50871.
    Persons Entitled
    • Longbow Investment No.2 S.A.R.L
    Transactions
    • Sep 12, 2012Registration of a charge (MG01s)
    • Jun 10, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 31, 2012
    Delivered On Sep 07, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Longbow Investment No.2 S.A.R.L.
    Transactions
    • Sep 07, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Oct 08, 2009
    Delivered On Oct 16, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 16, 2009Registration of a charge (MG01s)
    • Sep 12, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On May 13, 2009
    Delivered On May 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Milton house newburgh road abernethy PTH31471.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 15, 2009Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 15, 2007
    Delivered On Nov 23, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of gtround at abernethy bounded on south by public road leading from abernethy to bewburgh , district and county of perth.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 23, 2007Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 09, 2007
    Delivered On Oct 15, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That area or piece of ground lying on the corner of victoria street and albert crescent, newpot-on-tay, fife extending to 0.11 hectares (0.27 acres) or thereby.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 15, 2007Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Sep 14, 2007
    Delivered On Sep 25, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11-13 east road, cupar FFE18845.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 25, 2007Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 25, 2007
    Delivered On Jul 30, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on south west side of west port, cupar, fife FFE78169.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 30, 2007Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 09, 2007
    Delivered On Jul 12, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at nicol street, kirkcaldy in the county of fife extending to 0.561 acres or thereby.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2007Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 09, 2007
    Delivered On Jul 12, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at citadel place and fort street, ayr AYR50817 AYR68873.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2007Registration of a charge (410)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 15, 2007
    Delivered On Jun 25, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at milton house, abernethy, county of perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 25, 2007Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 30, 2007
    Delivered On May 08, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of land FFE36782.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2007Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 14, 2007
    Delivered On Mar 22, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That area of ground at 99 church street in the district and county of inverness - see paper apart to form 410 for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2007Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 08, 2007
    Delivered On Mar 16, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Those subjects known as woodyard cottage at tulloch street, dingwall extending to one hundred and ninety three decimal or one thousandth parts of an acre or thereby lying in the former burgh and parish of dingwall.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 16, 2007Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 26, 2007
    Delivered On Feb 14, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Mart office & sales room at tulloch street, dingwall.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 14, 2007Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 19, 2006
    Delivered On Dec 29, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at culcharry, near cawdor, nairn NRN1159.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 2006Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 02, 2006
    Delivered On Nov 13, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.469 ha of ground lying to northwest of south road, cupar, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 13, 2006Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 19, 2006
    Delivered On Nov 01, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That area of ground located at number 10 kinchurdy road, boat of garten in the parish of duthill and rothiemurchus and county of inverness extending to 0.21 hectares or thereby.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 01, 2006Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 09, 2006
    Delivered On May 16, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The flatted ground and first floor dwellinghouse at 72 old town, peebles being part of the tenement 68, 70 and 72 old town pbl 849.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 16, 2006Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 25, 2006
    Delivered On May 15, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects described in the paper apart being the property known as 64-72 old town, peebles.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 2006Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 24, 2006
    Delivered On May 04, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects situated at balnagowan, nethybridge inv 13375.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2006Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 24, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects at largo road, st andrews ffe 48172.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 28, 2006Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 10, 2006
    Delivered On Apr 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The smiddy, market road, hgarntown on spey MOR2053.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 2006Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 18, 2003
    Delivered On Dec 22, 2003
    Satisfied
    Amount secured
    All sums due in terms of the personal bond
    Short particulars
    The property known as site 6, dalfaber industrial estate, aviemore (title number IVN2308).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 2003Registration of a charge (410)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On May 13, 2002
    Delivered On May 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 22, 2002Registration of a charge (410)
    • Sep 12, 2012Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0