WILBURN HOMES SOUTHERN LIMITED

WILBURN HOMES SOUTHERN LIMITED

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

    Company NameWILBURN HOMES SOUTHERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC277645
    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 SOUTHERN LIMITED?

    • Development of building projects (41100) / Construction

    Where is WILBURN HOMES SOUTHERN LIMITED located?

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

    What were the previous names of WILBURN HOMES SOUTHERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILBURN HOMES (SOUTHERN) LIMITEDDec 21, 2004Dec 21, 2004

    What are the latest accounts for WILBURN HOMES SOUTHERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

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

    Annual Return
    Last Annual Return

    What are the latest filings for WILBURN HOMES SOUTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Darren Richard Martin as a director on Jun 29, 2012

    1 pagesTM01

    legacy

    1 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 21, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2012

    Statement of capital on Jan 17, 2012

    • Capital: GBP 2
    SH01

    accounts-with-accounts-type-

    5 pagesAA

    Annual return made up to Dec 21, 2010 with full list of shareholders

    5 pagesAR01

    accounts-with-accounts-type-

    5 pagesAA

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Annual return made up to Dec 21, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Patrick Burns on Oct 01, 2009

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Various charges and agreements
    RES13

    legacy

    3 pagesMG04s

    legacy

    5 pagesMG01s

    legacy

    3 pages363a

    accounts-with-accounts-type-

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    2 pages419b(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of WILBURN HOMES SOUTHERN 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, Patrick
    5 Succoth Gardens
    EH12 6BR Edinburgh
    Director
    5 Succoth Gardens
    EH12 6BR Edinburgh
    ScotlandBritishDirector53240380001
    MURRAY, Sheena
    135 Baberton Mains Drive
    EH14 3EA Edinburgh
    Secretary
    135 Baberton Mains Drive
    EH14 3EA Edinburgh
    BritishSecretary93608740001
    HOGG JOHNSTON SECRETARIES LTD.
    2 Bellevue Street
    EH7 4BY Edinburgh
    Secretary
    2 Bellevue Street
    EH7 4BY Edinburgh
    98237760001
    MARTIN, Darren Richard
    6 Henderson Terrace
    EH11 2JZ Edinburgh
    Director
    6 Henderson Terrace
    EH11 2JZ Edinburgh
    United KingdomBritishDirector103379290002
    ROGERSON, Stewart
    Tile House
    Bolton Percy
    YO23 7AB York
    North Yorkshire
    Director
    Tile House
    Bolton Percy
    YO23 7AB York
    North Yorkshire
    BritishDirector108935120001
    SMITH, Norman Alan
    Auchengrange Steading
    Balltrees Road
    PA12 4JS Lochwinnoch
    Director
    Auchengrange Steading
    Balltrees Road
    PA12 4JS Lochwinnoch
    ScotlandBritishDirector156114890001
    HOGG JOHNSTON DIRECTORS LTD.
    2 Bellevue Street
    EH7 4BY Edinburgh
    Director
    2 Bellevue Street
    EH7 4BY Edinburgh
    98237750001

    Does WILBURN HOMES SOUTHERN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 08, 2009
    Delivered On Oct 16, 2009
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 16, 2009Registration of a charge (MG01s)
    Standard security
    Created On Mar 05, 2007
    Delivered On Mar 12, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at main street, bridge of earn, county of perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 2007Registration of a charge (410)
    Standard security
    Created On Nov 10, 2005
    Delivered On Nov 21, 2005
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 31 october 2005
    Short particulars
    Area of ground at baldow park, kincraig lying on the south east side of the kincraig-aviemore road in the county of inverness (title number inv 12866).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 21, 2005Registration of a charge (410)
    Standard security
    Created On Jun 06, 2005
    Delivered On Jun 08, 2005
    Satisfied
    Amount secured
    All sums due in terms of a personal bond dated 30 may 2005
    Short particulars
    The subjects known as unit 6, portland square, kilmarnock (title number AYR31296).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 2005Registration of a charge (410)
    • Mar 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 03, 2005
    Delivered On Jun 08, 2005
    Outstanding
    Amount secured
    All sums due in terms of a personal bond dated 30 may 2005
    Short particulars
    The subjects units 3 & 4, coatbridge retail park, locks street, coatbridge (title number LAN140963).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 2005Registration of a charge (410)
    Standard security
    Created On May 16, 2005
    Delivered On May 27, 2005
    Outstanding
    Amount secured
    All sums due in terms of clause 2.7 of missives
    Short particulars
    Area of ground at strothers lane, inverness.
    Persons Entitled
    • Cairn Housing Association Limited
    Transactions
    • May 27, 2005Registration of a charge (410)
    • Oct 14, 2009Statement that part or the whole of the property charged has been released (MG04s)
    Standard security
    Created On Apr 27, 2005
    Delivered On May 06, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    That area or piece of ground lying on the north west side of strothers lane, inverness extending to 1325.1 square metres or thereby inv 4923 and that area or piece of ground extending to 713 square metres or thereby inv 2389.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 06, 2005Registration of a charge (410)
    • Apr 17, 2007Statement that part or whole of property from a floating charge has been released (419b)
    Standard security
    Created On Apr 27, 2005
    Delivered On May 06, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    397 square metres at post avenue, inverness inv 7024 and the air space extending upwards partly form a level of 11870MM or thereby above ordnance datum and partly from a level of 11180MM or thereby above ordnance datum at post officeavenue, inverness inv 8420.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 06, 2005Registration of a charge (410)
    Standard security
    Created On Mar 25, 2005
    Delivered On Apr 05, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    397 square metres at post avenue, inverness & air space above post office avenue, inverness INV7024 INV8420.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 05, 2005Registration of a charge (410)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 25, 2005
    Delivered On Mar 30, 2005
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 15 february 2005
    Short particulars
    That area of ground lying on the north west side of strothers lane, inverness extending to 1325.1 square metres (title number INV4923) and that piece of ground at strothers lane, inverness extending to 713 square metres (title number INV2389) under exception of that plot of ground at margaret street, inverness extending to 40.6 square metres (title number INV10039) and that triangular plot of ground at strothers lane, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 30, 2005Registration of a charge (410)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 22, 2005
    Delivered On Feb 24, 2005
    Outstanding
    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
    • Feb 24, 2005Registration of a charge (410)
    • May 17, 2005Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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