WHITEBURN COWGATE LIMITED

WHITEBURN COWGATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWHITEBURN COWGATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC290174
    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 WHITEBURN COWGATE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WHITEBURN COWGATE LIMITED located?

    Registered Office Address
    Clock Tower 1 Jackson's Entry
    Edinburgh
    EH8 8PJ Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITEBURN COWGATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for WHITEBURN COWGATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 12, 2016 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Simon David William Shepherd as a director on Aug 12, 2016

    1 pagesTM01

    Termination of appointment of John Alexander Campbell as a director on Aug 09, 2016

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Total exemption full accounts made up to May 31, 2015

    9 pagesAA

    Annual return made up to Sep 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to May 31, 2014

    9 pagesAA

    Annual return made up to Sep 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to May 31, 2013

    9 pagesAA

    Annual return made up to Sep 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2012

    12 pagesAA

    Annual return made up to Sep 12, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    4 pagesMG03s

    legacy

    3 pagesMG02s

    Full accounts made up to May 31, 2011

    14 pagesAA

    Annual return made up to Sep 12, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    6 pagesMG01s

    Director's details changed for Simon David William Shepherd on Apr 01, 2011

    2 pagesCH01

    Director's details changed for John Inglis Shepherd on Apr 01, 2011

    2 pagesCH01

    Termination of appointment of Chiene & Tait as a secretary

    1 pagesTM02

    Appointment of Mrs Diana Louisa Wallace as a secretary

    1 pagesAP03

    Full accounts made up to May 31, 2010

    12 pagesAA

    Who are the officers of WHITEBURN COWGATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLACE, Diana Louisa
    1 Jackson's Entry
    Edinburgh
    EH8 8PJ Midlothian
    Clock Tower
    Secretary
    1 Jackson's Entry
    Edinburgh
    EH8 8PJ Midlothian
    Clock Tower
    157390810001
    SHEPHERD, John Inglis
    1 Jackson's Entry
    Edinburgh
    EH8 8PJ Midlothian
    Clock Tower
    Director
    1 Jackson's Entry
    Edinburgh
    EH8 8PJ Midlothian
    Clock Tower
    ScotlandBritishDirector940220005
    MELVIN-FARR, Fiona Daphne
    22 Howard Place
    EH3 5JY Edinburgh
    Secretary
    22 Howard Place
    EH3 5JY Edinburgh
    British40448880003
    CHIENE & TAIT
    61 Dublin Street
    EH3 6NL Edinburgh
    Secretary
    61 Dublin Street
    EH3 6NL Edinburgh
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTTISH LAW
    99191230001
    CAMPBELL, John Alexander
    1 Jackson's Entry
    Edinburgh
    EH8 8PJ Midlothian
    Clock Tower
    Director
    1 Jackson's Entry
    Edinburgh
    EH8 8PJ Midlothian
    Clock Tower
    EnglandBritishDirector73187220002
    SHEPHERD, David Arnot
    Annat House
    PH2 7SB Rait
    Perthshire
    Director
    Annat House
    PH2 7SB Rait
    Perthshire
    ScotlandBritishDirector931250001
    SHEPHERD, Simon David William
    1 Jackson's Entry
    Edinburgh
    EH8 8PJ Midlothian
    Clock Tower
    Director
    1 Jackson's Entry
    Edinburgh
    EH8 8PJ Midlothian
    Clock Tower
    EnglandBritishChartered Surveyor54434360001

    Who are the persons with significant control of WHITEBURN COWGATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whiteburn Holdings Limited
    C/O Saffery Champness
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    Apr 06, 2016
    C/O Saffery Champness
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01927672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WHITEBURN COWGATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 12, 2011
    Delivered On Aug 19, 2011
    Satisfied
    Amount secured
    The whole obligations in respect of the missives
    Short particulars
    Subjects at cowgate, chambers street and south bridge, edinburgh MID92076 MID92078.
    Persons Entitled
    • Soco (Edinburgh) Limited
    Transactions
    • Aug 19, 2011Registration of a charge (MG01s)
    • Jul 01, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 03, 2008
    Delivered On Mar 05, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    235-237 cowgate, 77 78 79 80 81 82 83 and 84 south bridge and 11 hasties close edinburgh MID92076.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 05, 2008Registration of a charge (410)
    • Apr 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Feb 21, 2008
    Delivered On Feb 27, 2008
    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
    • Clydesdale Bank PLC
    Transactions
    • Feb 27, 2008Registration of a charge (410)
    • May 09, 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