WHITEBURN COWGATE LIMITED
Overview
Company Name | WHITEBURN COWGATE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC290174 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WHITEBURN COWGATE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for WHITEBURN COWGATE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Sep 12, 2016 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Simon David William Shepherd as a director on Aug 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Alexander Campbell as a director on Aug 09, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to May 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Sep 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 4 pages | MG03s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Full accounts made up to May 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Sep 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Director's details changed for Simon David William Shepherd on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for John Inglis Shepherd on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Chiene & Tait as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Diana Louisa Wallace as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to May 31, 2010 | 12 pages | AA | ||||||||||
Who are the officers of WHITEBURN COWGATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WALLACE, Diana Louisa | Secretary | 1 Jackson's Entry Edinburgh EH8 8PJ Midlothian Clock Tower | 157390810001 | |||||||||||||
SHEPHERD, John Inglis | Director | 1 Jackson's Entry Edinburgh EH8 8PJ Midlothian Clock Tower | Scotland | British | Director | 940220005 | ||||||||||
MELVIN-FARR, Fiona Daphne | Secretary | 22 Howard Place EH3 5JY Edinburgh | British | 40448880003 | ||||||||||||
CHIENE & TAIT | Secretary | 61 Dublin Street EH3 6NL Edinburgh |
| 99191230001 | ||||||||||||
CAMPBELL, John Alexander | Director | 1 Jackson's Entry Edinburgh EH8 8PJ Midlothian Clock Tower | England | British | Director | 73187220002 | ||||||||||
SHEPHERD, David Arnot | Director | Annat House PH2 7SB Rait Perthshire | Scotland | British | Director | 931250001 | ||||||||||
SHEPHERD, Simon David William | Director | 1 Jackson's Entry Edinburgh EH8 8PJ Midlothian Clock Tower | England | British | Chartered Surveyor | 54434360001 |
Who are the persons with significant control of WHITEBURN COWGATE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Whiteburn Holdings Limited | Apr 06, 2016 | C/O Saffery Champness Queen Victoria Street EC4V 4BE London 71 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WHITEBURN COWGATE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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