WHITEBURN PROJECTS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/10/2414 October 2024 Termination of appointment of Ian Munro Thomson as a director on 2024-09-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Change of share class name or designation

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

28/07/2128 July 2021 Change of details for Whiteburn Holdings Limited as a person with significant control on 2021-07-20

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR. IAN MUNRO THOMSON

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY DIANA WALLACE

View Document

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR ROGER THOMAS BAINBRIDGE

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KILGOUR

View Document

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0411320004

View Document

03/03/173 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON SHEPHERD

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MS EVE MCCURRICH

View Document

03/03/163 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/08/1527 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

26/11/1326 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

16/11/1216 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

06/09/126 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

29/08/1129 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN INGLIS SHEPHERD / 01/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WILLIAM SHEPHERD / 01/04/2011

View Document

01/02/111 February 2011 SECRETARY APPOINTED MRS DIANA LOUISA WALLACE

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY CHIENE & TAIT

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHIENE & TAIT / 11/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CAMPBELL / 01/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR DAVID DOUGLAS KILGOUR

View Document

13/10/0913 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED JOHN ALEXANDER CAMPBELL

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SHEPHERD

View Document

09/02/089 February 2008 SECRETARY RESIGNED

View Document

09/02/089 February 2008 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/10/0517 October 2005 PARTIC OF MORT/CHARGE *****

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 PARTIC OF MORT/CHARGE *****

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 45 FREDERICK STREET EDINBURGH EH2 1EP

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/09/0329 September 2003 DEC MORT/CHARGE *****

View Document

03/09/033 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 PARTIC OF MORT/CHARGE *****

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94

View Document

09/09/949 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93

View Document

06/05/936 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 11/08/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/92

View Document

13/07/9213 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9213 July 1992 £ NC 100000/500000 01/07/92

View Document

19/06/9219 June 1992 COMPANY NAME CHANGED NAMEHOUSE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/06/92

View Document

31/05/9231 May 1992 EXEMPTION FROM APPOINTING AUDITORS 08/11/91

View Document

13/02/9213 February 1992 S386 DISP APP AUDS 31/01/92

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

28/08/9028 August 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 07/10/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 RETURN MADE UP TO 22/10/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

14/09/8714 September 1987 RETURN MADE UP TO 05/09/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 ACCOUNTING REF. DATE EXT FROM 28/11 TO 31/05

View Document

08/10/648 October 1964 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company