Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WHITEBURN PROJECTS LIMITED
Company Information for

WHITEBURN PROJECTS LIMITED

CLOCK TOWER, 1 JACKSON'S ENTRY, EDINBURGH, MIDLOTHIAN, EH8 8PJ,
Company Registration Number
SC041132
Private Limited Company
Active

Company Overview

About Whiteburn Projects Ltd
WHITEBURN PROJECTS LIMITED was founded on 1964-10-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Whiteburn Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITEBURN PROJECTS LIMITED
 
Legal Registered Office
CLOCK TOWER
1 JACKSON'S ENTRY
EDINBURGH
MIDLOTHIAN
EH8 8PJ
Other companies in EH8
 
Filing Information
Company Number SC041132
Company ID Number SC041132
Date formed 1964-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 10:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEBURN PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITEBURN PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
DIANA LOUISA WALLACE
Company Secretary 2011-01-25
EVE MCCURRICH
Director 2016-07-25
JOHN INGLIS SHEPHERD
Director 1989-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DOUGLAS KILGOUR
Director 2009-10-13 2018-04-30
SIMON DAVID WILLIAM SHEPHERD
Director 1989-10-07 2016-08-10
JOHN ALEXANDER CAMPBELL
Director 2008-06-26 2016-08-09
CHIENE & TAIT
Company Secretary 2008-01-15 2011-01-25
DAVID ARNOT SHEPHERD
Director 1989-10-07 2008-04-28
FIONA DAPHNE MELVIN-FARR
Company Secretary 1993-04-27 2008-01-15
RICHARD ANTHONY NEVILLE TOWLE
Director 1998-01-01 1999-05-31
SIMON DAVID WILLIAM SHEPHERD
Company Secretary 1989-10-07 1993-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVE MCCURRICH WHITEBURN HOLDINGS LIMITED Director 2016-07-25 CURRENT 1985-07-01 Active
JOHN INGLIS SHEPHERD WHITEBURN DEVELOPMENTS LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
JOHN INGLIS SHEPHERD WHITEBURN WATERLOO LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
JOHN INGLIS SHEPHERD WHITEBURN GDANSK LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2018-01-09
JOHN INGLIS SHEPHERD DUNDEE ARCADE PROPERTY COMPANY LIMITED (THE) Director 2008-06-26 CURRENT 1881-01-01 Active - Proposal to Strike off
JOHN INGLIS SHEPHERD CASTLELAW (NO.729) LIMITED Director 2008-04-28 CURRENT 2008-02-15 Active - Proposal to Strike off
JOHN INGLIS SHEPHERD EXPLORER HOUSING LIMITED Director 2007-05-17 CURRENT 1993-07-19 Dissolved 2014-04-25
JOHN INGLIS SHEPHERD WHITEBURN COWGATE LIMITED Director 2005-09-12 CURRENT 2005-09-12 Dissolved 2016-11-22
JOHN INGLIS SHEPHERD WHITEBURN HOLYROOD LIMITED Director 1999-01-15 CURRENT 1999-01-15 Dissolved 2016-11-22
JOHN INGLIS SHEPHERD INGLIS SHEPHERD (DUNDEE) LIMITED Director 1995-03-01 CURRENT 1929-01-26 Active - Proposal to Strike off
JOHN INGLIS SHEPHERD WHITEBURN HOLDINGS LIMITED Director 1991-10-07 CURRENT 1985-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-03-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0602/03/23 STATEMENT OF CAPITAL GBP 1000000
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-01-3131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09SH08Change of share class name or designation
2021-08-06MEM/ARTSARTICLES OF ASSOCIATION
2021-08-06RES12Resolution of varying share rights or name
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-28PSC05Change of details for Whiteburn Holdings Limited as a person with significant control on 2021-07-20
2021-07-28SH0120/07/21 STATEMENT OF CAPITAL GBP 600000
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-04-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-02-14AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10AP01DIRECTOR APPOINTED MR. IAN MUNRO THOMSON
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-03-19TM02Termination of appointment of Diana Louisa Wallace on 2019-03-19
2019-02-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06AP01DIRECTOR APPOINTED MR ROGER THOMAS BAINBRIDGE
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS KILGOUR
2018-02-01AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0411320004
2017-03-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 500000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WILLIAM SHEPHERD
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER CAMPBELL
2016-07-27AP01DIRECTOR APPOINTED MS EVE MCCURRICH
2016-03-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 500000
2015-08-27AR0111/08/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 500000
2014-08-21AR0111/08/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-14AR0111/08/13 ANNUAL RETURN FULL LIST
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-06AR0111/08/12 ANNUAL RETURN FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-29AR0111/08/11 ANNUAL RETURN FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WILLIAM SHEPHERD / 01/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN INGLIS SHEPHERD / 01/04/2011
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY CHIENE & TAIT
2011-02-01AP03SECRETARY APPOINTED MRS DIANA LOUISA WALLACE
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-13AR0111/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CAMPBELL / 01/08/2010
2010-09-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHIENE & TAIT / 11/08/2010
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-21AP01DIRECTOR APPOINTED MR DAVID DOUGLAS KILGOUR
2009-10-13AR0111/08/09 FULL LIST
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-29363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-09-29353LOCATION OF REGISTER OF MEMBERS
2008-08-27288aDIRECTOR APPOINTED JOHN ALEXANDER CAMPBELL
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHEPHERD
2008-02-09288bSECRETARY RESIGNED
2008-02-09288aNEW SECRETARY APPOINTED
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-09-05363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-08363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-11-29AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-07353LOCATION OF REGISTER OF MEMBERS
2005-09-07363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-08-26410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-03363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 45 FREDERICK STREET EDINBURGH EH2 1EP
2003-11-12AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-09-29419a(Scot)DEC MORT/CHARGE *****
2003-09-03363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-11-07AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-12363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2001-11-21410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-07AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-08-24363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-08-21363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
1999-11-09AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-08-16363sRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1999-06-11288bDIRECTOR RESIGNED
1998-11-26AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-09-08363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-08363sRETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS
1998-01-16288aNEW DIRECTOR APPOINTED
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-21363sRETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-08-09363(288)SECRETARY'S PARTICULARS CHANGED
1996-08-09363sRETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS
1995-10-09AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/95
1995-09-08363sRETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/05/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WHITEBURN PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITEBURN PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-10-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2005-08-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 2001-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITEBURN PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of WHITEBURN PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEBURN PROJECTS LIMITED
Trademarks

Trademark applications by WHITEBURN PROJECTS LIMITED

WHITEBURN PROJECTS LIMITED is the Original Applicant for the trademark VOX ™ (UK00003099695) through the UKIPO on the 2015-03-17
Trademark classes: Property management services; leasing, rentalof residential homes and commercial property; real estate agency services; factoring services. Construction, maintenance, repair of buildings; alteration and renovation of buildings; development of sites for commercial, industrial and residential purposes; provision of launderette services; cleaning and repair services for boilers in buildings. Provision of car parks and car parking services;Rental of car parking spaces;Valet parking;Parking services for vehicles;Rental of garage parking places;Parking space rental;Provision of car parking facilities. Audio recording studio services in Scotland; Cinema studio services in Scotland;Provision of film studio facilities in Scotland; Provision of video recording studio services in Scotland. Services for providing food and drink;temporary accommodation; provision of holiday accommodation; hotels; restaurant, bar, cafe and catering services; booking and reservation services for restaurants and holiday accommodation; sandwich shop; coffee shop.
WHITEBURN PROJECTS LIMITED is the Original Applicant for the trademark Image for mark UK00003099706 VOX ™ (UK00003099706) through the UKIPO on the 2015-03-17
Trademark classes: Property management services; leasing, rental of residential homes and commercial property; real estate agency services; factoring services. Construction, maintenance, repair of buildings; alteration and renovation of buildings; development of sites for commercial, industrial and residential purposes; provision of launderette services; cleaning and repair services for boilers in buildings. Provision of car parks and car parking services; Rental of car parking spaces; Valet parking; Parking services for vehicles; Rental of garage parking places; Parking space rental; Provision of car parking facilities. Audio recording studio services in Scotland; Cinema studio services in Scotland; Provision of film studio facilities in Scotland; Provision of video recording studio services in Scotland. Services for providing food and drink; temporary accommodation; provision of holiday accommodation; hotels; restaurant, bar, cafe and catering services; booking and reservation services for restaurants and holiday accommodation; sandwich shop; coffee shop.
Income
Government Income
We have not found government income sources for WHITEBURN PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WHITEBURN PROJECTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WHITEBURN PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEBURN PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITEBURN PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.