Whiteburn Investments Limited

General information

Name:

Whiteburn Investments Ltd

Office Address:

C/o Horizon Ca 12 Somerset Place G3 7JT Glasgow

Number: SC250742

Incorporation date: 2003-06-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Whiteburn Investments came into being in 2003 as a company enlisted under no SC250742, located at G3 7JT Glasgow at C/o Horizon Ca. This company has been in business for 21 years and its official status is active. It has been already twenty one years that Whiteburn Investments Limited is no longer recognized under the business name -an Supplies. This business's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. Its latest accounts were submitted for the period up to 30th June 2022 and the most recent annual confirmation statement was filed on 6th June 2023.

We have a team of four directors managing the limited company right now, including Sheila W., Georgina W., Hilda P. and Betty W. who have been executing the directors responsibilities since December 2003.

Executives with significant control over this firm are: Hilda P. owns 1/2 or less of company shares. Betty W. owns 1/2 or less of company shares. Georgina W. owns 1/2 or less of company shares.

  • Previous company's names
  • Whiteburn Investments Limited 2003-12-23
  • Co-an Supplies Limited 2003-06-06

Financial data based on annual reports

Company staff

Sheila W.

Role: Director

Appointed: 08 December 2003

Latest update: 5 February 2024

Georgina W.

Role: Director

Appointed: 08 December 2003

Latest update: 5 February 2024

Hilda P.

Role: Director

Appointed: 08 December 2003

Latest update: 5 February 2024

Betty W.

Role: Director

Appointed: 08 December 2003

Latest update: 5 February 2024

People with significant control

Hilda P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Betty W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Georgina W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 28 March 2014
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland on Wed, 30th Aug 2023 to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT (AD01)
filed on: 30th, August 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode