Company NameThe Book Whisperers Community Interest Company
Company StatusActive
Company NumberSC351517
CategoryCommunity Interest Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Previous NameWhitewater Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Mary Thomson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Moredun Park Road
Edinburgh
EH17 7HL
Scotland
Director NameMs Mary Jennifer Turner Thomson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEh20 Business Centre 6 Dryden Road
Loanhead
EH20 9LZ
Scotland
Director NameMrs Lea Taylor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleAuthor
Country of ResidenceScotland
Correspondence Address2 Viewbank Road
Bonnyrigg
EH19 2HB
Scotland
Director NameMr Simon David Ronald Ellis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleIt Designer
Country of ResidenceEngland
Correspondence Address41 Ivy Lane
Macclesfield
SK11 8NU
Director NameMs Mandy O'Connor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed24 August 2021(12 years, 9 months after company formation)
Appointment Duration10 months (resigned 20 June 2022)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address23 Redhall Gardens
Edinburgh
EH14 2HJ
Scotland

Contact

Websitewhitewaterpublishing.co.uk

Location

Registered AddressEh20 Business Centre
6 Dryden Road
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mary Turner Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,801
Cash£1,031
Current Liabilities£192

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
23 November 2018Registered office address changed from 1F1, 4 Gillespie Crescent Edinburgh EH10 4HT Scotland to 112 Moredun Park Road Edinburgh EH17 7HL on 23 November 2018 (1 page)
4 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Registered office address changed from 7 East Clapperfield Edinburgh EH16 6TU to 1F1, 4 Gillespie Crescent Edinburgh EH10 4HT on 20 November 2017 (1 page)
20 November 2017Director's details changed for Ms Mary Thomson on 4 June 2016 (2 pages)
20 November 2017Registered office address changed from 7 East Clapperfield Edinburgh EH16 6TU to 1F1, 4 Gillespie Crescent Edinburgh EH10 4HT on 20 November 2017 (1 page)
20 November 2017Director's details changed for Ms Mary Thomson on 4 June 2016 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 June 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
19 June 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 December 2014Director's details changed for Ms Mary Thomson on 23 July 2014 (2 pages)
17 December 2014Director's details changed for Ms Mary Thomson on 23 July 2014 (2 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Registered office address changed from C/O M Thomson 5 Priestfield Gardens Edinburgh EH16 5JN to 7 East Clapperfield Edinburgh EH16 6TU on 17 December 2014 (1 page)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Registered office address changed from C/O M Thomson 5 Priestfield Gardens Edinburgh EH16 5JN to 7 East Clapperfield Edinburgh EH16 6TU on 17 December 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 November 2011Registered office address changed from C/O Bbca 2Nd Floor 11 Rutland Street Edinburgh EH1 2DQ United Kingdom on 22 November 2011 (1 page)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
22 November 2011Registered office address changed from C/O Bbca 2Nd Floor 11 Rutland Street Edinburgh EH1 2DQ United Kingdom on 22 November 2011 (1 page)
22 November 2011Director's details changed for Ms Mary Turner Thomson on 21 November 2011 (2 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
22 November 2011Director's details changed for Ms Mary Turner Thomson on 21 November 2011 (2 pages)
24 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 May 2011Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ on 27 May 2011 (1 page)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
18 August 2010Previous accounting period extended from 30 November 2009 to 28 February 2010 (3 pages)
18 August 2010Previous accounting period extended from 30 November 2009 to 28 February 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Ms Mary Thomson on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Ms Mary Thomson on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 11 barclay terrace edinburgh EH10 4HP united kingdom (1 page)
6 January 2009Registered office changed on 06/01/2009 from 11 barclay terrace edinburgh EH10 4HP united kingdom (1 page)
19 November 2008Incorporation (15 pages)
19 November 2008Incorporation (15 pages)