Edinburgh
EH17 7HL
Scotland
Director Name | Ms Mary Jennifer Turner Thomson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ Scotland |
Director Name | Mrs Lea Taylor |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Author |
Country of Residence | Scotland |
Correspondence Address | 2 Viewbank Road Bonnyrigg EH19 2HB Scotland |
Director Name | Mr Simon David Ronald Ellis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | It Designer |
Country of Residence | England |
Correspondence Address | 41 Ivy Lane Macclesfield SK11 8NU |
Director Name | Ms Mandy O'Connor |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 August 2021(12 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 20 June 2022) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 23 Redhall Gardens Edinburgh EH14 2HJ Scotland |
Website | whitewaterpublishing.co.uk |
---|
Registered Address | Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mary Turner Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,801 |
Cash | £1,031 |
Current Liabilities | £192 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
23 November 2018 | Registered 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 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Registered 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 2017 | Director's details changed for Ms Mary Thomson on 4 June 2016 (2 pages) |
20 November 2017 | Registered 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 2017 | Director's details changed for Ms Mary Thomson on 4 June 2016 (2 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 June 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
19 June 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 December 2014 | Director's details changed for Ms Mary Thomson on 23 July 2014 (2 pages) |
17 December 2014 | Director's details changed for Ms Mary Thomson on 23 July 2014 (2 pages) |
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Registered 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 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Registered 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 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 November 2011 | Registered 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 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Registered 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 2011 | Director's details changed for Ms Mary Turner Thomson on 21 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Director's details changed for Ms Mary Turner Thomson on 21 November 2011 (2 pages) |
24 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 May 2011 | Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ on 27 May 2011 (1 page) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
18 August 2010 | Previous accounting period extended from 30 November 2009 to 28 February 2010 (3 pages) |
18 August 2010 | Previous accounting period extended from 30 November 2009 to 28 February 2010 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Ms Mary Thomson on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ms Mary Thomson on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 11 barclay terrace edinburgh EH10 4HP united kingdom (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 11 barclay terrace edinburgh EH10 4HP united kingdom (1 page) |
19 November 2008 | Incorporation (15 pages) |
19 November 2008 | Incorporation (15 pages) |