Company NameWhitekirk Community Company
Company StatusActive
Company NumberSC369912
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 December 2009(14 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Kathleen Tankey
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed01 December 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleParalegal
Country of ResidenceScotland
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Secretary NameMrs Lynn Hynd
StatusCurrent
Appointed24 October 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMr George Forsyth Neil
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2021(11 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMr Ross William Wilkie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director Of An Environmental Consultancy
Country of ResidenceScotland
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMr Alexander White
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleProcurement Manager
Country of ResidenceScotland
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMr Luke McAllister
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed22 January 2023(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleDeputy Head Teacher
Country of ResidenceScotland
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameDr Catriona Campbell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressLady's Field Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
Director NameMrs Chrsitine Ross Neill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleChartered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressLady's Field Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
Director NameRev Joanne Evans-Boiten
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady's Field Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
Director NameMr Michael Bruce Pooley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressLady's Field Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
Director NameMr Graham Douglas Paterson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLady's Field Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
Director NameMrs Kathrine Elisabeth Banks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RolePsychotherapist
Country of ResidenceScotland
Correspondence AddressLady's Field Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
Secretary NamePhilip John Rycroft
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMr George Forsyth Neill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2012(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 October 2020)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMrs Sally Green
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2012(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 March 2014)
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressLady's Field Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
Director NameMr Jonathan Richard Charles
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2013(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 December 2021)
RoleFilmmaker/Software Developer
Country of ResidenceScotland
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMr David Warren
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2013(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 December 2021)
RoleTechnical Account Manager
Country of ResidenceScotland
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMr Eric Gordon Martin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 July 2021)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMrs Lynn Hynd
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2018(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2020)
RoleFine Art Leturer
Country of ResidenceScotland
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMs Wendy Chan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2018(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 November 2022)
RoleCommunications &Customer Engagement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMrs Wendy McDonald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMr Nicholas Devison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2020(10 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 July 2021)
RolePrincipal Lieth School Of Art
Country of ResidenceScotland
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMr Roderick Stanford Moody
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2024)
RoleOil Analyst
Country of ResidenceScotland
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland
Director NameMr Philip John Rycroft
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2021(11 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 November 2022)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressWhitekirk Village Hall Whitekirk
Dunbar
EH42 1XS
Scotland

Contact

Websitewww.whitekirkvillage.com
Email address[email protected]

Location

Registered AddressWhitekirk Village Hall
Whitekirk
Dunbar
EH42 1XS
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Financials

Year2013
Turnover£724
Net Worth£2,463

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months from now)

Charges

29 October 2020Delivered on: 6 November 2020
Persons entitled: The Church of Scotland General Trustees

Classification: A registered charge
Particulars: All and whole whitekirk church hall, whitekirk, dunbar registered under title number ELN24439.
Outstanding

Filing History

23 January 2021Confirmation statement made on 23 January 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 30 June 2020 (16 pages)
18 November 2020Appointment of Mr Roderick Stanford Moody as a director on 24 October 2020 (2 pages)
13 November 2020Appointment of Mr Nicholas Devison as a director on 24 October 2020 (2 pages)
12 November 2020Registered office address changed from Lady's Field Whitekirk Dunbar East Lothian EH42 1XS to Whitekirk Village Hall Whitekirk Dunbar EH42 1XS on 12 November 2020 (1 page)
12 November 2020Termination of appointment of Philip John Rycroft as a secretary on 24 October 2020 (1 page)
12 November 2020Termination of appointment of Lynn Hynd as a director on 24 October 2020 (1 page)
12 November 2020Termination of appointment of George Forsyth Neill as a director on 24 October 2020 (1 page)
12 November 2020Appointment of Mrs Lynn Hynd as a secretary on 24 October 2020 (2 pages)
6 November 2020Registration of charge SC3699120001, created on 29 October 2020 (6 pages)
29 January 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
27 November 2019Appointment of Mrs Wendy Mcdonald as a director on 16 November 2019 (2 pages)
9 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
16 November 2018Appointment of Mrs Lynn Hynd as a director on 11 November 2018 (2 pages)
16 November 2018Appointment of Ms Wendy Chan as a director on 11 November 2018 (2 pages)
20 September 2018Director's details changed for Mrs Kathy Skeers on 19 September 2018 (2 pages)
29 June 2018Termination of appointment of Joanne Evans-Boiten as a director on 1 April 2018 (1 page)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
17 January 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
17 January 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (4 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (4 pages)
4 December 2016Appointment of Mrs Kathy Skeers as a director on 1 December 2016 (2 pages)
4 December 2016Appointment of Mrs Kathy Skeers as a director on 1 December 2016 (2 pages)
3 December 2016Termination of appointment of Christine Ross Neill as a director on 30 November 2016 (1 page)
3 December 2016Termination of appointment of Christine Ross Neill as a director on 30 November 2016 (1 page)
3 December 2016Appointment of Mr Eric Gordon Martin as a director on 1 December 2016 (2 pages)
3 December 2016Appointment of Mr Eric Gordon Martin as a director on 1 December 2016 (2 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
2 January 2016Annual return made up to 9 December 2015 no member list (4 pages)
2 January 2016Annual return made up to 9 December 2015 no member list (4 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
18 December 2014Termination of appointment of Sally Green as a director on 1 March 2014 (1 page)
18 December 2014Termination of appointment of Graham Douglas Paterson as a director on 1 March 2014 (1 page)
18 December 2014Appointment of Mrs Christine Ross Neill as a director on 1 March 2014 (2 pages)
18 December 2014Annual return made up to 9 December 2014 no member list (4 pages)
18 December 2014Appointment of Mrs Christine Ross Neill as a director on 1 March 2014 (2 pages)
18 December 2014Annual return made up to 9 December 2014 no member list (4 pages)
18 December 2014Termination of appointment of Graham Douglas Paterson as a director on 1 March 2014 (1 page)
18 December 2014Termination of appointment of Sally Green as a director on 1 March 2014 (1 page)
18 December 2014Appointment of Mrs Christine Ross Neill as a director on 1 March 2014 (2 pages)
18 December 2014Annual return made up to 9 December 2014 no member list (4 pages)
18 December 2014Termination of appointment of Sally Green as a director on 1 March 2014 (1 page)
18 December 2014Termination of appointment of Graham Douglas Paterson as a director on 1 March 2014 (1 page)
25 February 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
25 February 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
23 December 2013Appointment of Mr David Warren as a director (2 pages)
23 December 2013Termination of appointment of Catriona Campbell as a director (1 page)
23 December 2013Annual return made up to 9 December 2013 no member list (5 pages)
23 December 2013Appointment of Mr David Warren as a director (2 pages)
23 December 2013Termination of appointment of Kathrine Banks as a director (1 page)
23 December 2013Termination of appointment of Kathrine Banks as a director (1 page)
23 December 2013Annual return made up to 9 December 2013 no member list (5 pages)
23 December 2013Appointment of Mr Jonathan Richard Charles as a director (2 pages)
23 December 2013Appointment of Mr Jonathan Richard Charles as a director (2 pages)
23 December 2013Annual return made up to 9 December 2013 no member list (5 pages)
23 December 2013Termination of appointment of Catriona Campbell as a director (1 page)
20 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
20 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
21 December 2012Annual return made up to 9 December 2012 no member list (5 pages)
21 December 2012Annual return made up to 9 December 2012 no member list (5 pages)
21 December 2012Annual return made up to 9 December 2012 no member list (5 pages)
26 March 2012Appointment of Mr George Neill as a director (2 pages)
26 March 2012Appointment of Mr George Neill as a director (2 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
10 March 2012Appointment of Mrs Sally Green as a director (2 pages)
10 March 2012Appointment of Mrs Sally Green as a director (2 pages)
26 February 2012Termination of appointment of Christine Neill as a director (1 page)
26 February 2012Termination of appointment of Christine Neill as a director (1 page)
23 January 2012Annual return made up to 9 December 2011 no member list (4 pages)
23 January 2012Annual return made up to 9 December 2011 no member list (4 pages)
23 January 2012Annual return made up to 9 December 2011 no member list (4 pages)
21 January 2012Termination of appointment of Michael Pooley as a director (1 page)
21 January 2012Termination of appointment of Michael Pooley as a director (1 page)
29 June 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
29 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
29 June 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
29 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
13 December 2010Annual return made up to 9 December 2010 no member list (5 pages)
13 December 2010Annual return made up to 9 December 2010 no member list (5 pages)
13 December 2010Annual return made up to 9 December 2010 no member list (5 pages)
9 December 2009Incorporation (39 pages)
9 December 2009Incorporation (39 pages)